Company NameQueens Road (Block H) Management Company Limited
Company StatusActive
Company Number02125479
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years 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 Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(13 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(17 years after company formation)
Appointment Duration19 years, 12 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Director NameFatema Choksi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Spruce Hills Road
Walthamstow
London
E17 4LD
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleBuilder Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed24 August 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address22 Courtland Avenue
Chingford
London
E4 6DU
Director NameMr Ian Aled Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1994)
RoleSenior Scientist
Correspondence AddressFlat 7 Frances Court
3 Ghandhi Close Walthamstow
London
E17 8LW
Director NameMr Stephen John Hutchins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleClerical Assistant
Correspondence AddressFlat 18 Frances Court
London
E17 8LW
Director NameMiss Catherine Anne Gilbert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleOutplacement Consultant
Correspondence AddressFlat 16 Frances Court
3 Gandhi Close Walthamstow
London
E17 8LW
Director NameMrs Patricia Mary Anne Diop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1994)
RoleMarketing Executive
Correspondence AddressFlat 14 Frances Court
3 Ghandhi Close Walthamstow
London
E17 8LW
Director NameMr John Arthur Button
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 December 1991)
RolePost Room Manager
Correspondence Address6 Frances Court
London
E17 8LW
Secretary NameMiss Catherine Anne Gilbert
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressFlat 16 Frances Court
3 Gandhi Close Walthamstow
London
E17 8LW
Director NameJohn Grahame Abbott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 1997)
RoleRoyal Mail Facilities Administ
Correspondence Address12 Francis Court
3 Gandhi Close Walthamstow
London
E17 8LN
Secretary NameTerence Robert Sleath
NationalityBritish
StatusResigned
Appointed25 March 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2001)
RoleDriver
Correspondence Address3 Frances Court
3 Gandhi Close
London
E17 8LW
Secretary NameSusan Patricia Starkey
NationalityBritish
StatusResigned
Appointed05 August 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFrances Court
3 Gandhi Close
Walthamstow
London
E17 8LW
Director NameTerence Robert Sleath
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2001)
RoleBook Keeper
Correspondence Address3 Frances Court
3 Gandhi Close
London
E17 8LW
Director NameDenise Dawn Hough
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2001)
RoleCustomer Adviser
Correspondence AddressFlat 18 Frances Court
3 Gandhi Close Walthamstow
London
E17 8LW
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2004)
RoleSupply Teacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMrs Doretta Adeline Reese
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2004)
RoleSupply Teacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2004)
RoleSupply Teacher
Country of ResidenceEngland
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMiss Beverley Anne Millan
NationalityBritish
StatusResigned
Appointed06 May 2004(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2005)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Gaywood Road
Walthamstow
London
E17 4QA
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed05 March 1996(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 March 2001)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameAllerton Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2002)
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU

Location

Registered Address22 Courtland Avenue
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£21
Cash£21,364
Current Liabilities£4,999

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 Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 24 December 2016 with updates (5 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 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 21
(8 pages)
14 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 21
(8 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 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 21
(8 pages)
25 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 21
(8 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 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 21
(8 pages)
17 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 21
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Director's details changed for Fatema Choksi on 24 December 2011 (2 pages)
30 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
30 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
30 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
30 January 2012Director's details changed for Fatema Choksi on 24 December 2011 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 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 2010Annual return made up to 24 December 2009 with a full list of shareholders (12 pages)
23 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (12 pages)
23 February 2010Director's details changed for Mr David Ian Reese 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 Fatema Choksi 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 2010Director's details changed for Fatema Choksi on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 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)
12 February 2009Return made up to 24/12/08; full list of members (10 pages)
12 February 2009Return made up to 24/12/08; full list of members (10 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Return made up to 24/12/07; full list of members (8 pages)
31 December 2007Return made up to 24/12/07; full list of members (8 pages)
29 December 2006Return made up to 24/12/06; full list of members (8 pages)
29 December 2006Return made up to 24/12/06; full list of members (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 24/12/05; full list of members (15 pages)
24 April 2006Return made up to 24/12/05; full list of members (15 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 22 courtland avenue chingford london E4 6DU (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 22 courtland avenue chingford london E4 6DU (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 24/12/04; no change of members (7 pages)
10 January 2005Return made up to 24/12/04; no change of members (7 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Secretary resigned (1 page)
14 May 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 May 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 24/12/03; no change of members (7 pages)
22 January 2004Return made up to 24/12/03; no change of members (7 pages)
23 January 2003Return made up to 24/12/02; full list of members (8 pages)
23 January 2003Return made up to 24/12/02; full list of members (8 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 24/12/01; full list of members (8 pages)
7 January 2002Return made up to 24/12/01; full list of members (8 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
27 October 2001Return made up to 24/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Return made up to 24/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Secretary's particulars changed (1 page)
24 September 2001Secretary's particulars changed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
3 April 2001Registered office changed on 03/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 November 2000Return made up to 24/12/99; full list of members (10 pages)
20 November 2000Return made up to 24/12/99; full list of members (10 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 April 1999Return made up to 24/12/98; full list of members (8 pages)
27 April 1999Return made up to 24/12/98; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
12 March 1998Return made up to 24/12/97; full list of members (8 pages)
12 March 1998Return made up to 24/12/97; 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)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
3 April 1997Return made up to 24/12/96; full list of members (8 pages)
3 April 1997Return made up to 24/12/96; full list of members (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
22 April 1996Return made up to 24/12/95; full list of members (8 pages)
22 April 1996Return made up to 24/12/95; full list of members (8 pages)
22 April 1996Return made up to 24/12/94; full list of members (10 pages)
22 April 1996Return made up to 24/12/94; full list of members (10 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 June 1987Memorandum and Articles of Association (21 pages)
17 June 1987Memorandum and Articles of Association (21 pages)
29 May 1987Company name changed\certificate issued on 29/05/87 (2 pages)
29 May 1987Company name changed\certificate issued on 29/05/87 (2 pages)
23 April 1987Certificate of Incorporation (1 page)
23 April 1987Certificate of Incorporation (1 page)