Company NameQueens Road (Block K) Management Company Limited
DirectorsDavid Ian Reese and Stephen George Routledge
Company StatusActive
Company Number02064339
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 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 NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(14 years, 5 months after company formation)
Appointment Duration23 years
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(14 years, 5 months after company formation)
Appointment Duration23 years
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed01 August 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMrs Jane Hevey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleSecretary
Correspondence Address1 Gandhi Close
Walthamstow
London
Director NameMs Claire Louise Ruck
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 1996)
RoleJournalist
Correspondence Address1 Gandhi Close
Walthamstow
London
Secretary NameMrs Jane Hevey
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address1 Gandhi Close
Walthamstow
London
Director NameSimon Katz
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1995)
RoleSoftwear Engineer
Correspondence Address11 Read Court 1 Gandhi Close
Walthamstow
London
E17 8JX
Secretary NameSimon Katz
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1995)
RoleSoftwear Engineer
Correspondence Address11 Read Court 1 Gandhi Close
Walthamstow
London
E17 8JX
Director NameDiane Chase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2001)
RoleBank Clerk
Correspondence AddressFlat 12 Read Court
1 Gandhi Close
Walthamstow
London
E17 8JX
Secretary NameMr David Ian Reese
NationalityBritish
StatusResigned
Appointed05 April 2001(14 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2012)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMr Stephen George Routledge
NationalityBritish
StatusResigned
Appointed05 April 2001(14 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed12 December 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2001)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR

Contact

Telephone020 85593377
Telephone regionLondon

Location

Registered Address22 Courtland Avenue
North Chingford London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£15
Cash£22,017
Current Liabilities£4,107

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
6 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 15
(6 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 15
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 15
(6 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 15
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
(6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 August 2012Termination of appointment of Stephen George Routledge as a secretary on 1 August 2012 (2 pages)
10 August 2012Termination of appointment of Stephen George Routledge as a secretary on 1 August 2012 (2 pages)
10 August 2012Termination of appointment of David Ian Reese as a secretary on 1 August 2012 (2 pages)
10 August 2012Termination of appointment of David Ian Reese as a secretary on 1 August 2012 (2 pages)
10 August 2012Termination of appointment of David Ian Reese as a secretary on 1 August 2012 (2 pages)
10 August 2012Appointment of Maison Residential Limited as a secretary on 1 August 2012 (3 pages)
10 August 2012Appointment of Maison Residential Limited as a secretary on 1 August 2012 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Appointment of Maison Residential Limited as a secretary on 1 August 2012 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Termination of appointment of Stephen George Routledge as a secretary on 1 August 2012 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 31/12/08; full list of members (8 pages)
17 February 2009Return made up to 31/12/08; full list of members (8 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 31/12/07; full list of members (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (12 pages)
21 February 2006Return made up to 31/12/05; full list of members (12 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (12 pages)
10 January 2005Return made up to 31/12/04; full list of members (12 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 January 2004Return made up to 31/12/03; full list of members (12 pages)
30 January 2004Return made up to 31/12/03; full list of members (12 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (12 pages)
21 January 2003Return made up to 31/12/02; full list of members (12 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (13 pages)
7 January 2002Return made up to 31/12/01; full list of members (13 pages)
4 December 2001Registered office changed on 04/12/01 from: 20 ingleby way wallington surrey SM6 9L9 (1 page)
4 December 2001Registered office changed on 04/12/01 from: 20 ingleby way wallington surrey SM6 9L9 (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
25 October 2001Return made up to 31/12/00; change of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 31/12/00; change of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
21 September 2001Secretary's particulars changed (1 page)
21 September 2001Secretary's particulars changed (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 April 2000Return made up to 31/12/99; full list of members (12 pages)
10 April 2000Return made up to 31/12/99; full list of members (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1999Return made up to 31/12/98; full list of members (10 pages)
28 April 1999Return made up to 31/12/98; full list of members (10 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 April 1996Return made up to 31/12/95; full list of members (10 pages)
22 April 1996Return made up to 31/12/95; full list of members (10 pages)
22 April 1996Return made up to 31/12/94; full list of members (8 pages)
22 April 1996Return made up to 31/12/94; full list of members (8 pages)
29 January 1996Director resigned (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Director resigned (1 page)
14 October 1986Incorporation (27 pages)
14 October 1986Incorporation (27 pages)