Company Name2 St. Quintin Avenue Limited
Company StatusActive
Company Number04093981
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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

Secretary NameMrs Edelle Carr
StatusCurrent
Appointed15 December 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Federico Ceresole
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years, 3 months after company formation)
Appointment Duration3 months
RoleBanker
Country of ResidenceItaly
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Simon Mark Shaw
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years, 3 months after company formation)
Appointment Duration3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Jasper Hamilton Heber Thornton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years, 3 months after company formation)
Appointment Duration3 months
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameElayne Frances Moger Read
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleStrategic Planner
Correspondence AddressFlat 2
2 Saint Quintin Avemue
London
W10 6NU
Director NameJudith Ellen Ruff
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 11
2 Saint Quintin Avenue
London
W10 6NU
Secretary NameGeorges David Roger Jacques Meisner
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleFilm Editor
Correspondence AddressFlat 1
2 Saint Quintin Avenue
London
W10 6NU
Secretary NameMr Frank Albert Phillip
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Susan Mary Warmington
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Secretary NamePhilip David Parker
NationalityBritish
StatusResigned
Appointed02 November 2010(10 years after company formation)
Appointment Duration12 years, 4 months (resigned 24 March 2023)
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Gary Gordon Duncan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(13 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 St. Quintin Avenue
London
W10 6NU
Director NameMiss Rosanna Emily Bossom
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 2023)
RoleDirector - Interior Designer
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameIta Maude Wooler
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alison Roper
11.11%
Ordinary
1 at £1Charlotte Harris
11.11%
Ordinary
1 at £1Giovanna Gozzi
11.11%
Ordinary
1 at £1Ms Jude Ruff
11.11%
Ordinary
1 at £1Ms Zsuzsa Sipos
11.11%
Ordinary
1 at £1Notting Hill Home Ownership
11.11%
Ordinary
1 at £1Roger Meddows Taylor
11.11%
Ordinary
1 at £1Rosanna Bossom
11.11%
Ordinary
1 at £1S. Warmington & D. Warmington
11.11%
Ordinary

Financials

Year2014
Net Worth£15,760
Cash£50,464
Current Liabilities£67,613

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 29 September 2022 (4 pages)
30 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
24 March 2023Termination of appointment of Philip David Parker as a secretary on 24 March 2023 (1 page)
24 March 2023Termination of appointment of Rosanna Emily Bossom as a director on 21 February 2023 (1 page)
24 March 2023Registered office address changed from 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom to 62 Grants Close London NW7 1DE on 24 March 2023 (1 page)
15 December 2022Appointment of Mrs Edelle Carr as a secretary on 15 December 2022 (2 pages)
6 June 2022Micro company accounts made up to 29 September 2021 (4 pages)
1 June 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 29 September 2020 (4 pages)
18 March 2021Secretary's details changed for Philip David Parker on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Susan Mary Warmington as a director on 18 March 2021 (1 page)
16 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 29 September 2019 (4 pages)
14 May 2020Registered office address changed from C/O Jpc Financial Limited 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 14 May 2020 (1 page)
29 November 2019Appointment of Ita Maude Wooler as a director on 12 February 2019 (2 pages)
29 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (5 pages)
14 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 November 2018Director's details changed for Mrs Susan Mary Warmington on 1 November 2018 (2 pages)
29 June 2018Micro company accounts made up to 29 September 2017 (8 pages)
23 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 August 2017Termination of appointment of Judith Ellen Ruff as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Judith Ellen Ruff as a director on 1 August 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 10
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 10
(3 pages)
28 April 2017Appointment of Miss Rosanna Emily Bossom as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Miss Rosanna Emily Bossom as a director on 27 April 2017 (2 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Previous accounting period extended from 29 September 2015 to 30 September 2015 (1 page)
29 June 2016Previous accounting period extended from 29 September 2015 to 30 September 2015 (1 page)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 9
(6 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 9
(6 pages)
25 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
2 December 2014Termination of appointment of Gary Gordon Duncan as a director on 26 November 2014 (1 page)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9
(7 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9
(7 pages)
2 December 2014Termination of appointment of Gary Gordon Duncan as a director on 26 November 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
11 March 2014Appointment of Mr. Gary Gordon Duncan as a director (2 pages)
11 March 2014Appointment of Mr. Gary Gordon Duncan as a director (2 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9
(6 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9
(6 pages)
2 September 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
14 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
13 December 2011Register inspection address has been changed from C/O C/O Hml Hathawys Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom (1 page)
13 December 2011Register inspection address has been changed from C/O C/O Hml Hathawys Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom (1 page)
17 June 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
17 June 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
4 November 2010Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 4 November 2010 (2 pages)
4 November 2010Termination of appointment of Frank Phillip as a secretary (2 pages)
4 November 2010Termination of appointment of Frank Phillip as a secretary (2 pages)
4 November 2010Appointment of Philip David Parker as a secretary (3 pages)
4 November 2010Appointment of Philip David Parker as a secretary (3 pages)
4 November 2010Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 4 November 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
4 June 2010Accounts for a dormant company made up to 29 September 2009 (6 pages)
4 June 2010Accounts for a dormant company made up to 29 September 2009 (6 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (8 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (8 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
20 October 2009Registered office address changed from the Avenue Agency Lytton House 20 Lytton Road New Barnet EN5 5BY on 20 October 2009 (1 page)
20 October 2009Director's details changed for Susan Mary Warmington on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Judith Ellen Ruff on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Susan Mary Warmington on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from the Avenue Agency Lytton House 20 Lytton Road New Barnet EN5 5BY on 20 October 2009 (1 page)
20 October 2009Director's details changed for Judith Ellen Ruff on 20 October 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 29 September 2008 (5 pages)
14 May 2009Accounts for a dormant company made up to 29 September 2008 (5 pages)
21 October 2008Return made up to 20/10/08; full list of members (6 pages)
21 October 2008Return made up to 20/10/08; full list of members (6 pages)
16 October 2008Director appointed susan mary warmington (2 pages)
16 October 2008Appointment terminated director elayne read (1 page)
16 October 2008Director appointed susan mary warmington (2 pages)
16 October 2008Appointment terminated director elayne read (1 page)
24 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
24 October 2007Return made up to 20/10/07; full list of members (4 pages)
24 October 2007Return made up to 20/10/07; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
23 October 2006Return made up to 20/10/06; full list of members (4 pages)
23 October 2006Return made up to 20/10/06; full list of members (4 pages)
17 May 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
20 October 2005Return made up to 20/10/05; full list of members (4 pages)
20 October 2005Return made up to 20/10/05; full list of members (4 pages)
6 January 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 January 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 November 2004Total exemption small company accounts made up to 29 September 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 29 September 2004 (4 pages)
9 December 2003Total exemption small company accounts made up to 29 September 2003 (3 pages)
9 December 2003Total exemption small company accounts made up to 29 September 2003 (3 pages)
30 October 2003Return made up to 20/10/03; full list of members (11 pages)
30 October 2003Return made up to 20/10/03; full list of members (11 pages)
22 May 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
24 December 2002Return made up to 20/10/02; full list of members (10 pages)
24 December 2002Return made up to 20/10/02; full list of members (10 pages)
14 July 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
14 July 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 1346 high road whetstone london N20 9HJ (1 page)
4 October 2001Registered office changed on 04/10/01 from: 1346 high road whetstone london N20 9HJ (1 page)
18 September 2001Accounting reference date shortened from 31/10/01 to 29/09/01 (1 page)
18 September 2001Accounting reference date shortened from 31/10/01 to 29/09/01 (1 page)
7 December 2000Ad 03/12/00--------- £ si 8@1=8 £ ic 1/9 (3 pages)
7 December 2000Ad 03/12/00--------- £ si 8@1=8 £ ic 1/9 (3 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
20 October 2000Incorporation (17 pages)
20 October 2000Incorporation (17 pages)