Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 ST. QUINTIN AVENUE LIMITED
Company Information for

18 ST. QUINTIN AVENUE LIMITED

49 ORPINGTON ROAD, WINCHMORE HILL, LONDON, N21 3PL,
Company Registration Number
01808334
Private Limited Company
Active

Company Overview

About 18 St. Quintin Avenue Ltd
18 ST. QUINTIN AVENUE LIMITED was founded on 1984-04-12 and has its registered office in London. The organisation's status is listed as "Active". 18 St. Quintin Avenue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
18 ST. QUINTIN AVENUE LIMITED
 
Legal Registered Office
49 ORPINGTON ROAD
WINCHMORE HILL
LONDON
N21 3PL
Other companies in N21
 
Filing Information
Company Number 01808334
Company ID Number 01808334
Date formed 1984-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:22:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 18 ST. QUINTIN AVENUE LIMITED

Current Directors
Officer Role Date Appointed
KAREN HAZEL PORTER
Company Secretary 1993-03-22
MALVINA MARIA GATTI
Director 1991-01-30
ANTHONY PETER CHANEL MCCARTEN
Director 2014-01-23
KAREN HAZEL PORTER
Director 1991-01-30
GIUSEPPINA MARIA LOUISA TACINELLI
Director 1991-01-30
NICHOLAS DAVID WILKINSON
Director 1993-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER CHANEL MCCARTEN
Director 1999-04-22 2014-01-23
ANDREW JOHN MURRAY SPINK
Director 1991-01-30 1996-04-08
KATHARINE CHARLOTTE NEWBY
Company Secretary 1991-01-30 1993-03-22
KATHARINE CHARLOTTE NEWBY
Director 1991-01-30 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER CHANEL MCCARTEN MUSE OF FIRE PRODUCTIONS LTD Director 2017-06-27 CURRENT 2017-05-25 Active
KAREN HAZEL PORTER HILL & KNOWLTON LIMITED Director 2001-05-17 CURRENT 1969-05-01 Active
KAREN HAZEL PORTER BISQIT DESIGN LIMITED Director 2001-04-23 CURRENT 2000-09-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08DIRECTOR APPOINTED ELLA HARDING-JARAMILLO
2024-04-25CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-24DIRECTOR APPOINTED CAROLINE OLIPHANT
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MALVINA MARIA GATTI
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-05-07CH01Director's details changed for Miss Malvina Maria Gatti on 2021-04-24
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROYAL BOROUGH OF KENSINGTON AND CHELSEA
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROYAL BOROUGH OF KENSINGTON AND CHELSEA
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-08AP01DIRECTOR APPOINTED ROYAL BOROUGH OF KENSINGTON & CHELSEA THE MAYOR BURGESSES RBK&C
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-06AP01DIRECTOR APPOINTED MR AURELIO BRUNO TACINELLI
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER CHANEL MCCARTEN
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPINA MARIA LOUISA TACINELLI
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-05AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MR ANTHONY PETER CHANEL MCCARTEN
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCARTEN
2014-01-09CH01Director's details changed for Anthony Pete Chanel Mccarten on 2014-01-09
2014-01-07CH01Director's details changed for Michael Joseph Mccarten on 2014-01-07
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILKINSON / 02/10/2009
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GIUSEPPINA MARIA LOUISA TACINELLI / 02/10/2009
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HAZEL PORTER / 02/10/2009
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCCARTEN / 02/10/2009
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MALVINA MARIA GATTI / 02/10/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/03
2003-04-11363sRETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-07363sRETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS
1999-05-16363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-05-06288aNEW DIRECTOR APPOINTED
1999-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/99
1999-04-27363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-20288DIRECTOR RESIGNED
1996-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-18363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-01363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-02-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-16363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-02-18363sRETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-11363sRETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS
1992-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-18AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 18 ST. QUINTIN AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 18 ST. QUINTIN AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18 ST. QUINTIN AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 18 ST. QUINTIN AVENUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 2,835
Current Assets 2012-04-01 £ 3,833
Debtors 2012-04-01 £ 998
Fixed Assets 2012-04-01 £ 1,750
Shareholder Funds 2012-04-01 £ 3,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 18 ST. QUINTIN AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 ST. QUINTIN AVENUE LIMITED
Trademarks
We have not found any records of 18 ST. QUINTIN AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 ST. QUINTIN AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 18 ST. QUINTIN AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 18 ST. QUINTIN AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18 ST. QUINTIN AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 18 ST. QUINTIN AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N21 3PL