SWEDISH QUAYS (FREEHOLD) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 03242379
Status Active
Incorporation Date 27 August 1996
Company Type Private Limited Company
Address PORSOKEN HOUSE, 155-157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Appointment of Mr Torsten Torsten Komorek as a director on 20 July 2016; Appointment of Mr Michael Norman Davies as a director on 20 July 2016. The most likely internet sites of SWEDISH QUAYS (FREEHOLD) LIMITED are www.swedishquaysfreehold.co.uk, and www.swedish-quays-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swedish Quays Freehold Limited is a Private Limited Company. The company registration number is 03242379. Swedish Quays Freehold Limited has been working since 27 August 1996. The present status of the company is Active. The registered address of Swedish Quays Freehold Limited is Porsoken House 155 157 Minories London Ec3n 1lj. The company`s financial liabilities are £49.52k. It is £1.84k against last year. The cash in hand is £50.45k. It is £1.15k against last year. And the total assets are £52.74k, which is £3.04k against last year. RENDALL AND RITTNER LIMITED is a Secretary of the company. DAVIES, Michael Norman is a Director of the company. KOMOREK, Torsten Torsten is a Director of the company. SMITH, Daryl Garth is a Director of the company. Secretary COUNTY ESTATE MANAGEMENT has been resigned. Secretary HAWKES, Clive Victor has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary LOVE, Donald Frank has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary BADGER HAKIN SECRETARIES LIMITED has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BALDERSTON, Gordon David has been resigned. Director GAPP OF AISLABY, Paul Stuart, Lord has been resigned. Director GODFREY, Anthony has been resigned. Director GUIGNARD, Pascal Jean Germain has been resigned. Director LIDINGTON, Gary Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOVE, Donald Frank has been resigned. Director MERCER, Kevin Anthony has been resigned. Director NUGENT, Paul Dennis has been resigned. Director WHITE, Alun Meirion has been resigned. Director WILKINSON, Claire has been resigned. Director WORTH, Michael Jacob has been resigned. Director WORTH, Michael Jacob has been resigned. The company operates in "Residents property management".


swedish quays (freehold) Key Finiance

LIABILITIES £49.52k
+3%
CASH £50.45k
+2%
TOTAL ASSETS £52.74k
+6%
All Financial Figures

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 April 2015

Director
DAVIES, Michael Norman
Appointed Date: 20 July 2016
81 years old

Director
KOMOREK, Torsten Torsten
Appointed Date: 20 July 2016
46 years old

Director
SMITH, Daryl Garth
Appointed Date: 12 November 2012
60 years old

Resigned Directors

Secretary
COUNTY ESTATE MANAGEMENT
Resigned: 05 October 2003
Appointed Date: 01 February 2000

Secretary
HAWKES, Clive Victor
Resigned: 31 January 2000
Appointed Date: 30 January 1997

Secretary
HOBBS, Kelly
Resigned: 31 March 2015
Appointed Date: 02 February 2011

Secretary
LOVE, Donald Frank
Resigned: 30 January 1997
Appointed Date: 27 August 1996

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 06 January 2010

Secretary
BADGER HAKIN SECRETARIES LIMITED
Resigned: 06 January 2011
Appointed Date: 06 October 2009

Secretary
CRABTREE PM LIMITED
Resigned: 31 March 2015
Appointed Date: 06 January 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 August 1996
Appointed Date: 27 August 1996

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 06 October 2009
Appointed Date: 06 October 2003

Director
BALDERSTON, Gordon David
Resigned: 16 November 2012
Appointed Date: 06 September 2012
70 years old

Director
GAPP OF AISLABY, Paul Stuart, Lord
Resigned: 06 August 2012
Appointed Date: 20 September 2010
78 years old

Director
GODFREY, Anthony
Resigned: 11 September 2000
Appointed Date: 26 February 1997
72 years old

Director
GUIGNARD, Pascal Jean Germain
Resigned: 01 October 2011
Appointed Date: 26 February 2008
64 years old

Director
LIDINGTON, Gary Mark
Resigned: 30 November 2010
Appointed Date: 31 October 2007
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 August 1996
Appointed Date: 27 August 1996

Director
LOVE, Donald Frank
Resigned: 06 February 2006
Appointed Date: 27 August 1996
89 years old

Director
MERCER, Kevin Anthony
Resigned: 18 October 2000
Appointed Date: 29 July 1998
67 years old

Director
NUGENT, Paul Dennis
Resigned: 15 July 2015
Appointed Date: 06 September 2012
63 years old

Director
WHITE, Alun Meirion
Resigned: 01 July 1997
Appointed Date: 27 August 1996
85 years old

Director
WILKINSON, Claire
Resigned: 23 June 2004
Appointed Date: 26 February 1997
71 years old

Director
WORTH, Michael Jacob
Resigned: 17 September 2010
Appointed Date: 12 October 2004
99 years old

Director
WORTH, Michael Jacob
Resigned: 24 February 2002
Appointed Date: 26 February 1997
99 years old

SWEDISH QUAYS (FREEHOLD) LIMITED Events

19 Sep 2016
Confirmation statement made on 27 August 2016 with updates
02 Aug 2016
Appointment of Mr Torsten Torsten Komorek as a director on 20 July 2016
27 Jul 2016
Appointment of Mr Michael Norman Davies as a director on 20 July 2016
28 Jun 2016
Total exemption small company accounts made up to 28 September 2015
23 Jun 2016
Termination of appointment of Paul Dennis Nugent as a director on 15 July 2015
...
... and 100 more events
14 Nov 1996
Secretary resigned
14 Nov 1996
New director appointed
14 Nov 1996
New secretary appointed;new director appointed
14 Nov 1996
Registered office changed on 14/11/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
27 Aug 1996
Incorporation

SWEDISH QUAYS (FREEHOLD) LIMITED Charges

27 December 1996
Fixed and floating charge
Delivered: 17 January 1997
Status: Satisfied on 22 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 1996
Legal mortgage
Delivered: 17 January 1997
Status: Satisfied on 17 June 2000
Persons entitled: Midland Bank PLC
Description: Swedish quays 1-95 rope street london with the benefit of…