2 ST. QUINTIN AVENUE LIMITED

Register to unlock more data on OkredoRegister

2 ST. QUINTIN AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093981

Incorporation date

20/10/2000

Size

Dormant

Contacts

Registered address

Registered address

62 Grants Close, London NW7 1DECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon03/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon16/02/2025
Appointment of Mr Leslie Darren Warrington as a director on 2024-01-24
dot icon30/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon28/01/2024
Appointment of Mr Jasper Hamilton Heber Thornton as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Ita Maude Wooler as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mr Federico Ceresole as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mr Simon Mark Shaw as a director on 2024-01-24
dot icon30/06/2023
Micro company accounts made up to 2022-09-29
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon24/03/2023
Registered office address changed from 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom to 62 Grants Close London NW7 1DE on 2023-03-24
dot icon24/03/2023
Termination of appointment of Philip David Parker as a secretary on 2023-03-24
dot icon24/03/2023
Termination of appointment of Rosanna Emily Bossom as a director on 2023-02-21
dot icon15/12/2022
Appointment of Mrs Edelle Carr as a secretary on 2022-12-15
dot icon06/06/2022
Micro company accounts made up to 2021-09-29
dot icon01/06/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-09-29
dot icon18/03/2021
Termination of appointment of Susan Mary Warmington as a director on 2021-03-18
dot icon18/03/2021
Secretary's details changed for Philip David Parker on 2021-03-18
dot icon16/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-09-29
dot icon14/05/2020
Registered office address changed from C/O Jpc Financial Limited 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 2020-05-14
dot icon29/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon29/11/2019
Appointment of Ita Maude Wooler as a director on 2019-02-12
dot icon25/06/2019
Micro company accounts made up to 2018-09-29
dot icon14/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon14/11/2018
Director's details changed for Mrs Susan Mary Warmington on 2018-11-01
dot icon29/06/2018
Micro company accounts made up to 2017-09-29
dot icon23/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon02/08/2017
Termination of appointment of Judith Ellen Ruff as a director on 2017-08-01
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon28/04/2017
Appointment of Miss Rosanna Emily Bossom as a director on 2017-04-27
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2016
Previous accounting period extended from 2015-09-29 to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon02/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Gary Gordon Duncan as a director on 2014-11-26
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon11/03/2014
Appointment of Mr. Gary Gordon Duncan as a director
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-09-29
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-29
dot icon14/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon13/12/2011
Register inspection address has been changed from C/O C/O Hml Hathawys Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon04/11/2010
Termination of appointment of Frank Phillip as a secretary
dot icon04/11/2010
Appointment of Philip David Parker as a secretary
dot icon04/11/2010
Registered office address changed from C/O Hml Hathaways Ltd Lytton House 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 2010-11-04
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2009-09-29
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Register inspection address has been changed
dot icon20/10/2009
Registered office address changed from the Avenue Agency Lytton House 20 Lytton Road New Barnet EN5 5BY on 2009-10-20
dot icon20/10/2009
Director's details changed for Judith Ellen Ruff on 2009-10-20
dot icon20/10/2009
Director's details changed for Susan Mary Warmington on 2009-10-20
dot icon14/05/2009
Accounts for a dormant company made up to 2008-09-29
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon16/10/2008
Director appointed susan mary warmington
dot icon16/10/2008
Appointment terminated director elayne read
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-29
dot icon24/10/2007
Return made up to 20/10/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-29
dot icon23/10/2006
Return made up to 20/10/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-09-29
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon06/01/2005
Return made up to 20/10/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-09-29
dot icon09/12/2003
Total exemption small company accounts made up to 2003-09-29
dot icon30/10/2003
Return made up to 20/10/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-09-29
dot icon24/12/2002
Return made up to 20/10/02; full list of members
dot icon14/07/2002
Total exemption full accounts made up to 2001-09-29
dot icon21/11/2001
Return made up to 20/10/01; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: 1346 high road whetstone london N20 9HJ
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Secretary resigned
dot icon18/09/2001
Accounting reference date shortened from 31/10/01 to 29/09/01
dot icon07/12/2000
Ad 03/12/00--------- £ si 8@1=8 £ ic 1/9
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Secretary resigned
dot icon27/10/2000
New secretary appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon20/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.02K
-
0.00
-
-
2022
0
42.93K
-
0.00
-
-
2022
0
42.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.93K £Descended-2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
19/10/2000 - 19/10/2000
580
STL DIRECTORS LTD.
Nominee Director
19/10/2000 - 19/10/2000
740
Carr, Edelle
Secretary
14/12/2022 - Present
-
Meisner, Georges David Roger Jacques
Secretary
19/10/2000 - 30/09/2001
-
Parker, Philip David
Secretary
02/11/2010 - 24/03/2023
-

Persons with Significant Control

1
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 2 ST. QUINTIN AVENUE LIMITED

2 ST. QUINTIN AVENUE LIMITED is an(a) Active company incorporated on 20/10/2000 with the registered office located at 62 Grants Close, London NW7 1DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 ST. QUINTIN AVENUE LIMITED?

toggle

2 ST. QUINTIN AVENUE LIMITED is currently Active. It was registered on 20/10/2000 .

Where is 2 ST. QUINTIN AVENUE LIMITED located?

toggle

2 ST. QUINTIN AVENUE LIMITED is registered at 62 Grants Close, London NW7 1DE.

What does 2 ST. QUINTIN AVENUE LIMITED do?

toggle

2 ST. QUINTIN AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ST. QUINTIN AVENUE LIMITED?

toggle

The latest filing was on 03/07/2025: Accounts for a dormant company made up to 2024-09-30.