22 QUEEN'S AVENUE LIMITED
MUSWELL HILL

Hellopages » Greater London » Haringey » N10 3NR

Company number 03295494
Status Active
Incorporation Date 23 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEE COURT, 22 QUEEN'S AVENUE, MUSWELL HILL, LONDON, N10 3NR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 22 QUEEN'S AVENUE LIMITED are www.22queensavenue.co.uk, and www.22-queen-s-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 22 Queen S Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03295494. 22 Queen S Avenue Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of 22 Queen S Avenue Limited is Lee Court 22 Queen S Avenue Muswell Hill London N10 3nr. . CHARALAMBOUS, Garcia is a Director of the company. DUNCAN, Birgit is a Director of the company. GOETZ, Klemens August is a Director of the company. KOMPORALY GOETZ, Jozefina, Dr is a Director of the company. ORME, Rachel Katherine is a Director of the company. PLAYFOOT, Henry William is a Director of the company. Secretary BENN, Roanna has been resigned. Secretary DICKSON, Hayley Sarah has been resigned. Secretary DICKSON, Kerry Emma has been resigned. Secretary GRAY, Robert has been resigned. Secretary MORGAN, Stephen Paul has been resigned. Secretary PENNY, Andrew Hugh has been resigned. Secretary RICHES, Alan William has been resigned. Secretary RICHES, Alan William has been resigned. Director BAKEWELL, Sian Naomi has been resigned. Director BENN, Roanna has been resigned. Director BETSWORTH, Martin Ian has been resigned. Director CLIFFORD, Emma Joanne has been resigned. Director CLIFFORD, Neil Charles has been resigned. Director DICKSON, Hayley Sarah has been resigned. Director DICKSON, Kerry Emma has been resigned. Director GRAY, Robert has been resigned. Director HARLAN, Manuel has been resigned. Director MORGAN, Stephen Paul has been resigned. Director RICHES, Alan William has been resigned. Director RICHES, Mary Anne has been resigned. Director SPUNGIN, Rachel Elizabeth has been resigned. Director WASHBURN, Laura has been resigned. The company operates in "Other accommodation".


Current Directors

Director
CHARALAMBOUS, Garcia
Appointed Date: 02 February 1998
64 years old

Director
DUNCAN, Birgit
Appointed Date: 01 March 2012
78 years old

Director
GOETZ, Klemens August
Appointed Date: 03 April 2011
59 years old

Director
KOMPORALY GOETZ, Jozefina, Dr
Appointed Date: 03 April 2011
56 years old

Director
ORME, Rachel Katherine
Appointed Date: 31 August 2004
55 years old

Director
PLAYFOOT, Henry William
Appointed Date: 31 August 2004
55 years old

Resigned Directors

Secretary
BENN, Roanna
Resigned: 12 May 2001
Appointed Date: 15 February 2000

Secretary
DICKSON, Hayley Sarah
Resigned: 19 December 1997
Appointed Date: 11 July 1997

Secretary
DICKSON, Kerry Emma
Resigned: 02 February 2000
Appointed Date: 08 July 1998

Secretary
GRAY, Robert
Resigned: 08 July 1998
Appointed Date: 23 December 1997

Secretary
MORGAN, Stephen Paul
Resigned: 31 October 2005
Appointed Date: 19 February 2004

Secretary
PENNY, Andrew Hugh
Resigned: 18 July 1997
Appointed Date: 23 December 1996

Secretary
RICHES, Alan William
Resigned: 01 March 2011
Appointed Date: 01 November 2005

Secretary
RICHES, Alan William
Resigned: 01 June 2003
Appointed Date: 12 May 2001

Director
BAKEWELL, Sian Naomi
Resigned: 05 May 2000
Appointed Date: 11 July 1997
61 years old

Director
BENN, Roanna
Resigned: 31 October 2004
Appointed Date: 15 February 2000
59 years old

Director
BETSWORTH, Martin Ian
Resigned: 15 February 2000
Appointed Date: 20 January 1998
56 years old

Director
CLIFFORD, Emma Joanne
Resigned: 14 October 2002
Appointed Date: 26 July 1998
56 years old

Director
CLIFFORD, Neil Charles
Resigned: 14 October 2002
Appointed Date: 26 July 1998
58 years old

Director
DICKSON, Hayley Sarah
Resigned: 19 December 1997
Appointed Date: 23 December 1996
52 years old

Director
DICKSON, Kerry Emma
Resigned: 15 February 2000
Appointed Date: 11 July 1997
54 years old

Director
GRAY, Robert
Resigned: 08 July 1998
Appointed Date: 23 December 1997
62 years old

Director
HARLAN, Manuel
Resigned: 31 October 2004
Appointed Date: 15 February 2000
58 years old

Director
MORGAN, Stephen Paul
Resigned: 31 October 2005
Appointed Date: 01 October 2002
54 years old

Director
RICHES, Alan William
Resigned: 01 March 2011
Appointed Date: 13 June 2000
66 years old

Director
RICHES, Mary Anne
Resigned: 01 March 2011
Appointed Date: 13 June 2000
58 years old

Director
SPUNGIN, Rachel Elizabeth
Resigned: 02 February 1998
Appointed Date: 11 July 1997
51 years old

Director
WASHBURN, Laura
Resigned: 31 January 2011
Appointed Date: 01 November 2005
62 years old

Persons With Significant Control

Rachel Katherine Orme
Notified on: 1 August 2016
55 years old
Nature of control: Has significant influence or control

Garcia Charalambous
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mrs Birgit Duncan
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

Mr Klemens August Goetz
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

Dr Jozefina Komporaly Goetz
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Henry William Playfoot
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

22 QUEEN'S AVENUE LIMITED Events

23 Feb 2017
Micro company accounts made up to 31 May 2016
07 Jan 2017
Confirmation statement made on 23 December 2016 with updates
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jan 2016
Annual return made up to 23 December 2015 no member list
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
07 Aug 1997
New director appointed
07 Aug 1997
Secretary resigned
07 Aug 1997
Memorandum and Articles of Association
07 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Dec 1996
Incorporation