Company Name24 Queens Avenue Management Company Limited
DirectorVivienne Smith
Company StatusActive
Company Number01596959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVivienne Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(27 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Queens Avenue
London
N10 3NR
Secretary NameMrs Silvia Harriman
NationalityBritish
StatusCurrent
Appointed16 March 2011(29 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressFlat 7 24 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameIzzet Tahir Edige
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressFlat 7 24 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameMrs Mary Babington
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressFlat 3 24 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMrs Mary Babington
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(15 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2009)
RoleRetired
Correspondence AddressFlat 3 24 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameVivienne Joan Smith
NationalityBritish
StatusResigned
Appointed03 November 1997(15 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressFlat 2 24 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameKeith Buet
NationalityBritish
StatusResigned
Appointed09 March 2009(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleServices Company
Correspondence AddressFlat 7 24 Queens Avenue
London
N10 3NR
Secretary NameChris Martin
NationalityBritish
StatusResigned
Appointed01 May 2010(28 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressFlat 3 24 Queens Avenue
Muswell Hill
London
N10 3NR

Location

Registered AddressC/O Flat 2
24 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,043
Cash£4,160
Current Liabilities£1,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 March 2020Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to C/O Flat 2 24 Queens Avenue London N10 3NR on 5 March 2020 (1 page)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 November 2018Registered office address changed from C/O C/- Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
18 May 2015Registered office address changed from 24 Queens Avenue Muswell Hill London N10 3NR to C/O C/- Cj International 418 Muswell Hill Broadway London N10 1DJ on 18 May 2015 (1 page)
18 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
18 May 2015Registered office address changed from 24 Queens Avenue Muswell Hill London N10 3NR to C/O C/- Cj International 418 Muswell Hill Broadway London N10 1DJ on 18 May 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
21 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
8 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Secretary's details changed for Silvia Natalicchi on 30 July 2012 (3 pages)
17 December 2012Secretary's details changed for Silvia Natalicchi on 30 July 2012 (3 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
8 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
6 April 2011Appointment of Silvia Natalicchi as a secretary (3 pages)
6 April 2011Termination of appointment of Chris Martin as a secretary (2 pages)
6 April 2011Termination of appointment of Chris Martin as a secretary (2 pages)
6 April 2011Appointment of Silvia Natalicchi as a secretary (3 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 July 2010Appointment of Chris Martin as a secretary (3 pages)
28 July 2010Termination of appointment of Keith Buet as a secretary (2 pages)
28 July 2010Termination of appointment of Keith Buet as a secretary (2 pages)
28 July 2010Appointment of Chris Martin as a secretary (3 pages)
21 July 2010Annual return made up to 30 April 2010 no member list (3 pages)
21 July 2010Annual return made up to 30 April 2010 no member list (3 pages)
20 July 2010Director's details changed for Vivienne Smith on 30 April 2010 (2 pages)
20 July 2010Director's details changed for Vivienne Smith on 30 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Appointment terminated secretary vivienne smith (1 page)
10 June 2009Annual return made up to 30/04/09 (2 pages)
10 June 2009Appointment terminated secretary vivienne smith (1 page)
10 June 2009Annual return made up to 30/04/09 (2 pages)
7 April 2009Appointment terminated director mary babington (1 page)
7 April 2009Director appointed vivienne smith (1 page)
7 April 2009Appointment terminated director mary babington (1 page)
7 April 2009Secretary appointed keith buet (2 pages)
7 April 2009Director appointed vivienne smith (1 page)
7 April 2009Secretary appointed keith buet (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Annual return made up to 30/04/08 (2 pages)
10 June 2008Annual return made up to 30/04/08 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 May 2007Annual return made up to 30/04/07 (3 pages)
14 May 2007Annual return made up to 30/04/07 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Annual return made up to 30/04/06 (3 pages)
23 May 2006Annual return made up to 30/04/06 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Annual return made up to 30/04/05 (3 pages)
12 May 2005Annual return made up to 30/04/05 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 May 2004Annual return made up to 30/04/04 (3 pages)
19 May 2004Annual return made up to 30/04/04 (3 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
13 June 2003Annual return made up to 30/04/03 (3 pages)
13 June 2003Annual return made up to 30/04/03 (3 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 May 2002Annual return made up to 30/04/02 (3 pages)
24 May 2002Annual return made up to 30/04/02 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 May 2001Annual return made up to 30/04/01 (3 pages)
9 May 2001Annual return made up to 30/04/01 (3 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 May 2000Annual return made up to 30/04/00 (3 pages)
17 May 2000Annual return made up to 30/04/00 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 1999Annual return made up to 30/04/99 (4 pages)
17 May 1999Annual return made up to 30/04/99 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 May 1998Annual return made up to 30/04/98 (4 pages)
10 May 1998Annual return made up to 30/04/98 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
8 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1997New director appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Annual return made up to 30/04/95 (4 pages)
11 September 1995Annual return made up to 30/04/95 (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)