Company NameQueens Road (Block C) Management Company Limited
DirectorsSadiq Razak and Beverley Anne Millan
Company StatusActive
Company Number02086040
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 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 NameSadiq Razak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(14 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakhurst Close
The Forest
Snaresbrook
London
E17 3PZ
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(16 years, 12 months after company formation)
Appointment Duration20 years, 4 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed21 July 2005(18 years, 7 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address22 Courtland Avenue
Chingford
London
E4 6DU
Director NameMs Gillian Carol Broome
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2000)
RoleConference Co-Ordinator
Correspondence AddressTally Ho
Old Burford Road, Bledington
Chipping Norton
Oxfordshire
OX7 6UT
Director NameMiss Diane Kathleen Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration9 years, 5 months (resigned 18 June 2001)
RoleMedical Audit Co-Ordinator
Correspondence AddressAhorn Strasse 17
85662 Hoh Enbrunn
Munich
Foreign
Director NameMr Christian Jean Galley De La Navarre
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1996)
RoleJournalist
Correspondence Address5 Selwyn Court
2 Yunus Khan Close
London
E17 8XE
Director NameMs Julie Hirst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCivil Servant
Correspondence Address22 Selwyn Court
London
E17 8XE
Director NamePeter James O'Rourke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration17 years, 11 months (resigned 11 December 2009)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn Court
2 Yunus Khan Close
London
E17 8XE
Director NameMs Helen Mary Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 July 2001)
RoleLibrarian
Correspondence Address11 Selwyn Court
Yunus Khan Close
London
E17 8XE
Secretary NameMs Helen Mary Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 July 2001)
RoleCompany Director
Correspondence Address11 Selwyn Court
Yunus Khan Close
London
E17 8XE
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2001)
RolePart Time Teacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameColette Avis Samuel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2005)
RoleTeacher
Correspondence Address20 Selwyn Court
Walthamstow
London
E17 8XE
Secretary NameMiss Beverley Anne Millan
NationalityBritish
StatusResigned
Appointed22 July 2001(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gaywood Road
Walthamstow
London
E17 4QA

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£24
Cash£10,150
Current Liabilities£6,832

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

28 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 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 24
(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 24
(7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 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 24
(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 24
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 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 24
(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 24
(7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 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 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 February 2011Director's details changed for Sadiq Razak on 31 December 2010 (2 pages)
15 February 2011Director's details changed for Sadiq Razak on 31 December 2010 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 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)
19 May 2010Termination of appointment of Peter O'rourke as a director (2 pages)
19 May 2010Termination of appointment of Peter O'rourke as a director (2 pages)
24 March 2010Termination of appointment of Peter O'rourke as a director (2 pages)
24 March 2010Termination of appointment of Peter O'rourke as a director (2 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Peter James O'rourke on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
23 February 2010Director's details changed for Peter James O'rourke on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Sadiq Razak on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Sadiq Razak on 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 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 (11 pages)
17 February 2009Return made up to 31/12/08; full list of members (11 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 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 (8 pages)
7 February 2008Return made up to 31/12/07; full list of members (8 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned;director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
12 June 2001Return made up to 31/12/00; no change of members (7 pages)
12 June 2001Return made up to 31/12/00; no change of members (7 pages)
4 June 2001Registered office changed on 04/06/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
4 June 2001Registered office changed on 04/06/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 April 2000Return made up to 31/12/99; full list of members (11 pages)
14 April 2000Return made up to 31/12/99; full list of members (11 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
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)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 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) ‐ Director's particulars changed
(10 pages)
3 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 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)
15 March 1996Director's particulars changed (1 page)
15 March 1996Director's particulars changed (1 page)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 December 1986Incorporation (26 pages)
23 December 1986Incorporation (26 pages)