This company is commonly known as 45 Park Avenue Limited. The company was founded 24 years ago and was given the registration number 04019704. The firm's registered office is in LONDON. You can find them at 45 Park Avenue, Park Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 45 PARK AVENUE LIMITED |
---|---|---|
Company Number | : | 04019704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Park Avenue, Park Avenue, London, NW2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 45 Park Avenue, Park Avenue, Willesden Green, London, England, NW2 5AS | Director | 17 October 2014 | Active |
Flat 2, Park Avenue, Willesden Green, London, England, NW2 5AS | Director | 05 November 2012 | Active |
19b, Soho 189, 189 Queen's Road West, Sheung Wan, Hong Kong, | Director | 30 January 2007 | Active |
Flat 2 Acland Mansions, 45 Park Avenue, London, NW2 5AS | Secretary | 22 June 2000 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 13 March 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 22 June 2000 | Active |
Flat 2 Acland Mansions, 45 Park Avenue, London, NW2 5AS | Director | 22 June 2000 | Active |
64 Mount Pleasant Road, London, NW10 3EJ | Director | 15 November 2006 | Active |
64 Mount Pleasant Road, Brondesbury Park, London, NW10 3EJ | Director | 22 June 2000 | Active |
Acland Mansions, Flat 1, 45 Park Avenue, Willesden Green, NW2 5AS | Director | 15 November 2006 | Active |
Flat 1 45 Park Avenue, Willesden, London, NW2 5AS | Director | 22 June 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 22 June 2000 | Active |
Mr Timothy John Cowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 45, Park Avenue, London, NW2 5AS |
Nature of control | : |
|
Ms Lydia Lago | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 45, Park Avenue, London, NW2 5AS |
Nature of control | : |
|
Ms Jacqueline Bethia Petts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | Lippo Centre, 2207/2209 Tower Two, Admiralty, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-23 | Officers | Change person director company with change date. | Download |
2015-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Appoint person director company with name date. | Download |
2014-05-14 | Gazette | Gazette filings brought up to date. | Download |
2014-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.