Company Name38 Queens Avenue Rtm Company Limited
Company StatusActive
Company Number05524036
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 2005(18 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 NameMrs Yvonne Majani-Bednarz
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(12 years, 8 months after company formation)
Appointment Duration6 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address38 Queens Avenue
London
N10 3NR
Director NameMs Ruth Elder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Queens Avenue
London
N10 3NR
Director NameMs Lucia Estrella Avigdor D'Alberti
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleKey Worker
Country of ResidenceEngland
Correspondence Address38 Queens Avenue
London
N10 3NR
Director NameMr Christopher Antony Samuel Kidson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address19 Sneyd Road
London
NW2 6AL
Director NameMrs Caroline Julie Keating
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Garden Close
Hampton
TW12 3EG
Director NameMr Gavin McDonald
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2024(18 years, 6 months after company formation)
Appointment Duration2 months
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence Address38 38 Queens Ave
London
-- Select --
N10 3NR
Director NameMr Christoph Haschka
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
217 Goldhurst Terrace
London
NW6 3EP
Director NameVictoria Jane Hiscoke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address30a Coppetts Road
Muswell Hill
London
N10 1JY
Secretary NameVictoria Jane Hiscoke
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address30a Coppetts Road
Muswell Hill
London
N10 1JY
Director NameChristopher Andrew Pritchard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2010)
RoleManager
Correspondence AddressFlat 6 38 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameChristopher Andrew Pritchard
NationalityBritish
StatusResigned
Appointed11 October 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2010)
RoleManager
Correspondence AddressFlat 6 38 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameCaroline Julie Brown
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 17 August 2009)
RoleTeacher
Correspondence AddressFlat 2 38 Queens Avenue
Muswell Hill
Haringey
Mu 3nr
Director NameMiss Janine Croft
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 38 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMr Christopher Antony Samuel Kidson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address19 Sneyd Road
London
NW2 6AL
Director NameMrs Caroline Julie Keating
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address38 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameMs Joanna Karen Kidson
StatusResigned
Appointed22 April 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2023)
RoleCompany Director
Correspondence Address38 Queens Avenue
London
N10 3NR
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed27 January 2011(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address38 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

16 February 2024Appointment of Mr Gavin Mcdonald as a director on 16 February 2024 (2 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Joanna Karen Kidson as a secretary on 6 January 2023 (1 page)
18 January 2023Appointment of Mrs Caroline Julie Keating as a director on 6 January 2023 (2 pages)
5 December 2022Registered office address changed from 19 Sneyd Road London NW2 6AL England to 38 Queens Avenue London N10 3NR on 5 December 2022 (1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 April 2019Appointment of Ms Joanna Karen Kidson as a secretary on 22 April 2019 (2 pages)
22 April 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 19 Sneyd Road London NW2 6AL on 22 April 2019 (1 page)
17 April 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 April 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 July 2018Appointment of Mrs Yvonne Majani-Bednarz as a director on 1 April 2018 (2 pages)
12 July 2018Appointment of Mr Christopher Antony Samuel Kidson as a director on 5 July 2018 (2 pages)
7 June 2018Appointment of Ms Ruth Elder as a director on 6 June 2018 (2 pages)
7 June 2018Appointment of Ms Lucia Estrella Avigdor D'alberti as a director on 7 June 2018 (2 pages)
4 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
4 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
4 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page)
3 May 2018Current accounting period extended from 25 December 2018 to 31 December 2018 (1 page)
11 April 2018Termination of appointment of Caroline Julie Keating as a director on 9 April 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
10 August 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
21 February 2017Appointment of Mrs Caroline Julie Keating as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mrs Caroline Julie Keating as a director on 21 February 2017 (2 pages)
13 February 2017Termination of appointment of Christopher Antony Samuel Kidson as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Christopher Antony Samuel Kidson as a director on 13 February 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
23 September 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
24 August 2015Annual return made up to 1 August 2015 no member list (3 pages)
24 August 2015Annual return made up to 1 August 2015 no member list (3 pages)
24 August 2015Annual return made up to 1 August 2015 no member list (3 pages)
10 September 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
15 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
15 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
15 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
15 July 2014Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 (2 pages)
20 January 2014Termination of appointment of Janine Croft as a director (1 page)
20 January 2014Termination of appointment of Janine Croft as a director (1 page)
10 September 2013Annual return made up to 1 August 2013 no member list (3 pages)
10 September 2013Annual return made up to 1 August 2013 no member list (3 pages)
10 September 2013Annual return made up to 1 August 2013 no member list (3 pages)
13 August 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
21 August 2012Secretary's details changed for Urban Owners Limited on 6 August 2012 (2 pages)
21 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
21 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
21 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
21 August 2012Secretary's details changed for Urban Owners Limited on 6 August 2012 (2 pages)
21 August 2012Secretary's details changed for Urban Owners Limited on 6 August 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
9 February 2012Previous accounting period shortened from 31 December 2011 to 25 December 2011 (1 page)
9 February 2012Previous accounting period shortened from 31 December 2011 to 25 December 2011 (1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
25 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
25 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
25 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
3 March 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 March 2011 (1 page)
3 March 2011Appointment of a secretary (2 pages)
3 March 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 March 2011 (1 page)
3 March 2011Appointment of a secretary (2 pages)
3 March 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 March 2011 (1 page)
21 February 2011Appointment of Urban Owners Limited as a secretary (2 pages)
21 February 2011Appointment of Urban Owners Limited as a secretary (2 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 October 2010Appointment of Janine Croft as a director (2 pages)
11 October 2010Annual return made up to 1 August 2010 no member list (2 pages)
11 October 2010Annual return made up to 1 August 2010 no member list (2 pages)
11 October 2010Appointment of Janine Croft as a director (2 pages)
11 October 2010Annual return made up to 1 August 2010 no member list (2 pages)
3 August 2010Termination of appointment of Christopher Pritchard as a secretary (1 page)
3 August 2010Termination of appointment of Christopher Pritchard as a director (1 page)
3 August 2010Termination of appointment of Christopher Pritchard as a secretary (1 page)
3 August 2010Termination of appointment of Christopher Pritchard as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Annual return made up to 01/08/09 (2 pages)
24 August 2009Appointment terminated secretary caroline brown (1 page)
24 August 2009Annual return made up to 01/08/09 (2 pages)
24 August 2009Appointment terminated secretary caroline brown (1 page)
16 February 2009Annual return made up to 01/08/08 (4 pages)
16 February 2009Registered office changed on 16/02/2009 from flat 6 38 queens avenue muswell hill london N10 3NR (1 page)
16 February 2009Annual return made up to 01/08/08 (4 pages)
16 February 2009Registered office changed on 16/02/2009 from flat 6 38 queens avenue muswell hill london N10 3NR (1 page)
11 February 2009Secretary appointed caroline julie brown (2 pages)
11 February 2009Secretary appointed caroline julie brown (2 pages)
9 February 2009Appointment terminated director christoph haschka (1 page)
9 February 2009Appointment terminated director christoph haschka (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Director and secretary appointed christopher andrew pritchard (2 pages)
20 October 2008Director and secretary appointed christopher andrew pritchard (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 30A coppetts road muswell hill london N10 1JY (1 page)
28 August 2008Registered office changed on 28/08/2008 from 30A coppetts road muswell hill london N10 1JY (1 page)
28 August 2008Appointment terminated director and secretary victoria hiscoke (1 page)
28 August 2008Appointment terminated director and secretary victoria hiscoke (1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Annual return made up to 01/08/07 (4 pages)
30 September 2007Annual return made up to 01/08/07 (4 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 October 2006Annual return made up to 01/08/06 (4 pages)
13 October 2006Annual return made up to 01/08/06 (4 pages)
1 August 2005Incorporation (29 pages)
1 August 2005Incorporation (29 pages)