UKBizDB.co.uk

30 PRINCES AVENUE LIMITED

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

This company is commonly known as 30 Princes Avenue Limited. The company was founded 15 years ago and was given the registration number 06738068. The firm's registered office is in LONDON. You can find them at 30b Princes Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:30 PRINCES AVENUE LIMITED
Company Number:06738068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30b Princes Avenue, London, England, N10 3LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No2, Mahir Gurlek Sok, Yesilkoy Konaklari A6/7, 34149, Bakirkoy, Istanbul, Turkey,

Director28 October 2018Active
International House, 45-55 Commercial Street, London, England, E1 6BD

Director31 October 2008Active
30b, Princes Avenue, London, England, N10 3LR

Director10 September 2014Active
30a, Princes Avenue, London, England, N10 3LR

Secretary10 September 2014Active
30b, Princes Avenue, Muswell Hill, London, Uk, N10 3LR

Secretary31 October 2008Active
Flat 9, Cheshunt Court, Middle Lane, London, England, N8 8NU

Director31 October 2008Active
30b, Princes Avenue, Muswell Hill, London, Uk, N10 3LR

Director31 October 2008Active

People with Significant Control

Mr Mithat Calibar
Notified on:28 October 2018
Status:Active
Date of birth:May 1970
Nationality:Turkish
Country of residence:Turkey
Address:No 2, Mahir Gurlek Sok, Yesilkoy Konaklari A6/7, Istanbul, Turkey,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Gigg
Notified on:01 September 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Flat 9, Cheshunt Court, Middle Lane, London, England, N8 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Watts
Notified on:01 September 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:30b, Princes Avenue, London, England, N10 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Moreira
Notified on:01 September 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:30c, Princes Avenue, London, England, N10 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-11-14Officers

Change person director company with change date.

Download
2021-11-14Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2018-10-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-28Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type dormant.

Download
2017-09-23Persons with significant control

Cessation of a person with significant control.

Download
2017-09-23Officers

Termination director company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-15Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Officers

Change person director company with change date.

Download
2016-09-08Officers

Termination secretary company with name termination date.

Download
2016-09-08Address

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

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.