UKBizDB.co.uk

20 PARK AVENUE N13 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 Park Avenue N13 Limited. The company was founded 7 years ago and was given the registration number 10593189. The firm's registered office is in LONDON. You can find them at 50 Lakeside Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:20 PARK AVENUE N13 LIMITED
Company Number:10593189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:50 Lakeside Road, London, England, N13 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lakeside Road, London, England, N13 4PR

Director31 January 2017Active
20a, Park Avenue, London, England, N13 5PF

Director28 January 2021Active
20, Park Avenue, London, United Kingdom, N13 5PF

Director31 January 2017Active
20, Park Avenue, London, United Kingdom, N13 5PF

Director31 January 2017Active

People with Significant Control

Mr Saurabh Sunil Vaidya
Notified on:02 December 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:20a, Park Avenue, London, England, N13 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shahzaib Khan Yusufi
Notified on:31 January 2017
Status:Active
Date of birth:March 1985
Nationality:Pakistani
Country of residence:England
Address:20, Park Avenue, London, England, N13 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shahzaib Khan Yusufi
Notified on:31 January 2017
Status:Active
Date of birth:March 1985
Nationality:Pakistani
Country of residence:United Kingdom
Address:20, Park Avenue, London, United Kingdom, N13 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Rowe
Notified on:31 January 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:20, Park Avenue, London, United Kingdom, N13 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dominic Wyld
Notified on:31 January 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:20, Park Avenue, London, United Kingdom, N13 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dominic Wyld
Notified on:31 January 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:20, Park Avenue, London, England, N13 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Rowe
Notified on:31 January 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:50, Lakeside Road, London, England, N13 4PR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

Change sail address company with old address new address.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.