Company Name40 Queens Avenue (Freehold) Company Limited
Company StatusActive
Company Number06643842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2008(15 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ting Yuen Nam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(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
Appointed11 July 2008(same day as company formation)
RoleEditorial Director-Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Queens Avenue
London
N10 3NR
Director NameMrs Maureen Ellis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleManicurist
Country of ResidenceEngland
Correspondence AddressFlat 5 40
Queens Avenue
London
N10 3NR
Director NameMs Claudia Nobrega
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleFood Writer
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Avenue
Flat 2
London
N10 3NR
Director NameMr Benjamin Abram Rosenblatt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address40 Flat 1
Queens Avenue
London
N10 3NR
Director NameMr Mark Ian Galloway
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Runrig Hill
Amersham
HP6 6DL
Director NameMarie Celine Gallagher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameAndrew Eric Michael Ellis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleDirctor Of 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
Appointed11 July 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameAndrew Eric Michael Ellis
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 40 Queens Avenue
Muswell Hill
London
N10 3NR
Director NamePalazzo Holdings Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence AddressHighview House 6 Queens Road
London
NW4 2TH

Location

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

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

21 January 2024Appointment of Mr Mark Ian Galloway as a director on 15 January 2024 (2 pages)
30 July 2023Termination of appointment of Palazzo Holdings Limited as a director on 27 July 2023 (1 page)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
17 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 July 2020Termination of appointment of Jennifer Louise Ellis as a director on 26 June 2020 (1 page)
12 July 2020Appointment of Mr Benjamin Abram Rosenblatt as a director on 26 June 2020 (2 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (1 page)
20 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
16 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
16 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
1 September 2015Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages)
1 September 2015Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages)
31 August 2015Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages)
31 August 2015Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages)
25 July 2015Annual return made up to 11 July 2015 no member list (7 pages)
25 July 2015Annual return made up to 11 July 2015 no member list (7 pages)
25 May 2015Appointment of Ms Claudia Nobrega as a director on 22 May 2015 (2 pages)
25 May 2015Appointment of Ms Claudia Nobrega as a director on 22 May 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
16 October 2014Termination of appointment of Andrew Eric Michael Ellis as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Andrew Eric Michael Ellis as a secretary 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)
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)
14 July 2014Annual return made up to 11 July 2014 no member list (8 pages)
14 July 2014Annual return made up to 11 July 2014 no member list (8 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
20 July 2013Annual return made up to 11 July 2013 no member list (8 pages)
20 July 2013Annual return made up to 11 July 2013 no member list (8 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
15 December 2012Appointment of Mrs Maureen Ellis as a director (2 pages)
15 December 2012Appointment of Mrs Maureen Ellis as a director (2 pages)
15 July 2012Annual return made up to 11 July 2012 no member list (7 pages)
15 July 2012Annual return made up to 11 July 2012 no member list (7 pages)
15 July 2012Termination of appointment of Marie Gallagher as a director (1 page)
15 July 2012Termination of appointment of Marie Gallagher as a director (1 page)
13 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 August 2011Annual return made up to 11 July 2011 no member list (8 pages)
2 August 2011Annual return made up to 11 July 2011 no member list (8 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 July 2010Director's details changed for Palazzo Holdings Limited on 11 July 2010 (2 pages)
11 July 2010Annual return made up to 11 July 2010 no member list (5 pages)
11 July 2010Annual return made up to 11 July 2010 no member list (5 pages)
11 July 2010Director's details changed for Marie Celine Gallagher on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Palazzo Holdings Limited on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Marie Celine Gallagher on 11 July 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
7 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 July 2009Annual return made up to 11/07/09 (4 pages)
18 July 2009Annual return made up to 11/07/09 (4 pages)
11 July 2008Incorporation (44 pages)
11 July 2008Incorporation (44 pages)