Company NameQuernmore Road Management Limited
Company StatusActive
Company Number02423069
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 7 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 NameAlex Zanich
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(15 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1st Floor Flat
34 Quernmore Road
London
N4 4QX
Director NameMiss Rebecca Claire Billingsley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(22 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RolePublishing Director
Country of ResidenceEngland
Correspondence Address34a Quernmore Road
London
N4 4QX
Director NameMs Pin Lan Yeung
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleHousewife
Country of ResidenceSingapore
Correspondence Address8 Glasgow Road
549406
Singapore
Director NameSusan Eleanor Beer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 February 2001)
RoleRecruitment Consultant
Correspondence Address34 Quernmore Road
London
N4 4QX
Director NameSteven Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressFlat 4
32 Fellows Road
London
NW3 3LH
Director NameGuy David Potter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 1996)
RoleAccountant
Correspondence Address34 Quernmore Road
London
N4 4QX
Director NamePaul Christopher Potter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 1996)
RoleComputer Programmer
Correspondence Address34 Quernmore Road
London
N4 4QX
Director NameRichard Dean Sutcliffe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RolePublisher
Correspondence AddressSecond Floor Flat 34 Quernmore Road
London
N4 4QX
Director NameRichard James Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleComputer Technical Analyst
Correspondence AddressGround Floor Flat 34 Quernmore Road
London
N4 4QX
Secretary NameRichard Dean Sutcliffe
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressSecond Floor Flat 34 Quernmore Road
London
N4 4QX
Director NamePeter Gunn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 February 2008)
RoleTour Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 34 Quernmore Road
London
N4 4QX
Director NameEamon McGoldrick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2002)
RoleLocal Court Officer
Correspondence Address1st Floor Flat 34 Quernmore Road
London
N4 4QX
Secretary NamePeter Gunn
NationalityBritish
StatusResigned
Appointed27 August 1998(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2009)
RoleTour Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 34 Quernmore Road
London
N4 4QX
Director NameLaura Kathryn Matthews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2004)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address23b Priory Avenue
Crouch End
London
N8 7RP
Director NameHelen Louise Garrett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2009)
RoleEngineer
Correspondence AddressGarden Flat
34 Quernmore Road
London
N4 4QY
Director NameArif Durrani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2007)
RoleJournalist
Correspondence Address34 Quernmore Road
London
N4 4QX
Director NameVikki Illing
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 August 2010)
RoleWardrobe Assistant
Country of ResidenceEngland
Correspondence Address34 Quernmore Road
London
N4 4QX
Director NameMr David Jonathan Hills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2012)
RoleSoftware Programmer
Country of ResidenceUnited Kingdom
Correspondence Address34 Quernmore Road
London
N4 4QX
Secretary NameMr David Jonathan Hills
NationalityBritish
StatusResigned
Appointed11 February 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2012)
RoleSoftware Programmer
Country of ResidenceUnited Kingdom
Correspondence Address34 Quernmore Road
London
N4 4QX

Contact

Telephone020 83416832
Telephone regionLondon

Location

Registered AddressRebekah Billingsley
34a Quernmore Road
London
N4 4QX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alex Zanich
25.00%
Ordinary
1 at £1Judy Yeung
25.00%
Ordinary
1 at £1Rebekah Billingsley
25.00%
Ordinary
1 at £1Zain Jaffer
25.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
26 June 2017Application to strike the company off the register (2 pages)
26 June 2017Application to strike the company off the register (2 pages)
6 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 4
(5 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 4
(5 pages)
20 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
20 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
21 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 4
(5 pages)
21 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 4
(5 pages)
21 July 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(5 pages)
10 June 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
12 February 2013Appointment of Ms Pin Lan Yeung as a director (2 pages)
12 February 2013Appointment of Ms Pin Lan Yeung as a director (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 April 2012Registered office address changed from C/O David Hills 34 Quernmore Road Stroud Green London N4 4QX United Kingdom on 28 April 2012 (1 page)
28 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 April 2012Registered office address changed from C/O David Hills 34 Quernmore Road Stroud Green London N4 4QX United Kingdom on 28 April 2012 (1 page)
30 January 2012Termination of appointment of David Hills as a secretary (1 page)
30 January 2012Termination of appointment of David Hills as a director (1 page)
30 January 2012Termination of appointment of David Hills as a secretary (1 page)
30 January 2012Termination of appointment of David Hills as a director (1 page)
10 January 2012Appointment of Miss Rebekah Claire Billingsley as a director (2 pages)
10 January 2012Appointment of Miss Rebekah Claire Billingsley as a director (2 pages)
15 November 2011Accounts for a dormant company made up to 29 September 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 29 September 2011 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 29 September 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 29 September 2010 (2 pages)
24 August 2010Termination of appointment of Vikki Illing as a director (1 page)
24 August 2010Termination of appointment of Vikki Illing as a director (1 page)
18 March 2010Director's details changed for David Jonathan Hills on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Alex Zanich on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Jonathan Hills on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Alex Zanich on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Vikki Illing on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from Basement Flat 34 Quernmore Road London N4 4QX on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Basement Flat 34 Quernmore Road London N4 4QX on 18 March 2010 (1 page)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Vikki Illing on 18 March 2010 (2 pages)
7 February 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
7 February 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
29 June 2009Accounts for a dormant company made up to 29 September 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 29 September 2008 (2 pages)
16 February 2009Appointment terminated director helen garrett (1 page)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Appointment terminated secretary peter gunn (1 page)
16 February 2009Appointment terminated director helen garrett (1 page)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Appointment terminated secretary peter gunn (1 page)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (2 pages)
13 March 2008Return made up to 31/01/08; full list of members (4 pages)
13 March 2008Return made up to 31/01/08; full list of members (4 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
9 August 2007Accounts for a dormant company made up to 29 September 2006 (3 pages)
9 August 2007Accounts for a dormant company made up to 29 September 2006 (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 February 2007Return made up to 31/01/07; full list of members (8 pages)
19 February 2007Return made up to 31/01/07; full list of members (8 pages)
15 June 2006Accounts for a dormant company made up to 29 September 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 29 September 2005 (1 page)
30 January 2006Return made up to 31/01/06; full list of members (8 pages)
30 January 2006Return made up to 31/01/06; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 29 September 2004 (3 pages)
7 September 2005Accounts for a dormant company made up to 29 September 2004 (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
29 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
27 April 2004Accounts for a dormant company made up to 29 September 2003 (3 pages)
27 April 2004Accounts for a dormant company made up to 29 September 2003 (3 pages)
8 March 2004Return made up to 31/01/04; full list of members (7 pages)
8 March 2004Return made up to 31/01/04; full list of members (7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
30 April 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
30 April 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
17 March 2003Return made up to 31/01/03; no change of members (7 pages)
17 March 2003Return made up to 31/01/03; no change of members (7 pages)
4 October 2002Accounts for a dormant company made up to 29 September 2001 (3 pages)
4 October 2002Accounts for a dormant company made up to 29 September 2001 (3 pages)
18 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 January 2002Registered office changed on 08/01/02 from: 34 quernmore road london N4 4QX (1 page)
8 January 2002Registered office changed on 08/01/02 from: 34 quernmore road london N4 4QX (1 page)
3 November 2001Accounts for a dormant company made up to 29 September 2000 (3 pages)
3 November 2001Accounts for a dormant company made up to 29 September 2000 (3 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Return made up to 31/01/01; full list of members (8 pages)
1 June 2001Return made up to 31/01/01; full list of members (8 pages)
1 June 2001New director appointed (2 pages)
29 August 2000Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 August 2000Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 August 2000Return made up to 31/01/00; full list of members (9 pages)
31 May 2000Accounts for a dormant company made up to 29 September 1999 (3 pages)
31 May 2000Accounts for a dormant company made up to 29 September 1999 (3 pages)
25 June 1999Accounts for a dormant company made up to 29 September 1998 (4 pages)
25 June 1999Accounts for a dormant company made up to 29 September 1998 (4 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
4 June 1998Accounts for a dormant company made up to 29 September 1997 (3 pages)
4 June 1998Accounts for a dormant company made up to 29 September 1997 (3 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
18 August 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
18 August 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1997New director appointed (2 pages)
7 June 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
7 June 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
22 January 1996Return made up to 31/01/96; no change of members (6 pages)
22 January 1996Return made up to 31/01/96; no change of members (6 pages)
18 July 1995Accounts for a dormant company made up to 29 September 1994 (3 pages)
18 July 1995Accounts for a dormant company made up to 29 September 1994 (3 pages)
15 September 1989Incorporation (15 pages)
15 September 1989Incorporation (15 pages)