38 QUEENS AVENUE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

38 QUEENS AVENUE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524036

Incorporation date

01/08/2005

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon06/02/2026
Director's details changed for Ms Lucia Estrella Avigdor D'alberti on 2026-02-05
dot icon19/11/2025
Termination of appointment of Gavin William Mcdonald as a director on 2025-08-06
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon04/07/2025
Termination of appointment of Yvonne Majani-Bednarz as a director on 2025-06-25
dot icon03/07/2025
Appointment of Mrs Keemia Salehnejad as a director on 2025-06-25
dot icon19/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon05/07/2024
Director's details changed for Mr Gavin Mcdonald on 2024-07-04
dot icon05/07/2024
Director's details changed for Mr Christopher Antony Samuel Kidson on 2024-07-04
dot icon05/07/2024
Director's details changed for Mrs Caroline Julie Keating on 2024-07-04
dot icon05/07/2024
Director's details changed
dot icon05/07/2024
Director's details changed for Ms Ruth Elder on 2024-07-04
dot icon05/07/2024
Director's details changed for Ms Lucia Estrella Avigdor D'alberti on 2024-07-04
dot icon04/07/2024
Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-07-04
dot icon28/06/2024
Registered office address changed from 38 Queens Avenue London N10 3NR England to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-06-28
dot icon28/06/2024
Director's details changed for Ms Lucia Estrella Avigdor D'alberti on 2024-06-28
dot icon28/06/2024
Director's details changed for Mrs Caroline Julie Keating on 2024-06-28
dot icon28/06/2024
Director's details changed for Ms Ruth Elder on 2024-06-28
dot icon28/06/2024
Director's details changed
dot icon28/06/2024
Director's details changed for Mr Christopher Antony Samuel Kidson on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr Gavin Mcdonald on 2024-06-28
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Appointment of Mr Gavin Mcdonald as a director on 2024-02-16
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/01/2023
Termination of appointment of Joanna Karen Kidson as a secretary on 2023-01-06
dot icon17/01/2023
Appointment of Mrs Caroline Julie Keating as a director on 2023-01-06
dot icon05/12/2022
Registered office address changed from 19 Sneyd Road London NW2 6AL England to 38 Queens Avenue London N10 3NR on 2022-12-05
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/04/2019
Appointment of Ms Joanna Karen Kidson as a secretary on 2019-04-22
dot icon22/04/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 19 Sneyd Road London NW2 6AL on 2019-04-22
dot icon17/04/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-04-17
dot icon26/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/07/2018
Appointment of Mrs Yvonne Majani-Bednarz as a director on 2018-04-01
dot icon12/07/2018
Appointment of Mr Christopher Antony Samuel Kidson as a director on 2018-07-05
dot icon07/06/2018
Appointment of Ms Ruth Elder as a director on 2018-06-06
dot icon07/06/2018
Appointment of Ms Lucia Estrella Avigdor D'alberti as a director on 2018-06-07
dot icon04/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon04/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon04/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-04
dot icon03/05/2018
Current accounting period extended from 2018-12-25 to 2018-12-31
dot icon11/04/2018
Termination of appointment of Caroline Julie Keating as a director on 2018-04-09
dot icon06/03/2018
Accounts for a dormant company made up to 2017-12-25
dot icon10/08/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-12-25
dot icon21/02/2017
Appointment of Mrs Caroline Julie Keating as a director on 2017-02-21
dot icon13/02/2017
Termination of appointment of Christopher Antony Samuel Kidson as a director on 2017-02-13
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-25
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-25
dot icon24/08/2015
Annual return made up to 2015-08-01 no member list
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-25
dot icon15/08/2014
Annual return made up to 2014-08-01 no member list
dot icon15/07/2014
Appointment of Mr Christopher Antony Samuel Kidson as a director on 2014-07-09
dot icon20/01/2014
Termination of appointment of Janine Croft as a director
dot icon10/09/2013
Annual return made up to 2013-08-01 no member list
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-25
dot icon21/08/2012
Annual return made up to 2012-08-01 no member list
dot icon21/08/2012
Secretary's details changed for Urban Owners Limited on 2012-08-06
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-25
dot icon09/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-25
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 2011-09-14
dot icon25/08/2011
Annual return made up to 2011-08-01 no member list
dot icon03/03/2011
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2011-03-03
dot icon03/03/2011
Appointment of a secretary
dot icon21/02/2011
Appointment of Urban Owners Limited as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-08-01 no member list
dot icon11/10/2010
Appointment of Janine Croft as a director
dot icon03/08/2010
Termination of appointment of Christopher Pritchard as a director
dot icon03/08/2010
Termination of appointment of Christopher Pritchard as a secretary
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Annual return made up to 01/08/09
dot icon24/08/2009
Appointment terminated secretary caroline brown
dot icon16/02/2009
Annual return made up to 01/08/08
dot icon16/02/2009
Registered office changed on 16/02/2009 from flat 6 38 queens avenue muswell hill london N10 3NR
dot icon11/02/2009
Secretary appointed caroline julie brown
dot icon09/02/2009
Appointment terminated director christoph haschka
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/10/2008
Director and secretary appointed christopher andrew pritchard
dot icon28/08/2008
Appointment terminated director and secretary victoria hiscoke
dot icon28/08/2008
Registered office changed on 28/08/2008 from 30A coppetts road muswell hill london N10 1JY
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon30/09/2007
Annual return made up to 01/08/07
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/10/2006
Annual return made up to 01/08/06
dot icon01/08/2005
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keating, Caroline Julie
Director
06/01/2023 - Present
3
Mcdonald, Gavin
Director
16/02/2024 - 06/08/2025
3
Avigdor D'alberti, Lucia Estrella
Director
07/06/2018 - Present
-
Elder, Ruth
Director
06/06/2018 - Present
1
Majani-Bednarz, Yvonne
Director
01/04/2018 - 25/06/2025
-

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 38 QUEENS AVENUE RTM COMPANY LIMITED

38 QUEENS AVENUE RTM COMPANY LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJ. There are currently 5 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 38 QUEENS AVENUE RTM COMPANY LIMITED?

toggle

38 QUEENS AVENUE RTM COMPANY LIMITED is currently Active. It was registered on 01/08/2005 .

Where is 38 QUEENS AVENUE RTM COMPANY LIMITED located?

toggle

38 QUEENS AVENUE RTM COMPANY LIMITED is registered at 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJ.

What does 38 QUEENS AVENUE RTM COMPANY LIMITED do?

toggle

38 QUEENS AVENUE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 QUEENS AVENUE RTM COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Ms Lucia Estrella Avigdor D'alberti on 2026-02-05.