13 QUEEN'S AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 QUEEN'S AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088418

Incorporation date

12/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

13a Queens Avenue, London N10 3PECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1987)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon05/05/2021
Termination of appointment of Catherine Elizabeth Tuvesson as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Diane Josephine Steven as a director on 2021-05-05
dot icon05/05/2021
Appointment of Ms Arpna Luther as a director on 2021-05-05
dot icon05/05/2021
Appointment of Mrs Paramita Biswas as a director on 2021-05-05
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon29/02/2020
Director's details changed for Ms Catherine Elizabeth Conroy on 2019-09-07
dot icon14/01/2020
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Director's details changed for Ms Diane Josephine Shaw on 2019-05-11
dot icon15/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon16/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/09/2018
Termination of appointment of Jo Jean Shaw as a secretary on 2018-09-16
dot icon16/09/2018
Registered office address changed from 20 Woodside Avenue London N6 4SS to 13a Queens Avenue London N10 3PE on 2018-09-16
dot icon02/08/2018
Notification of a person with significant control statement
dot icon21/07/2018
Termination of appointment of Josephine Jean Shaw as a director on 2018-07-20
dot icon21/07/2018
Termination of appointment of Gary Donald Shaw as a director on 2018-07-20
dot icon21/07/2018
Cessation of Jo Jean Shaw as a person with significant control on 2018-07-20
dot icon21/07/2018
Cessation of Gary Donald Shaw as a person with significant control on 2018-07-20
dot icon21/07/2018
Cessation of Lily Margaret Shaw as a person with significant control on 2018-07-04
dot icon21/07/2018
Cessation of Diane Josephine Shaw as a person with significant control on 2018-07-20
dot icon21/07/2018
Appointment of Ms Diane Josephine Shaw as a director on 2018-07-20
dot icon21/07/2018
Appointment of Ms Catherine Elizabeth Conroy as a director on 2018-07-20
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2016
Micro company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/09/2015
Micro company accounts made up to 2015-03-31
dot icon15/09/2015
Termination of appointment of Robert Graham Newman as a director on 2015-03-11
dot icon20/10/2014
Termination of appointment of Silvia Strata as a director on 2014-10-16
dot icon20/10/2014
Termination of appointment of Janet Evelyn Greenyer as a director on 2014-10-16
dot icon20/10/2014
Termination of appointment of Fernando Galindo Rueda as a director on 2014-10-16
dot icon20/10/2014
Termination of appointment of Joanne Simone Fenwick as a director on 2014-10-16
dot icon20/10/2014
Termination of appointment of Perminder Dubb as a director on 2014-10-16
dot icon06/10/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/09/2014
Registered office address changed from Flat 2 13 Queens Avenue Muswell Hill London N10 3PE to 20 Woodside Avenue London N6 4SS on 2014-09-20
dot icon20/09/2014
Termination of appointment of Robert Graham Newman as a secretary on 2014-09-15
dot icon20/09/2014
Appointment of Mrs Jo Jean Shaw as a secretary on 2014-09-15
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon07/10/2011
Appointment of Miss Joanne Simone Fenwick as a director
dot icon07/10/2011
Director's details changed for Robert Graham Newman on 2011-09-15
dot icon07/10/2011
Director's details changed for Silvia Strata on 2011-09-19
dot icon07/10/2011
Director's details changed for Joseph Jean Shaw on 2011-09-15
dot icon07/10/2011
Director's details changed for Fernando Galindo Rueda on 2011-09-15
dot icon07/10/2011
Termination of appointment of Peter Adler as a director
dot icon07/10/2011
Director's details changed for Janet Evelyn Greenyer on 2011-09-15
dot icon23/12/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon23/12/2010
Annual return made up to 2009-09-15 with full list of shareholders
dot icon23/12/2010
Appointment of Joseph Jean Shaw as a director
dot icon23/12/2010
Appointment of Mr Gary Donald Shaw as a director
dot icon23/12/2010
Termination of appointment of Mary Walsh as a director
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 15/09/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 15/09/07; change of members
dot icon09/10/2007
New director appointed
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 15/09/06; full list of members
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon21/11/2005
Return made up to 15/09/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 15/09/04; full list of members
dot icon22/10/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 15/09/03; full list of members
dot icon18/10/2003
New director appointed
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon15/03/2002
Secretary resigned
dot icon05/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/11/2001
Return made up to 24/09/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
New director appointed
dot icon09/10/2000
Return made up to 24/09/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon08/10/1999
Return made up to 24/09/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon02/10/1998
Return made up to 24/09/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon29/10/1997
Return made up to 24/09/97; no change of members
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon18/11/1996
Return made up to 24/09/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon13/11/1995
Return made up to 24/09/95; no change of members
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
Return made up to 24/09/94; no change of members
dot icon19/10/1993
Return made up to 24/09/93; full list of members
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/11/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Accounts for a small company made up to 1992-03-31
dot icon20/10/1992
Return made up to 24/09/92; no change of members
dot icon14/11/1991
Return made up to 24/09/91; change of members
dot icon10/09/1991
New director appointed
dot icon10/07/1991
Accounts for a small company made up to 1991-03-31
dot icon30/04/1991
Director resigned
dot icon01/11/1990
Director resigned
dot icon11/10/1990
Return made up to 24/09/90; full list of members
dot icon04/10/1990
Accounts for a small company made up to 1990-03-31
dot icon03/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/10/1989
Return made up to 28/04/89; full list of members
dot icon14/03/1989
Accounts for a small company made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/03/88; full list of members
dot icon14/01/1987
Secretary resigned
dot icon12/01/1987
Incorporation
dot icon12/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.91K
-
0.00
-
-
2022
0
2.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biswas, Paramita
Director
05/05/2021 - Present
4
Luther, Arpna
Director
05/05/2021 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 QUEEN'S AVENUE MANAGEMENT LIMITED

13 QUEEN'S AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/01/1987 with the registered office located at 13a Queens Avenue, London N10 3PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 QUEEN'S AVENUE MANAGEMENT LIMITED?

toggle

13 QUEEN'S AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 12/01/1987 .

Where is 13 QUEEN'S AVENUE MANAGEMENT LIMITED located?

toggle

13 QUEEN'S AVENUE MANAGEMENT LIMITED is registered at 13a Queens Avenue, London N10 3PE.

What does 13 QUEEN'S AVENUE MANAGEMENT LIMITED do?

toggle

13 QUEEN'S AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 QUEEN'S AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.