Company Name50 Queen's Avenue Limited
Company StatusActive
Company Number03399596
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 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 NameDavid Sturrock Jeffrey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Queens Avenue
Muswell Hill
London
N10 3NU
Director NameHazem Elakhnawy
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Egyptian
StatusCurrent
Appointed10 September 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50b Queens Avenue
Muswell Hill
London
N10 3NU
Director NameMr Paul Stroud
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(21 years, 8 months after company formation)
Appointment Duration5 years
RoleComposer
Country of ResidenceEngland
Correspondence Address50 Queens Avenue
London
N10 3NU
Secretary NameMr Paul Stroud
StatusCurrent
Appointed28 March 2019(21 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address50a Queens Avenue
London
N10 3NU
Director NameMs Ines Hughes
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address50 Queens Avenue
London
N10 3NU
Director NameAlison Evelyn Dempsey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleProduction Manager
Correspondence AddressFlat A 50 Queens Avenue
London
N10 3NU
Secretary NameDavid Sturrock Jeffrey
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address50 Queens Avenue
Muswell Hill
London
N10 3NU
Director NameChristopher Shane Johns
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 2004)
RoleSenior Management
Correspondence Address50(B) Queens Avenue
Moswell Hill
London
N10 3NU
Director NameCatherine Louise Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2003)
RolePhysiotherapist
Correspondence Address50c Queens Avenue
Muswell Hill
London
N10 3NU
Secretary NameChristopher Shane Johns
NationalityBritish
StatusResigned
Appointed30 March 1998(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 2004)
RoleSenior Management
Correspondence Address50(B) Queens Avenue
Moswell Hill
London
N10 3NU
Director NameAmanda Margaret Killen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 October 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address50a Queens Avenue
London
N10 3NU
Director NameMary Avis Smart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address50c Queens Avenue
London
N10 3NU
Secretary NameMichael Francis Gilsenan
NationalityBritish
StatusResigned
Appointed10 September 2004(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 October 2013)
RoleIT Manager
Correspondence AddressFlat A
50 Queens Avenue Muswell Hill
London
N10 3NU
Director NameMs Pamela Learmonth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2019)
RolePolicy Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Flat A, Queen's Avenue
Muswell Hill
London
N10 3NU
Secretary NameMs Pamela Learmonth
StatusResigned
Appointed18 October 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2019)
RoleCompany Director
Correspondence Address50 Flat A, Queens Avenue
Muswell Hill
London
N10 3NU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 83652371
Telephone regionLondon

Location

Registered Address50 Queens Avenue
London
N10 3NU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1David Sturrock Jeffrey
25.00%
Ordinary
1 at £1Hazem Elakhnawy
25.00%
Ordinary
1 at £1Mary Smart
25.00%
Ordinary
1 at £1Pamela Learmonth
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

24 September 2020Termination of appointment of Mary Avis Smart as a director on 9 March 2020 (1 page)
24 September 2020Appointment of Ms Ines Hughes as a director on 24 September 2020 (2 pages)
20 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 March 2019Appointment of Mr Paul Stroud as a secretary on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Pamela Learmonth as a director on 27 March 2019 (1 page)
22 March 2019Termination of appointment of Pamela Learmonth as a secretary on 21 March 2019 (1 page)
22 March 2019Appointment of Mr Paul Stroud as a director on 22 March 2019 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(7 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(7 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(7 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(8 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(8 pages)
21 July 2014Director's details changed for David Sturrock Jeffrey on 21 July 2014 (2 pages)
21 July 2014Director's details changed for David Sturrock Jeffrey on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 November 2013Appointment of Ms Pamela Learmonth as a director (2 pages)
15 November 2013Appointment of Ms Pamela Learmonth as a secretary (2 pages)
15 November 2013Appointment of Ms Pamela Learmonth as a director (2 pages)
15 November 2013Appointment of Ms Pamela Learmonth as a secretary (2 pages)
13 November 2013Termination of appointment of Amanda Killen as a director (1 page)
13 November 2013Termination of appointment of Amanda Killen as a director (1 page)
13 November 2013Termination of appointment of Michael Gilsenan as a secretary (1 page)
13 November 2013Termination of appointment of Michael Gilsenan as a secretary (1 page)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mary Avis Smart on 5 July 2010 (2 pages)
20 July 2010Director's details changed for David Sturrock Jeffrey on 5 July 2010 (2 pages)
20 July 2010Director's details changed for David Sturrock Jeffrey on 5 July 2010 (2 pages)
20 July 2010Director's details changed for David Sturrock Jeffrey on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Amanda Margaret Killen on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Hazem Elakhnawy on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Amanda Margaret Killen on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Amanda Margaret Killen on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Hazem Elakhnawy on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Mary Avis Smart on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Hazem Elakhnawy on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Mary Avis Smart on 5 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 July 2009Return made up to 05/07/09; full list of members (5 pages)
5 July 2009Return made up to 05/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2008Return made up to 07/07/08; full list of members (5 pages)
31 July 2008Return made up to 07/07/08; full list of members (5 pages)
19 July 2007Return made up to 07/07/07; full list of members (3 pages)
19 July 2007Return made up to 07/07/07; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
29 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Return made up to 07/07/05; full list of members (10 pages)
15 August 2005Return made up to 07/07/05; full list of members (10 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
27 August 2004Return made up to 07/07/04; full list of members (8 pages)
27 August 2004Return made up to 07/07/04; full list of members (8 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
9 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
6 August 2003Return made up to 07/07/03; full list of members (9 pages)
6 August 2003Return made up to 07/07/03; full list of members (9 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
31 July 2002Return made up to 07/07/02; full list of members (9 pages)
31 July 2002Return made up to 07/07/02; full list of members (9 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 August 2001Return made up to 07/07/01; full list of members (8 pages)
7 August 2001Return made up to 07/07/01; full list of members (8 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
23 August 2000Return made up to 07/07/00; full list of members (8 pages)
23 August 2000Return made up to 07/07/00; full list of members (8 pages)
22 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
13 August 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
5 November 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 31 corsham street london N1 6DR (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 31 corsham street london N1 6DR (1 page)
22 July 1997Secretary resigned (1 page)
7 July 1997Incorporation (19 pages)
7 July 1997Incorporation (19 pages)