Company Name52 Queens Avenue Limited
Company StatusActive
Company Number02331945
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 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 NameJacqueline Elisabeth Servat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed09 April 1992(3 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressFlat 4
52 Queens Avenue
London
N10 3NU
Director NameGillian Clabburn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
52 Queens Avenue
London
N10 3NU
Secretary NameGillian Clabburn
NationalityBritish
StatusCurrent
Appointed17 April 1998(9 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
52 Queens Avenue
London
N10 3NU
Director NameMs Eileen Bissell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(14 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleLegal Cashier
Country of ResidenceEngland
Correspondence Address100 Parliament Hill Mansions
Lissenden Gardens
London
NW5 1NB
Director NameSimon Jonathan Shiel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 52 Queens Avenue
Muswell Hill
London
N10 3NU
Director NameThomas Michael Shiel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2009(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12c Ellington Road
Muswell Hill
London
N10 3DG
Director NameStephen Bethell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleInsurance Assessor
Correspondence AddressFlat 2
London
N10 3NU
Director NameDomenic Carboni
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1995)
RoleTravel Agent
Correspondence AddressGround Floor Flat 52 Queens Avenue
London
N10 3NU
Director NameJacqueline Gillea Lemer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 June 2008)
RoleSecretary
Correspondence AddressFlat 3
52 Queens Avenue
London
N10 3NU
Secretary NameJacqueline Gillea Lemer
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressFlat 3
52 Queens Avenue
London
N10 3NU
Director NameAmanda Greer Hagan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2001)
RoleOpera Singer
Correspondence AddressFlat 2
52 Queens Avenue
Muswell Hill
London
N10 3NU
Director NameJonathan Cohen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2003)
RoleBusiness Manager
Correspondence AddressFlat 2
52 Queens Avenue
London
N10 3NU
Director NameFrances Lane
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2003)
RoleArtist Manager
Correspondence AddressFlat 2
52 Queens Avenue
London
N10 3NU

Contact

Telephone020 83652371
Telephone regionLondon

Location

Registered Address52 Queens Ave
London
N10 3NU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Eileen Bissell
25.00%
Ordinary
1 at £1Gillian Clabburn
25.00%
Ordinary
1 at £1Jacqueline Elisabeth Servat
25.00%
Ordinary
1 at £1Simon Jonathan Shiel
25.00%
Ordinary

Financials

Year2014
Net Worth£1,795
Cash£1,487
Current Liabilities£302

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (3 weeks, 4 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

7 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 7 January 2019 (1 page)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(8 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(8 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(8 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(8 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(8 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(8 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Gillian Clabburn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Thomas Michael Shiel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon Jonathan Shiel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon Jonathan Shiel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ms Eileen Bissell on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Gillian Clabburn on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Ms Eileen Bissell on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jacqueline Elisabeth Servat on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Gillian Clabburn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Thomas Michael Shiel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jacqueline Elisabeth Servat on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon Jonathan Shiel on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Thomas Michael Shiel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jacqueline Elisabeth Servat on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ms Eileen Bissell on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2009Return made up to 09/04/09; full list of members (5 pages)
21 April 2009Return made up to 09/04/09; full list of members (5 pages)
26 March 2009Director appointed thomas michael shiel (1 page)
26 March 2009Director appointed simon jonathan shiel (2 pages)
26 March 2009Director appointed thomas michael shiel (1 page)
26 March 2009Director appointed simon jonathan shiel (2 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 December 2008Appointment terminated director jacqueline lemer (1 page)
2 December 2008Appointment terminated director jacqueline lemer (1 page)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 May 2008Return made up to 09/04/08; full list of members (5 pages)
19 May 2008Return made up to 09/04/08; full list of members (5 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2006Return made up to 09/04/06; full list of members (3 pages)
4 May 2006Return made up to 09/04/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 09/04/04; full list of members (9 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 09/04/04; full list of members (9 pages)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 09/04/03; full list of members (9 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 09/04/03; full list of members (9 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 09/04/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 09/04/02; full list of members (8 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 April 1999Return made up to 09/04/99; full list of members (6 pages)
22 April 1999Return made up to 09/04/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1998Return made up to 09/04/98; full list of members (6 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Return made up to 09/04/98; full list of members (6 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
13 March 1998Full accounts made up to 31 December 1997 (5 pages)
13 March 1998Full accounts made up to 31 December 1997 (5 pages)
23 April 1997Return made up to 09/04/97; no change of members (4 pages)
23 April 1997Return made up to 09/04/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 December 1996 (6 pages)
23 April 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1996Return made up to 09/04/96; no change of members (4 pages)
30 May 1996Return made up to 09/04/96; no change of members (4 pages)
30 May 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1996Full accounts made up to 31 December 1995 (5 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
23 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
23 May 1995Director's particulars changed;director resigned;new director appointed (2 pages)
23 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1995Director's particulars changed;director resigned;new director appointed (2 pages)