23 QUEENS AVENUE LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3PE

Company number 03170410
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address FLAT 4 23 QUEENS AVENUE, MUSWELL HILL, LONDON, N10 3PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 23 QUEENS AVENUE LIMITED are www.23queensavenue.co.uk, and www.23-queens-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. 23 Queens Avenue Limited is a Private Limited Company. The company registration number is 03170410. 23 Queens Avenue Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of 23 Queens Avenue Limited is Flat 4 23 Queens Avenue Muswell Hill London N10 3pe. The company`s financial liabilities are £0.37k. It is £-0.42k against last year. And the total assets are £0.37k, which is £-0.42k against last year. JONES, Michael is a Secretary of the company. BLAIN, Martin Alfred is a Director of the company. Secretary BLAIN, Anna has been resigned. Secretary BLAIN, Martin Alfred has been resigned. Secretary BUFFEY, Andrew David has been resigned. Secretary GOYARTS, Bella Jean has been resigned. Secretary HENLEY, Janet has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ARKELL, Stephen Christopher has been resigned. Director BLAIN, Anna has been resigned. Director BUFFEY, Andrew David has been resigned. Director ETHERINGTON, Rachel has been resigned. Director GOYARTS, Bella Jean has been resigned. Director LEE, Kalok, Dr has been resigned. Director RAYER, Donna has been resigned. Director TAYLOR, Richard Leighton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


23 queens avenue Key Finiance

LIABILITIES £0.37k
-54%
CASH n/a
TOTAL ASSETS £0.37k
-54%
All Financial Figures

Current Directors

Secretary
JONES, Michael
Appointed Date: 14 November 2010

Director
BLAIN, Martin Alfred
Appointed Date: 15 September 2008
59 years old

Resigned Directors

Secretary
BLAIN, Anna
Resigned: 14 November 2010
Appointed Date: 24 October 2008

Secretary
BLAIN, Martin Alfred
Resigned: 24 October 2008
Appointed Date: 15 September 2008

Secretary
BUFFEY, Andrew David
Resigned: 29 February 2004
Appointed Date: 20 March 2001

Secretary
GOYARTS, Bella Jean
Resigned: 15 September 2008
Appointed Date: 12 August 2003

Secretary
HENLEY, Janet
Resigned: 29 February 2004
Appointed Date: 11 March 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
ARKELL, Stephen Christopher
Resigned: 15 September 2008
Appointed Date: 11 June 2003
65 years old

Director
BLAIN, Anna
Resigned: 24 October 2008
Appointed Date: 15 September 2008
46 years old

Director
BUFFEY, Andrew David
Resigned: 28 January 2002
Appointed Date: 20 March 2001
58 years old

Director
ETHERINGTON, Rachel
Resigned: 15 June 2003
Appointed Date: 28 January 2002
50 years old

Director
GOYARTS, Bella Jean
Resigned: 15 September 2008
Appointed Date: 12 August 2003
52 years old

Director
LEE, Kalok, Dr
Resigned: 30 March 2001
Appointed Date: 02 December 1998
61 years old

Director
RAYER, Donna
Resigned: 02 December 1998
Appointed Date: 11 March 1996
61 years old

Director
TAYLOR, Richard Leighton
Resigned: 24 July 2003
Appointed Date: 20 March 2001
53 years old

23 QUEENS AVENUE LIMITED Events

05 Apr 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6

09 Apr 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6

22 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
24 Mar 1998
Return made up to 11/03/98; change of members
09 Jan 1998
Full accounts made up to 31 March 1997
21 May 1997
Return made up to 11/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97

15 Mar 1996
Secretary resigned
11 Mar 1996
Incorporation