Company NameQueens Road (Block D) Management Company Limited
DirectorsBeverley Anne Millan and Olaf Eberhard
Company StatusActive
Company Number02148210
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 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 NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Director NameDr Olaf Eberhard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed23 August 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 8 months
Correspondence Address22 Courtland Avenue
Chingford
London
E4 6DU
Director NameJulie Devonshire
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(7 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 June 2005)
RolePersonal Secretary
Correspondence Address20 Claypole Court
3 Yunus Khan Close
London
E17 8XF
Director NameJulie Devonshire
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 1995)
RolePersonal Secretary
Correspondence Address20 Claypole Court
3 Yunus Khan Close
London
E17 8XF
Director NameMr Ralph Arthur Garguilo
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 1993)
RoleRetired
Correspondence AddressFlat 4 Claypole Court
London
E17 8XF
Director NameMr Roger Marson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 April 1999)
RoleBank Officer
Correspondence AddressFlat 13 Claypole Court
Yunus Khan Close
London
E17 8XF
Director NameMr Jonathan Myall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 1998)
RoleAccountant
Correspondence AddressFlat 9 Claypole Court
Yunus Khan Close
London
E17 8XF
Director NameMr Charles Norman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 1999)
RoleChartered Surveyor
Correspondence AddressFlat 10 Claypole Court
3 Yunus Khan Close
London
E17 8XF
Secretary NameMr Charles Norman
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressFlat 10 Claypole Court
3 Yunus Khan Close
London
E17 8XF
Director NameKeith Andrew Wylde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(7 years after company formation)
Appointment Duration4 years (resigned 14 August 1998)
RoleStockbroker Clerk
Correspondence Address5 Claypole Court
3 Yunus Khan Close
Walthamstow
London
E17 8XF
Director NameJulia Ann Myall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(9 years after company formation)
Appointment Duration2 years (resigned 24 August 1998)
RoleHousewife
Correspondence Address9 Claypole Court
Yunus Khan Close
London
E17 8XF
Director NameBenjamin Beresford Llewelyn Wynne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleInformation Manager
Correspondence Address23 Claypole Court
London
E17 8XF
Secretary NameMiss Beverley Anne Millan
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Secretary NameJulie Devonshire
NationalityBritish
StatusResigned
Appointed03 December 2002(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address20 Claypole Court
3 Yunus Khan Close
London
E17 8XF
Director NameMr David Ralph Cohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2013)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
40 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed09 March 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2001)
Correspondence Address163-165 Hoe Street
London
E17 3AL
Secretary NameAllerton Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2002)
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU

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£30,268
Current Liabilities£3,363

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

11 June 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)
13 August 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)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (7 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 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 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
(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 24
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Appointment of Maison Residential Limited as a secretary (2 pages)
1 May 2014Termination of appointment of Beverley Millan as a secretary (1 page)
1 May 2014Appointment of Dr Olaf Eberhard as a director (2 pages)
1 May 2014Appointment of Maison Residential Limited as a secretary (2 pages)
1 May 2014Termination of appointment of David Cohen as a director (1 page)
1 May 2014Termination of appointment of Beverley Millan as a secretary (1 page)
1 May 2014Appointment of Dr Olaf Eberhard as a director (2 pages)
1 May 2014Termination of appointment of David Cohen as a director (1 page)
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)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 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)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 January 2012Secretary's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
30 January 2012Secretary'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 Miss Beverley Anne Millan on 31 December 2011 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 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)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 31/12/07; full list of members (7 pages)
7 February 2008Return made up to 31/12/07; full list of members (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Registered office changed on 04/01/07 from: 22 courtland avenue london E4 6DU (1 page)
4 January 2007Return made up to 31/12/06; full list of members (9 pages)
4 January 2007Registered office changed on 04/01/07 from: 22 courtland avenue london E4 6DU (1 page)
4 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 31/12/05; no change of members (7 pages)
18 April 2006Return made up to 31/12/05; no change of members (7 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
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)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; change of members (7 pages)
10 January 2005Return made up to 31/12/04; change of members (7 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 February 2003Full accounts made up to 31 March 2002 (6 pages)
14 February 2003Full accounts made up to 31 March 2002 (6 pages)
7 February 2003Return made up to 31/12/01; full list of members (8 pages)
7 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2003Registered office changed on 07/02/03 from: park house the street, great saling braintree essex CM7 5DR (1 page)
7 February 2003Registered office changed on 07/02/03 from: park house the street, great saling braintree essex CM7 5DR (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002New secretary appointed (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
9 July 2002Full accounts made up to 31 March 2001 (6 pages)
9 July 2002Full accounts made up to 31 March 2001 (6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
2 August 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
2 August 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
6 March 2001Return made up to 31/12/00; change of members (8 pages)
6 March 2001Return made up to 31/12/00; change of members (8 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
16 June 2000Return made up to 31/12/99; no change of members (7 pages)
16 June 2000Return made up to 31/12/99; no change of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
19 November 1999Registered office changed on 19/11/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
10 May 1999Return made up to 31/12/98; full list of members (10 pages)
10 May 1999Return made up to 31/12/98; full list of members (10 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
12 March 1998Return made up to 31/12/97; full list of members (10 pages)
12 March 1998Return made up to 31/12/97; full list of members (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 April 1997Return made up to 31/12/96; full list of members (10 pages)
3 April 1997Return made up to 31/12/96; full list of members (10 pages)
24 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
21 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 1987Incorporation (26 pages)
17 July 1987Incorporation (26 pages)