Company Name29 Queens Avenue Limited
DirectorsJudith Sarah Gilda Vaknin and Eileen Patricia Brennan
Company StatusActive
Company Number05767403
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years 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 NameMs Judith Sarah Gilda Vaknin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleArchivist
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMs Eileen Patricia Brennan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(16 years after company formation)
Appointment Duration2 years
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameEmily Kate Flatman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleProject Manager
Correspondence Address29 G Queens Avenue
London
N10 3PE
Director NameMr Russell Philip Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address29a Queens Avenue
London
N10 3PE
Secretary NameMr Andrew Mark Cooper
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 B Queens Avenue
London
N10 3PE
Director NameMr Andrew Mark Cooper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleUniversity Professor
Correspondence Address29 B Queens Avenue
London
N10 3PE
Director NameMr Richard George Harper
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/- Cj Delemere 418 Muswell Hill Broadway
London
Secretary NameSuzette Katarina Field
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2015)
RoleCompany Director
Correspondence Address29a Queens Avenue
Muswell Hill
London
N10 3PE
Director NameMs Rebecca Louise Hamilton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2021)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Ryan Peter Jacovides
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Greg Barker
14.29%
Ordinary
1 at £1Jack Vaknin
14.29%
Ordinary
1 at £1Jane White
14.29%
Ordinary
1 at £1Paul Dillon
14.29%
Ordinary
1 at £1Paul Mason
14.29%
Ordinary
1 at £1Richard Harper
14.29%
Ordinary
1 at £1Russell Taylor
14.29%
Ordinary

Financials

Year2014
Net Worth£33,966
Cash£7,951
Current Liabilities£1,320

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

15 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
30 March 2022Appointment of Ms Eileen Patricia Brennan as a director on 30 March 2022 (2 pages)
11 November 2021Termination of appointment of Ryan Peter Jacovides as a director on 11 November 2021 (1 page)
12 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 September 2021Termination of appointment of Rebecca Louise Hamilton as a director on 28 September 2021 (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 April 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
26 November 2018Registered office address changed from , C/- Cj Delemere 418 Muswell Hill Broadway, London to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
10 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 October 2018Appointment of Ms Judith Sarah Gilda Vaknin as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Richard George Harper as a director on 2 October 2018 (1 page)
2 October 2018Appointment of Ms Rebecca Louise Hamilton as a director on 2 October 2018 (2 pages)
2 October 2018Appointment of Mr Ryan Jacovides as a director on 2 October 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7
(4 pages)
18 November 2015Termination of appointment of Suzette Katarina Field as a secretary on 16 November 2015 (1 page)
18 November 2015Termination of appointment of Russell Philip Taylor as a director on 16 November 2015 (1 page)
18 November 2015Termination of appointment of Suzette Katarina Field as a secretary on 16 November 2015 (1 page)
18 November 2015Termination of appointment of Russell Philip Taylor as a director on 16 November 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(5 pages)
13 April 2015Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to C/- Cj Delemere 418 Muswell Hill Broadway London on 13 April 2015 (1 page)
13 April 2015Registered office address changed from , Cj Delemere 418 Muswell Hill Broadway, London, N10 1DJ, England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 13 April 2015 (1 page)
9 April 2015Registered office address changed from C/O Karen Andrews Cj Delemere 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from C/O Karen Andrews Cj Delemere 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , C/O Karen Andrews, Cj Delemere 418 Muswell Hill Broadway, Muswell Hill, London, N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 9 April 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 June 2014Registered office address changed from , C/O Russell Taylor, 29a Queens Avenue, Muswell Hill, London, N10 3PE on 7 June 2014 (1 page)
7 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 7
(5 pages)
7 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 7
(5 pages)
7 June 2014Registered office address changed from C/O Russell Taylor 29a Queens Avenue Muswell Hill London N10 3PE on 7 June 2014 (1 page)
7 June 2014Registered office address changed from C/O Russell Taylor 29a Queens Avenue Muswell Hill London N10 3PE on 7 June 2014 (1 page)
7 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 7
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from , 29B Queens Avenue, London, N10 3PE on 20 April 2010 (1 page)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from 29B Queens Avenue London N10 3PE on 20 April 2010 (1 page)
19 April 2010Director's details changed for Russell Taylor on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Russell Taylor on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Russell Taylor on 3 April 2010 (2 pages)
16 April 2010Termination of appointment of Andrew Cooper as a director (2 pages)
16 April 2010Termination of appointment of Andrew Cooper as a director (2 pages)
16 April 2010Appointment of Richard George Harper as a director (3 pages)
16 April 2010Appointment of Richard George Harper as a director (3 pages)
29 March 2010Termination of appointment of Andrew Cooper as a secretary (2 pages)
29 March 2010Termination of appointment of Andrew Cooper as a secretary (2 pages)
26 March 2010Appointment of Suzette Katarina Field as a secretary (3 pages)
26 March 2010Appointment of Suzette Katarina Field as a secretary (3 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 03/04/09; full list of members (5 pages)
29 April 2009Return made up to 03/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Return made up to 03/04/08; full list of members (6 pages)
28 April 2008Return made up to 03/04/08; full list of members (6 pages)
3 April 2008Director appointed mr andrew mark cooper (1 page)
3 April 2008Appointment terminated director emily flatman (1 page)
3 April 2008Appointment terminated director emily flatman (1 page)
3 April 2008Director appointed mr andrew mark cooper (1 page)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2007Return made up to 03/04/07; full list of members (4 pages)
16 April 2007Return made up to 03/04/07; full list of members (4 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 April 2006Incorporation (13 pages)
3 April 2006Incorporation (13 pages)