Company Information for 81 QUEENS DRIVE RTE COMPANY LIMITED
81B QUEENS DRIVE, LONDON, N4 2BE,
|
Company Registration Number
05374247
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
81 QUEENS DRIVE RTE COMPANY LIMITED | |
Legal Registered Office | |
81B QUEENS DRIVE LONDON N4 2BE Other companies in N4 | |
Company Number | 05374247 | |
---|---|---|
Company ID Number | 05374247 | |
Date formed | 2005-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 24/06/2023 | |
Account next due | 24/03/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 17:28:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BLANDINE AVOT |
||
BLANDINE AVOT |
||
SUE CAMERON |
||
JAMES ROBERT ELLIS-JONES |
||
ANDREW KNOWLES HARRISON |
||
JAMES PETER REEVE |
||
STEPHEN SOUTHERN |
||
ANNE CHRISTINE TREEBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL SMITH |
Director | ||
JULIE BRADMAN |
Company Secretary | ||
JULIE BRADMAN |
Director | ||
ALEXIA BEARD |
Director | ||
CAROLINE JANE PRESTON |
Company Secretary | ||
CAROLINE JANE PRESTON |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director | ||
QA REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOUNT PERFUME LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER REEVE | |
AP03 | Appointment of Mr James Robert Ellis-Jones as company secretary on 2022-03-09 | |
TM02 | Termination of appointment of James Peter Reeve on 2022-03-09 | |
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/19 | |
CH01 | Director's details changed for Mrs Blandine Avot on 2019-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AP03 | Appointment of Mr James Peter Reeve as company secretary on 2018-09-30 | |
TM02 | Termination of appointment of Blandine Avot on 2018-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SMITH | |
AA | 24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Blandine Avot as company secretary on 2015-03-24 | |
TM02 | Termination of appointment of Julie Bradman on 2015-03-24 | |
AP01 | DIRECTOR APPOINTED MS BLANDINE AVOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE BRADMAN | |
AA | 24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT ELLIS-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIA BEARD | |
AA | 24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BEARD / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE TREEBY / 17/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SMITH / 17/03/2013 | |
AP01 | DIRECTOR APPOINTED MS SUE CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE PRESTON | |
AP03 | SECRETARY APPOINTED MISS JULIE BRADMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 81F QUEENS DRIVE FINSBURY PARK LONDON N4 2BE | |
AA | 24/06/11 TOTAL EXEMPTION FULL | |
AR01 | 23/02/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BEARS / 20/02/2012 | |
AR01 | 23/02/11 NO MEMBER LIST | |
AA | 24/06/10 TOTAL EXEMPTION FULL | |
AR01 | 23/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE TREEBY / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SMITH / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE PRESTON / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOWLES HARRISON / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BRADMAN / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SOUTHERN / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BEARS / 23/02/2010 | |
AA | 24/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 23/02/09 | |
AA | 24/06/08 TOTAL EXEMPTION FULL | |
AA | 24/06/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 23/02/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 24/06/06 | |
363s | ANNUAL RETURN MADE UP TO 23/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 73 FARRINGDON ROAD LONDON EC1M 3JQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-06-25 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-25 | £ 480 |
Creditors Due Within One Year | 2011-06-25 | £ 9,260 |
Other Creditors Due Within One Year | 2011-06-25 | £ 8,780 |
Provisions For Liabilities Charges | 2012-06-25 | £ 4,861 |
Provisions For Liabilities Charges | 2011-06-25 | £ 5,261 |
Trade Creditors Within One Year | 2011-06-25 | £ 480 |
Creditors and other liabilities
|
|
|
|
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 81 QUEENS DRIVE RTE COMPANY LIMITED
Called Up Share Capital | 2011-06-25 | £ 0 |
---|---|---|
Cash Bank In Hand | 2012-06-25 | £ 2,697 |
Cash Bank In Hand | 2011-06-25 | £ 11,920 |
Current Assets | 2012-06-25 | £ 5,341 |
Current Assets | 2011-06-25 | £ 14,521 |
Debtors | 2012-06-25 | £ 2,644 |
Debtors | 2011-06-25 | £ 2,601 |
Fixed Assets | 2011-06-25 | £ 0 |
Other Debtors | 2011-06-25 | £ 1,687 |
Shareholder Funds | 2012-06-25 | £ 0 |
Shareholder Funds | 2011-06-25 | £ 0 |
Tangible Fixed Assets | 2011-06-25 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 81 QUEENS DRIVE RTE COMPANY LIMITED are:
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. |