Company NameSt. Quintin Avenue Limited
Company StatusActive
Company Number02269658
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJonathan Peter Rose
NationalityBritish
StatusCurrent
Appointed11 April 1997(8 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address34 Sutherland Place
London
W2 5BZ
Director NameDr Joan Eggleston
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Sutherland Place
London
W2 5BZ
Director NameMiss Alexandra Sophia Longmore
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(29 years after company formation)
Appointment Duration6 years, 10 months
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 4 St. Quintin Avenue
London
W10 6NU
Director NameMr Jonathan Peter Rose
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(29 years after company formation)
Appointment Duration6 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address34 Sutherland Place
London
W2 5BZ
Secretary NameMr Paul Wade Richardson
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 4
4 St Quintin Avenue
London
W10 6NU
Director NameMr Paul Wade Richardson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1997)
RoleTrainiee Solicitor
Correspondence AddressFlat 4
4 St Quintin Avenue
London
W10 6NU
Director NameMiss Sylvia Anthonia Van Kleef
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 August 1997)
RoleBbc Researcher
Correspondence AddressFlat 5
4 St Quintin Avenue
London
W10 6NU
Director NameMr Philip Lewis Duncan Woolf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleLoss Adjuster
Correspondence AddressFlat 3
4 St Quintin Avenue
London
W10 6NU
Director NameDulin Saphir
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2003)
RoleMidwife
Correspondence AddressFlat 1 4 St Quintin Avenue
North Kensington
London
W10 6NU
Director NameGideon Jon Coe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2007)
RoleJournalist
Correspondence AddressFlat 1
4 St Quintin Avenue
London
W10 6NU

Location

Registered Address34 Sutherland Place
London
W2 5BZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
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

20 December 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
3 October 2023Appointment of Dr William James Hurt as a director on 2 October 2023 (2 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Appointment of Ms Alexandra Sophia Longmore as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Jonathan Peter Rose as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Jonathan Peter Rose as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Alexandra Sophia Longmore as a director on 21 June 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(4 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5
(4 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Joan Eggleston on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dr Joan Eggleston on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dr Joan Eggleston on 1 October 2009 (2 pages)
14 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Director resigned (1 page)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
10 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2004Director resigned (1 page)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 December 2001Return made up to 31/12/01; full list of members (8 pages)
27 December 2001Return made up to 31/12/01; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997Secretary resigned;director resigned (1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 June 1988Incorporation (14 pages)
21 June 1988Incorporation (14 pages)