13 QUEEN'S AVENUE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 4SS

Company number 02088418
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address 20 WOODSIDE AVENUE, LONDON, N6 4SS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 6 . The most likely internet sites of 13 QUEEN'S AVENUE MANAGEMENT LIMITED are www.13queensavenuemanagement.co.uk, and www.13-queen-s-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Barbican Rail Station is 5.1 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 8.8 miles; to Balham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.13 Queen S Avenue Management Limited is a Private Limited Company. The company registration number is 02088418. 13 Queen S Avenue Management Limited has been working since 12 January 1987. The present status of the company is Active. The registered address of 13 Queen S Avenue Management Limited is 20 Woodside Avenue London N6 4ss. . SHAW, Jo Jean is a Secretary of the company. SHAW, Gary Donald is a Director of the company. SHAW, Josephine Jean is a Director of the company. Secretary ADLER, Peter has been resigned. Secretary GREENYER, Arthur Geoffrey has been resigned. Secretary MERRIN, David Ross has been resigned. Secretary NEWMAN, Robert Graham has been resigned. Director ADLER, Peter has been resigned. Director DUBB, Perminder has been resigned. Director FENWICK, Joanne Simone has been resigned. Director GALINDO RUEDA, Fernando has been resigned. Director GREENYER, Arthur Geoffrey has been resigned. Director GREENYER, Janet Evelyn has been resigned. Director MALEK, Norhayati Bt has been resigned. Director MERRIN, Ross has been resigned. Director NEWMAN, Robert Graham has been resigned. Director PANDYA, Valerie Ann has been resigned. Director STRATA, Silvia has been resigned. Director WALSH, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAW, Jo Jean
Appointed Date: 15 September 2014

Director
SHAW, Gary Donald
Appointed Date: 29 September 2010
68 years old

Director
SHAW, Josephine Jean
Appointed Date: 29 September 2010
67 years old

Resigned Directors

Secretary
ADLER, Peter
Resigned: 28 February 2002
Appointed Date: 14 September 1992

Secretary
GREENYER, Arthur Geoffrey
Resigned: 14 September 1992

Secretary
MERRIN, David Ross
Resigned: 01 July 2004
Appointed Date: 28 February 2002

Secretary
NEWMAN, Robert Graham
Resigned: 15 September 2014
Appointed Date: 01 July 2004

Director
ADLER, Peter
Resigned: 21 July 2011
59 years old

Director
DUBB, Perminder
Resigned: 16 October 2014
Appointed Date: 01 October 2003
53 years old

Director
FENWICK, Joanne Simone
Resigned: 16 October 2014
Appointed Date: 25 July 2011
51 years old

Director
GALINDO RUEDA, Fernando
Resigned: 16 October 2014
Appointed Date: 26 April 2006
51 years old

Director
GREENYER, Arthur Geoffrey
Resigned: 14 September 2004
108 years old

Director
GREENYER, Janet Evelyn
Resigned: 16 October 2014
Appointed Date: 14 September 2004
98 years old

Director
MALEK, Norhayati Bt
Resigned: 26 April 2006
Appointed Date: 01 July 2004
55 years old

Director
MERRIN, Ross
Resigned: 01 July 2004
Appointed Date: 20 November 2000
57 years old

Director
NEWMAN, Robert Graham
Resigned: 11 March 2015
74 years old

Director
PANDYA, Valerie Ann
Resigned: 01 March 2007
67 years old

Director
STRATA, Silvia
Resigned: 16 October 2014
Appointed Date: 26 April 2006
53 years old

Director
WALSH, Mary
Resigned: 29 May 2009
Appointed Date: 01 March 2007
51 years old

Persons With Significant Control

Mr Gary Donald Shaw
Notified on: 26 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lily Margaret Shaw
Notified on: 26 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Diane Josephine Shaw
Notified on: 26 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jo Jean Shaw
Notified on: 26 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

13 QUEEN'S AVENUE MANAGEMENT LIMITED Events

26 Sep 2016
Micro company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6

15 Sep 2015
Micro company accounts made up to 31 March 2015
15 Sep 2015
Termination of appointment of Robert Graham Newman as a director on 11 March 2015
...
... and 87 more events
14 Mar 1989
Accounts for a small company made up to 31 March 1988

14 Mar 1989
Return made up to 31/03/88; full list of members

14 Jan 1987
Secretary resigned

12 Jan 1987
Incorporation
12 Jan 1987
Certificate of Incorporation