Company Name20 Queens Avenue Management Limited
DirectorsLouis Keith Freedman and Philip Magnus
Company StatusActive
Company Number04263974
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 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 NameMr Louis Keith Freedman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleNone Retired
Country of ResidenceUnited Kingdom
Correspondence Address20b Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMr Philip Magnus
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Queens Avenue
London
N10 3NR
Secretary NameMr Philip Magnus
StatusCurrent
Appointed30 September 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address20a Queens Avenue
London
N10 3NR
Director NameLily Temple
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleNone Retired
Correspondence Address20a Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMr Paul Wonke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20c Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameMr Louis Keith Freedman
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleNone Retired
Country of ResidenceUnited Kingdom
Correspondence Address20b Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMrs Esther Susanne Samson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 July 2018)
RoleNone Retired
Country of ResidenceUnited Kingdom
Correspondence Address20 A Queens Avenue
London
N10 3NR
Secretary NameMrs Joanna Bridget Wonke
StatusResigned
Appointed21 July 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2018)
RoleCompany Director
Correspondence Address20 C Queens Avenue
London
N10 3NR
Director NameMr John Samson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2018(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20b Queens Avenue
London
N10 3NR
Secretary NameMr John Samson
StatusResigned
Appointed16 September 2018(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2020)
RoleCompany Director
Correspondence Address20b Queens Avenue
London
N10 3NR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address20b Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Golda Gladys Freedman & Louis Keith Freedman
33.33%
Ordinary
1 at £1Joanna Bridget Wonke & Paul Wonke
33.33%
Ordinary
1 at £1John Samson & Esther Susanne Samson
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
22 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 August 2021Termination of appointment of Paul Wonke as a director on 1 August 2021 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 May 2021Cessation of Paul Wonke as a person with significant control on 31 December 2020 (1 page)
30 September 2020Termination of appointment of John Samson as a secretary on 30 September 2020 (1 page)
30 September 2020Appointment of Mr Philip Magnus as a secretary on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Philip Magnus as a director on 30 September 2020 (2 pages)
30 September 2020Notification of Philip Magnus as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of John Samson as a director on 30 September 2020 (1 page)
30 September 2020Cessation of John Samson as a person with significant control on 30 September 2020 (1 page)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
24 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 September 2018Appointment of Mr John Samson as a secretary on 16 September 2018 (2 pages)
18 September 2018Appointment of Mr John Samson as a director on 16 September 2018 (2 pages)
18 September 2018Registered office address changed from 20C Queens Avenue London N10 3NR to 20B Queens Avenue London N10 3NR on 18 September 2018 (1 page)
18 September 2018Cessation of Esther Susanne Samson as a person with significant control on 22 July 2018 (1 page)
18 September 2018Notification of John Samson as a person with significant control on 16 September 2018 (2 pages)
18 September 2018Termination of appointment of Joanna Bridget Wonke as a secretary on 16 September 2018 (1 page)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Esther Susanne Samson as a director on 22 July 2018 (1 page)
13 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Second filing of Confirmation Statement dated 02/08/2016 (7 pages)
19 August 2017Second filing of Confirmation Statement dated 02/08/2016 (7 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 19/08/2017.
(8 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 19/08/2017.
(8 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(7 pages)
16 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(7 pages)
16 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(7 pages)
6 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Registered office address changed from 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR England to 20C Queens Avenue , London 20C Queens Avenue London N10 3NR on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR England to 20C Queens Avenue , London 20C Queens Avenue London N10 3NR on 13 May 2015 (1 page)
5 November 2014Termination of appointment of Louis Keith Freedman as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Louis Keith Freedman as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Louis Keith Freedman as a secretary on 5 November 2014 (1 page)
8 October 2014Registered office address changed from 20B Queens Avenue London N10 3NR to 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 20B Queens Avenue London N10 3NR to 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 20B Queens Avenue London N10 3NR to 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR on 8 October 2014 (1 page)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(7 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(7 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(7 pages)
21 July 2014Appointment of Mrs Joanna Bridget Wonke as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Mrs Joanna Bridget Wonke as a secretary on 21 July 2014 (2 pages)
25 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
26 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
26 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
5 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
8 August 2010Director's details changed for Paul Wonke on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Louis Keith Freedman on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Esther Susanne Samson on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Esther Susanne Samson on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Louis Keith Freedman on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Esther Susanne Samson on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Paul Wonke on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Paul Wonke on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Louis Keith Freedman on 2 August 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 August 2009Return made up to 02/08/09; full list of members (5 pages)
18 August 2009Return made up to 02/08/09; full list of members (5 pages)
30 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 August 2008Return made up to 02/08/08; full list of members (5 pages)
12 August 2008Return made up to 02/08/08; full list of members (5 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 August 2006Return made up to 02/08/06; full list of members (3 pages)
3 August 2006Return made up to 02/08/06; full list of members (3 pages)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
3 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
4 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
15 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 September 2003Return made up to 02/08/03; full list of members (8 pages)
7 September 2003Return made up to 02/08/03; full list of members (8 pages)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
18 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
13 September 2001Ad 10/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 2001Ad 10/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 August 2001Registered office changed on 09/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
2 August 2001Incorporation (21 pages)
2 August 2001Incorporation (21 pages)