38 QUEENS AVENUE RTM COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05524036. The registration start date is August 1, 2005. The current status is Active.
Company Number | 05524036 |
Company Name | 38 QUEENS AVENUE RTM COMPANY LIMITED |
Registered Address |
19 Sneyd Road London NW2 6AL England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-08-01 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-29 |
Returns Last Update | 2015-08-01 |
Confirmation Statement Due Date | 2021-08-15 |
Confirmation Statement Last Update | 2020-08-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
19 SNEYD ROAD |
Post Town | LONDON |
Post Code | NW2 6AL |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
38 Q AVENUE FREEHOLD LIMITED | 19 Sneyd Road, London, NW2 6AL, England |
Entity Name | Office Address |
---|---|
SKINCARE GARDEN LIMITED | 5 Sneyd Road, London, NW2 6AL, England |
WE PRIDE IN CARE LTD | 45 Sneyd Road, London, NW2 6AL, England |
JEFFERY MANAGEMENT LTD | 3 Sneyd Road, London, NW2 6AL, England |
MODERN INDUSTRY LIMITED | 39 Sneyd Road, London, NW2 6AL |
THINGSTUDIO LTD | 39 Sneyd Road, London, NW2 6AL, England |
LEVEL UP RECRUITMENT SERVICES LTD | 9 Sneyd Road, London, NW2 6AL, England |
A DEGLA LIMITED | 3 Sneyd Road, London, NW2 6AL, United Kingdom |
SATURN-JEWELLERY LIMITED | 17 Sneyd Road, London, NW2 6AL, United Kingdom |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
URBAN OWNERS LIMITED | Secretary (Active) | Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR | / 27 January 2011 |
/ |
|
KEATING, Caroline Julie | Director (Active) | 38 Queens Avenue, Muswell Hill, London, England, N10 3NR | September 1973 / 21 February 2017 |
British / England |
Property Manager |
BROWN, Caroline Julie | Secretary (Resigned) | Flat 2, 38 Queens Avenue, Muswell Hill, Muswell Hill, Haringey, MU 3NR | / 20 October 2008 |
/ |
|
HISCOKE, Victoria Jane | Secretary (Resigned) | 30a Coppetts Road, Muswell Hill, London, N10 1JY | / 1 August 2005 |
/ |
|
PRITCHARD, Christopher Andrew | Secretary (Resigned) | Flat 6, 38 Queens Avenue, Muswell Hill, London, N10 3NR | / 11 October 2008 |
/ |
|
CROFT, Janine | Director (Resigned) | Flat 1, 38 Queens Avenue, Muswell Hill, London, United Kingdom, N10 3NR | September 1973 / 17 June 2010 |
British / United Kingdom |
Director |
HASCHKA, Christoph | Director (Resigned) | Flat 3, 217 Goldhurst Terrace, London, NW6 3EP | May 1970 / 1 August 2005 |
German / United Kingdom |
Company Director |
HISCOKE, Victoria Jane | Director (Resigned) | 30a Coppetts Road, Muswell Hill, London, N10 1JY | May 1968 / 1 August 2005 |
British / |
Company Director |
KIDSON, Christopher Antony Samuel | Director (Resigned) | 19 Sneyd Road, London, England, NW2 6AL | December 1967 / 9 July 2014 |
British / England |
Teaching Assistant |
PRITCHARD, Christopher Andrew | Director (Resigned) | Flat 6, 38 Queens Avenue, Muswell Hill, London, N10 3NR | December 1974 / 11 October 2008 |
British / |
Manager |
Post Town | LONDON |
Post Code | NW2 6AL |
SIC Code | 98000 - Residents property management |
Please provide details on 38 QUEENS AVENUE RTM COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.