Company Name40 Queens Avenue Rtm Company Limited
Company StatusActive
Company Number05680211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2006(18 years, 3 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 NameMarie Celine Malone
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat3 40 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMr Ting Yuen Nam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleIt Programmer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sutton Road
London
N10 1HJ
Director NameMuna Reyal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleBook Publishing
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Avenue
Flat 4
London
N10 3NR
Director NameMs Claudia Nobrega
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleFood Writer
Country of ResidenceUnited Kingdom
Correspondence Address40 Flat 2
40 Queens Avenue
London
N10 3NR
Director NameMrs Maureen Ellis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(3 years, 12 months after company formation)
Appointment Duration14 years, 3 months
RoleManicurist
Country of ResidenceEngland
Correspondence Address40 Queens Avenue
Flat 5
London
N10 3NR
Director NameMr Benjamin Abram Rosenblatt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(15 years after company formation)
Appointment Duration3 years, 3 months
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Avenue
London
N10 3NR
Director NameMr Mark Ian Galloway
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Runrig Hill
Amersham
Buckinghamshire
HP6 6DL
Director NamePeter Fletcher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleInvestment Bankers
Correspondence AddressFlat 5 40 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameSimon Thomas Rooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleLibrarian
Correspondence AddressFlat 4 40 Queens Avenue
Muswell Avenue
London
N10 3NR
Director NameMatthew Alexander Veitch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleLighting Desighner
Correspondence AddressFlat 4 40 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameAndrew Eric Michael Ellis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleDirector Engineering Gsk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameJennifer Louise Ellis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameSimon Thomas Rooks
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 40 Queens Avenue
Muswell Avenue
London
N10 3NR
Director NameSimon Goodfellow
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2010)
RoleDesigner
Correspondence AddressFlat 5 Queens Avenue
London
N10 3NR
Director NamePalazzo Holdings Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressHighview House 6 Queens Road
London
NW4 2TH

Location

Registered Address40 Queens Avenue
Flat 4
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
19 January 2024Termination of appointment of Palazzo Holdings Limited as a director on 31 December 2023 (1 page)
19 January 2024Appointment of Mr Mark Ian Galloway as a director on 1 January 2024 (2 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Benjamin Abram Rosenblatt as a director on 21 January 2021 (2 pages)
19 January 2021Termination of appointment of Jennifer Louise Ellis as a director on 1 June 2020 (1 page)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
28 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
22 January 2017Appointment of Ms Claudia Nobrega as a director on 1 October 2009 (2 pages)
22 January 2017Appointment of Ms Claudia Nobrega as a director on 1 October 2009 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
24 January 2016Registered office address changed from Flat 4 Queens Avenue London N10 3NR to 40 Queens Avenue Flat 4 London N10 3NR on 24 January 2016 (1 page)
24 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
24 January 2016Director's details changed for Muna Reyal on 24 January 2016 (2 pages)
24 January 2016Director's details changed for Muna Reyal on 24 January 2016 (2 pages)
24 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
24 January 2016Registered office address changed from Flat 4 Queens Avenue London N10 3NR to 40 Queens Avenue Flat 4 London N10 3NR on 24 January 2016 (1 page)
24 January 2016Director's details changed for Mrs Maureen Ellis on 24 January 2016 (2 pages)
24 January 2016Director's details changed for Mrs Maureen Ellis on 24 January 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
31 August 2015Director's details changed for Ting Yuen Nam on 24 February 2015 (2 pages)
31 August 2015Director's details changed for Ting Yuen Nam on 24 February 2015 (2 pages)
25 January 2015Annual return made up to 19 January 2015 no member list (7 pages)
25 January 2015Annual return made up to 19 January 2015 no member list (7 pages)
16 October 2014Registered office address changed from Flat 1 40 Queens Avenue Muswell Hill London N10 3NR to Flat 4 Queens Avenue London N10 3NR on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Andrew Eric Michael Ellis as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Andrew Eric Michael Ellis as a director on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Flat 1 40 Queens Avenue Muswell Hill London N10 3NR to Flat 4 Queens Avenue London N10 3NR on 16 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
10 February 2014Annual return made up to 19 January 2014 no member list (8 pages)
10 February 2014Annual return made up to 19 January 2014 no member list (8 pages)
28 November 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
28 November 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
20 January 2013Annual return made up to 19 January 2013 no member list (8 pages)
20 January 2013Annual return made up to 19 January 2013 no member list (8 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
21 January 2012Annual return made up to 19 January 2012 no member list (8 pages)
21 January 2012Annual return made up to 19 January 2012 no member list (8 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
23 January 2011Annual return made up to 19 January 2011 no member list (8 pages)
23 January 2011Annual return made up to 19 January 2011 no member list (8 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
15 February 2010Annual return made up to 19 January 2010 no member list (5 pages)
15 February 2010Director's details changed for Manex Limited on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Manex Limited on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 no member list (5 pages)
14 February 2010Director's details changed for Ting Yuen Nam on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Marie Celine Malone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Andrew Eric Michael Ellis on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Andrew Eric Michael Ellis on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Muna Reyal on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Ting Yuen Nam on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Jennifer Louise Ellis on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Muna Reyal on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Jennifer Louise Ellis on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Marie Celine Malone on 13 February 2010 (2 pages)
31 January 2010Appointment of Mrs Maureen Ellis as a director (2 pages)
31 January 2010Appointment of Mrs Maureen Ellis as a director (2 pages)
31 January 2010Termination of appointment of Simon Goodfellow as a director (1 page)
31 January 2010Termination of appointment of Simon Goodfellow as a director (1 page)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 January 2009Annual return made up to 19/01/09 (4 pages)
20 January 2009Director's change of particulars / simon goodfellow / 19/01/2009 (1 page)
20 January 2009Director's change of particulars / simon goodfellow / 19/01/2009 (1 page)
20 January 2009Annual return made up to 19/01/09 (4 pages)
31 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Annual return made up to 19/01/08 (2 pages)
11 February 2008Annual return made up to 19/01/08 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
5 February 2007Annual return made up to 19/01/07 (3 pages)
5 February 2007Annual return made up to 19/01/07 (3 pages)
19 January 2006Incorporation (33 pages)
19 January 2006Incorporation (33 pages)