You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Queens Avenue, London N10 Limited LONDON


Founded in 1997, 6 Queens Avenue, London N10, classified under reg no. 03352712 is an active company. Currently registered at 6 Queens Avenue N10 3NR, London the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 6 directors in the the firm, namely Karl J., Sarah R. and Perminder D. and others. In addition one secretary - Anthony R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

6 Queens Avenue, London N10 Limited Address / Contact

Office Address 6 Queens Avenue
Office Address2 Muswell Hill
Town London
Post code N10 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352712
Date of Incorporation Tue, 15th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Karl J.

Position: Director

Appointed: 01 April 2023

Anthony R.

Position: Secretary

Appointed: 01 April 2023

Sarah R.

Position: Director

Appointed: 14 July 2022

Perminder D.

Position: Director

Appointed: 07 July 2022

Timothy B.

Position: Director

Appointed: 07 July 2022

Peter W.

Position: Director

Appointed: 06 July 2022

Anthony R.

Position: Director

Appointed: 30 October 2008

Nicola C.

Position: Director

Appointed: 04 April 2001

Resigned: 30 October 2008

Penelope A.

Position: Secretary

Appointed: 14 August 1999

Resigned: 01 April 2023

Antoinette H.

Position: Director

Appointed: 01 February 1998

Resigned: 28 August 2002

Penelope A.

Position: Director

Appointed: 01 February 1998

Resigned: 01 April 2023

Ahmed G.

Position: Director

Appointed: 15 April 1997

Resigned: 14 August 1999

Sanda L.

Position: Director

Appointed: 15 April 1997

Resigned: 14 August 1999

Sanda L.

Position: Secretary

Appointed: 15 April 1997

Resigned: 14 August 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Sarah R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony R. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah R.

Notified on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony R.

Notified on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 5th, February 2024
Free Download (9 pages)

Company search

Advertisements