68 PARK AVENUE MANAGEMENT LIMITED

2 Morton Way, London, N14 7HP
StatusACTIVE
Company No.08921032
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

68 PARK AVENUE MANAGEMENT LIMITED is an active private limited company with number 08921032. It was incorporated 10 years, 2 months, 17 days ago, on 04 March 2014. The company address is 2 Morton Way, London, N14 7HP.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-21

Psc name: Gold & Levy Property Investments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillipa Crighton

Notification date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Philippa Crighton

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Izaskun Martinez

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Jonathan Paul Dean

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Izaskun Carolina Gay Martinez

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: 2 Morton Way London N14 7HP

Change date: 2015-06-08

Old address: 2 Morton Way London N14 7HP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Izaskun Carolina Gay Martinez

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Dean

Appointment date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harold John Crausaz

Termination date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Maria Disney

Termination date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

New address: 2 Morton Way London N14 7HP

Old address: 68 Park Avenue Palmers Green London N13 5PN United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-03-04

Officer name: Sydney Andrew Buckingham

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sydney Andrew Buckingham

Appointment date: 2014-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-04

Officer name: Ana Maria Disney

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATERHAM TREE SURGEONS LTD

ROCKFIELD,LINGFIELD,RH7 6DG

Number:09620604
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION PROJECTS COMMERCIAL LIMITED

48 WHISTLER GARDENS,EDGWARE,HA8 5TT

Number:08335248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAZARDSCOPE LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08075129
Status:ACTIVE
Category:Private Limited Company

HOT MAY POT POT LIMITED

30 BEAUCHAMP PLACE,LONDON,SW3 1NJ

Number:10982777
Status:ACTIVE
Category:Private Limited Company

RAMILLIES LIMITED

KETTON HOUSE,KEDINGTON,CB9 7QL

Number:03645505
Status:ACTIVE
Category:Private Limited Company

SHUXING PLC

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11348330
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source