This company is commonly known as 6 Park Avenue Limited. The company was founded 23 years ago and was given the registration number 04035394. The firm's registered office is in LONDON. You can find them at 6 Park Avenue, Willesden Green, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 PARK AVENUE LIMITED |
---|---|---|
Company Number | : | 04035394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Park Avenue, Willesden Green, London, NW2 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Wood, Westrop Green Cold Ash, Thatcham, RG18 9NW | Director | 18 July 2000 | Active |
6a, Park Avenue, London, England, NW2 5AP | Director | 21 June 2021 | Active |
23 Park Avenue, Shrivenham, Swindon, SN6 8HD | Director | 18 July 2000 | Active |
Flat 1, 6a Park Avenue, London, NW2 5AP | Secretary | 31 January 2003 | Active |
6 Park Avenue, Willesden Green, NW2 5AP | Secretary | 18 July 2000 | Active |
Ivy Wood, Westrop Green Cold Ash, Thatcham, RG18 9NW | Secretary | 08 April 2002 | Active |
Flat 1, 6 Park Avenue, London, NW2 5AP | Secretary | 25 October 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 18 July 2000 | Active |
Flat 1, 6a Park Avenue, London, NW2 5AP | Director | 31 January 2003 | Active |
6 Park Avenue, Willesden Green, NW2 5AP | Director | 18 July 2000 | Active |
Flat 1, 6 Park Avenue, London, NW2 5AP | Director | 25 October 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 18 July 2000 | Active |
Mr Navid Mota Hammadani | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, Park Avenue, London, England, NW2 5AP |
Nature of control | : |
|
Mr William Lawrence Woodward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy Wood, Westrop Green, Thatcham, England, RG18 9NW |
Nature of control | : |
|
Mr Andrew John Hilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy Wood, Ivy Wood, Thatcham, England, RG18 9NW |
Nature of control | : |
|
Dr Arvind Nagra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy Wood, Westrop Green, Thatcham, England, RG18 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-28 | Officers | Termination secretary company with name termination date. | Download |
2017-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.