Company Name28 Quernmore Road Ltd
Company StatusActive
Company Number04615079
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel Andrew Matkovits
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleGlobal Analyst Relations Director
Country of ResidenceGermany
Correspondence Address31 Hauptsrasse
Meckel
54636
Secretary NameKarolina Hajnalka Matkovitsne Ibranyi
NationalityHungarian
StatusCurrent
Appointed15 December 2006(4 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address31 Hauptsrasse
Meckel
54636
Director NameMs Sara Maria Gelfgren
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address28 B Quernmore Road
London
N4 4QX
Director NameMr Jasper Toren McKenzie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleSpecialist Speech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address28b Quernmore Road
London
N4 4QX
Director NameStuart Mitchell Simons
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address28a Quernmore Road
London
N4 4QX
Director NameSamantha Erin Landau
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address28a Quernmore Road
London
N4 4QX
Director NameStephen Richard Berry
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleTeam Leader/Sales Manager
Country of ResidenceEngland
Correspondence Address28c Quernmore Road
London
N4 4QX
Director NameAlan Stuart Finlay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleIt Designer
Correspondence Address28c Quernmore Road
London
N4 4QX
Director NameMr Ashley Simon Palminteri
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Howard Road
Bristol
Avon
BS6 7UX
Secretary NameEmma Kate Wood
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address28c Quernmore Road
London
N4 4QX
Director NameNicola Barthaud
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 04 June 2014)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address28b Quernmore Road
London
N4 4QX
Director NameFrancesca Mackinnon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ossian Road
London
N4 4DX
Director NameMiss Marie Anastasia Bolton-Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address28a Quernmore Road
London
N4 4QX
Director NameMr David McAllistair
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address28b Quernmore Road
London
N4 4QX
Director NameMs Carla Mackinnon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2020)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ossian Road
London
N4 4DX
Director NameMr George Michael Burrell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28a Quernmore Road
London
N4 4QX
Director NameMrs Emma Louise Burrell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28a Quernmore Road
London
N4 4QX

Location

Registered Address28 Quernmore Road
Flat D
London
N4 4QX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

3 at £1Carla Mackinnon
25.00%
Ordinary
3 at £1Daniel Matkovits
25.00%
Ordinary
3 at £1Julia Jordan & David Mcallistair
25.00%
Ordinary
3 at £1Marie Bolton-jones
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
25 January 2021Appointment of Stephen Richard Berry as a director on 27 November 2020 (2 pages)
25 January 2021Second filing of Confirmation Statement dated 11 December 2020 (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 January 2021Appointment of Stuart Mitchell Simons as a director on 13 November 2020 (2 pages)
21 January 2021Termination of appointment of Carla Mackinnon as a director on 9 December 2020 (1 page)
21 January 2021Appointment of Samantha Erin Landau as a director on 13 November 2020 (2 pages)
21 January 2021Confirmation statement made on 11 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/01/21
(5 pages)
25 November 2020Termination of appointment of George Michael Burrell as a director on 13 November 2020 (1 page)
25 November 2020Termination of appointment of Emma Louise Burrell as a director on 13 November 2020 (1 page)
13 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 December 2018Director's details changed for Daniel Andrew Matkovits on 2 May 2018 (2 pages)
24 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
24 December 2018Secretary's details changed for Karolina Hajnalka Matkovitsne Ibranyi on 1 December 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 January 2018Appointment of Ms Sara Maria Gelfgren as a director on 1 April 2017 (2 pages)
15 January 2018Appointment of Mr Jasper Toren Mckenzie as a director on 1 April 2017 (2 pages)
12 January 2018Appointment of Mr George Michael Burrell as a director on 1 August 2017 (2 pages)
12 January 2018Secretary's details changed for Karolina Hajnalka Matkovitsne Ibranyi on 1 September 2017 (1 page)
12 January 2018Termination of appointment of David Mcallistair as a director on 13 April 2017 (1 page)
12 January 2018Termination of appointment of Marie Anastasia Bolton-Jones as a director on 22 July 2017 (1 page)
12 January 2018Appointment of Mrs Emma Louise Burrell as a director on 1 August 2017 (2 pages)
12 January 2018Director's details changed for Daniel Andrew Matkovits on 1 September 2015 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Register inspection address has been changed from 25a Hornsey Rise Gardens London London N19 3PP United Kingdom to 28D Quernmore Road London N4 4QX (1 page)
28 December 2016Register inspection address has been changed from 25a Hornsey Rise Gardens London London N19 3PP United Kingdom to 28D Quernmore Road London N4 4QX (1 page)
24 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
(9 pages)
13 January 2016Appointment of Ms Carla Mackinnon as a director on 17 April 2015 (2 pages)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
(9 pages)
13 January 2016Appointment of Ms Carla Mackinnon as a director on 17 April 2015 (2 pages)
12 January 2016Termination of appointment of Francesca Mackinnon as a director on 16 April 2015 (1 page)
12 January 2016Registered office address changed from 25a Hornsey Rise Gardens London N19 3PP to 28 Quernmore Road Flat D London N4 4QX on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Francesca Mackinnon as a director on 16 April 2015 (1 page)
12 January 2016Registered office address changed from 25a Hornsey Rise Gardens London N19 3PP to 28 Quernmore Road Flat D London N4 4QX on 12 January 2016 (1 page)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(9 pages)
7 January 2015Appointment of Mr David Mcallistair as a director on 4 June 2014 (2 pages)
7 January 2015Termination of appointment of Nicola Barthaud as a director on 4 June 2014 (1 page)
7 January 2015Termination of appointment of Nicola Barthaud as a director on 4 June 2014 (1 page)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(9 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Nicola Barthaud as a director on 4 June 2014 (1 page)
7 January 2015Appointment of Mr David Mcallistair as a director on 4 June 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Appointment of Mr David Mcallistair as a director on 4 June 2014 (2 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(8 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(8 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Director's details changed for Francesa Mackinnon on 16 January 2013 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
16 January 2013Director's details changed for Francesa Mackinnon on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
8 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (9 pages)
8 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (9 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
9 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
9 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2010Appointment of Miss Marie Anastasia Bolton-Jones as a director (2 pages)
10 January 2010Register(s) moved to registered inspection location (1 page)
10 January 2010Director's details changed for Daniel Andrew Matkovits on 8 January 2010 (2 pages)
10 January 2010Director's details changed for Daniel Andrew Matkovits on 8 January 2010 (2 pages)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Register(s) moved to registered inspection location (1 page)
10 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
10 January 2010Director's details changed for Nicola Barthaud on 8 January 2010 (2 pages)
10 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
10 January 2010Director's details changed for Nicola Barthaud on 8 January 2010 (2 pages)
10 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 January 2010Director's details changed for Nicola Barthaud on 8 January 2010 (2 pages)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 January 2010Director's details changed for Daniel Andrew Matkovits on 8 January 2010 (2 pages)
10 January 2010Appointment of Miss Marie Anastasia Bolton-Jones as a director (2 pages)
16 October 2009Termination of appointment of Ashley Palminteri as a director (1 page)
16 October 2009Director's details changed for Francesa Macfinnon on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Francesa Macfinnon on 15 October 2009 (2 pages)
16 October 2009Termination of appointment of Ashley Palminteri as a director (1 page)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 11/12/08; full list of members (5 pages)
9 February 2009Return made up to 11/12/08; full list of members (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 January 2008Return made up to 11/12/07; full list of members (4 pages)
2 January 2008Return made up to 11/12/07; full list of members (4 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 28 quernmore road london N4 4QX (1 page)
4 July 2007Registered office changed on 04/07/07 from: 28 quernmore road london N4 4QX (1 page)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2007Return made up to 11/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 February 2007Return made up to 11/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
8 February 2006Return made up to 11/12/05; full list of members (9 pages)
8 February 2006Return made up to 11/12/05; full list of members (9 pages)
2 February 2005Return made up to 11/12/04; full list of members (9 pages)
2 February 2005Return made up to 11/12/04; full list of members (9 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Accounts for a dormant company made up to 30 December 2003 (1 page)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Accounts for a dormant company made up to 30 December 2003 (1 page)
9 January 2004New director appointed (2 pages)
25 February 2003Ad 03/02/03--------- £ si 11@1=11 £ ic 1/12 (2 pages)
25 February 2003Ad 03/02/03--------- £ si 11@1=11 £ ic 1/12 (2 pages)
11 December 2002Incorporation (16 pages)
11 December 2002Incorporation (16 pages)