Company Name6 Queens Avenue, London N10 Limited
DirectorsPenelope Jane Adams and Anthony Francis Riddle
Company StatusActive
Company Number03352712
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 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 NamePenelope Jane Adams
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Queens Avenue
London
N10 3NR
Secretary NamePenelope Jane Adams
NationalityBritish
StatusCurrent
Appointed14 August 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Queens Avenue
London
N10 3NR
Director NameDr Anthony Francis Riddle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(11 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address6 Queens Avenue
London
N10 3NR
Director NameAhmed Tawfid Ghayas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 4 6 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameSanda Alan Lester
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleChairman/Hotelier
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Secretary NameSanda Alan Lester
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleChairman/Hotelier
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Director NameAntoinette Haselhorst-Balfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2002)
RolePhotographer
Correspondence AddressFlat 2 6 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameNicola Marie Cooper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2008)
RolePublishing
Correspondence AddressFlat 4 6 Queens Avenue
London
N10 3NR

Location

Registered Address6 Queens Avenue
Muswell Hill
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

2 at £1Anthony Riddle & Sarah Riddle
33.33%
Ordinary
1 at £1P. Adams
16.67%
Ordinary
1 at £1Perminder Singh Auss
16.67%
Ordinary
1 at £1Peter Anthony Roger Willment
16.67%
Ordinary
1 at £1Timothy David Brunskill & Simon Nicholas Brunskill
16.67%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£7,200
Cash£180
Current Liabilities£3,917

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (18 pages)
16 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
(6 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
(6 pages)
11 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
11 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
28 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6
(6 pages)
28 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6
(6 pages)
15 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
13 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(6 pages)
13 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(6 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
28 April 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
1 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
12 April 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
17 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
25 May 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Director's details changed for Dr Anthony Francis Riddle on 31 March 2010 (2 pages)
16 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Dr Anthony Francis Riddle on 31 March 2010 (2 pages)
16 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Penelope Jane Adams on 31 March 2010 (2 pages)
16 August 2010Director's details changed for Penelope Jane Adams on 31 March 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
11 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (11 pages)
2 January 2010Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
2 January 2010Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Appointment terminated director nicola cooper (1 page)
3 November 2008Director appointed dr anthony francis riddle (2 pages)
3 November 2008Director appointed dr anthony francis riddle (2 pages)
3 November 2008Appointment terminated director nicola cooper (1 page)
22 October 2008Return made up to 15/04/08; full list of members (5 pages)
22 October 2008Return made up to 15/04/08; full list of members (5 pages)
28 January 2008Return made up to 15/04/07; full list of members (3 pages)
28 January 2008Return made up to 15/04/07; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 December 2006Return made up to 15/04/06; full list of members (3 pages)
7 December 2006Return made up to 15/04/05; full list of members (3 pages)
7 December 2006Return made up to 15/04/05; full list of members (3 pages)
7 December 2006Return made up to 15/04/06; full list of members (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 15/04/04; full list of members (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 15/04/04; full list of members (3 pages)
5 December 2006Return made up to 15/04/03; full list of members (4 pages)
5 December 2006Return made up to 15/04/03; full list of members (4 pages)
4 December 2006Return made up to 15/04/02; full list of members (3 pages)
4 December 2006Return made up to 15/04/01; full list of members (3 pages)
4 December 2006Return made up to 15/04/01; full list of members (3 pages)
4 December 2006Return made up to 15/04/02; full list of members (3 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 July 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
21 May 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
21 May 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
7 June 2001Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2001Full accounts made up to 30 April 2000 (6 pages)
7 June 2001Full accounts made up to 30 April 2000 (6 pages)
7 June 2001Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
1 February 2000Full accounts made up to 30 April 1999 (7 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Full accounts made up to 30 April 1999 (7 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
11 June 1999Return made up to 15/04/99; full list of members (6 pages)
11 June 1999Return made up to 15/04/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 6 queens avenue london N10 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 6 queens avenue london N10 (1 page)
12 February 1998Ad 01/02/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Ad 01/02/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 February 1998New director appointed (2 pages)
15 April 1997Incorporation (18 pages)
15 April 1997Incorporation (18 pages)