20 PARK AVENUE N13 LIMITED

Register to unlock more data on OkredoRegister

20 PARK AVENUE N13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10593189

Incorporation date

31/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

20a Park Avenue, London, Park Avenue, London N13 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2017)
dot icon13/04/2026
Cessation of Dominic Wyld as a person with significant control on 2026-03-20
dot icon13/04/2026
Termination of appointment of Dominic Wyld as a director on 2026-03-20
dot icon03/04/2026
Notification of Philip Corso as a person with significant control on 2026-03-20
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-01-31
dot icon14/02/2025
Register inspection address has been changed from 50 Lakeside Road London N13 4PR England to 20 Park Avenue Flat a London N13 5PF
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon18/11/2024
Notification of Carla Teresa Lucia Williams as a person with significant control on 2024-10-25
dot icon18/11/2024
Registered office address changed from 50 Lakeside Road London N13 4PR England to 20a Park Avenue, London Park Avenue London N13 5PF on 2024-11-18
dot icon18/11/2024
Appointment of Carla Teresa Lucia Williams as a director on 2024-10-25
dot icon05/11/2024
Cessation of Nicola Jane Rowe as a person with significant control on 2024-10-25
dot icon05/11/2024
Termination of appointment of Nicola Jane Rowe as a director on 2024-10-25
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon06/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon12/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon08/02/2021
Notification of Saurabh Sunil Vaidya as a person with significant control on 2019-12-02
dot icon08/02/2021
Cessation of Shahzaib Khan Yusufi as a person with significant control on 2019-12-02
dot icon08/02/2021
Notification of Shahzaib Khan Yusufi as a person with significant control on 2017-01-31
dot icon08/02/2021
Notification of Dominic Wyld as a person with significant control on 2017-01-31
dot icon08/02/2021
Notification of Nicola Jane Rowe as a person with significant control on 2017-01-31
dot icon08/02/2021
Withdrawal of a person with significant control statement on 2021-02-08
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon28/01/2021
Appointment of Mr Saurabh Sunil Vaidya as a director on 2021-01-28
dot icon29/02/2020
Notification of a person with significant control statement
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon13/02/2020
Register inspection address has been changed from 25 the Crest the Crest London N13 5JT England to 50 Lakeside Road London N13 4PR
dot icon07/01/2020
Compulsory strike-off action has been discontinued
dot icon05/01/2020
Termination of appointment of Shahzaib Khan Yusufi as a director on 2019-12-02
dot icon04/01/2020
Micro company accounts made up to 2019-01-31
dot icon02/01/2020
Director's details changed for Mrs Nicola Jane Rowe on 2019-12-30
dot icon02/01/2020
Registered office address changed from 20 Park Avenue London N13 5PF United Kingdom to 50 Lakeside Road London N13 4PR on 2020-01-02
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/03/2018
Register(s) moved to registered inspection location 25 the Crest the Crest London N13 5JT
dot icon26/03/2018
Register inspection address has been changed to 25 the Crest the Crest London N13 5JT
dot icon25/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon25/03/2018
Cessation of Shahzaib Khan Yusufi as a person with significant control on 2017-02-01
dot icon25/03/2018
Cessation of Dominic Wyld as a person with significant control on 2017-02-01
dot icon25/03/2018
Cessation of Nicola Jane Rowe as a person with significant control on 2017-02-01
dot icon31/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.69K
-
0.00
-
-
2022
3
16.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Nicola Jane
Director
31/01/2017 - 25/10/2024
4
Dominic Peter Wyld
Director
31/01/2017 - 20/03/2026
3
Mr Shahzaib Khan Yusufi
Director
31/01/2017 - 02/12/2019
2
Mr Saurabh Sunil Vaidya
Director
28/01/2021 - Present
-
Williams, Carla Teresa Lucia
Director
25/10/2024 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 PARK AVENUE N13 LIMITED

20 PARK AVENUE N13 LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at 20a Park Avenue, London, Park Avenue, London N13 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 PARK AVENUE N13 LIMITED?

toggle

20 PARK AVENUE N13 LIMITED is currently Active. It was registered on 31/01/2017 .

Where is 20 PARK AVENUE N13 LIMITED located?

toggle

20 PARK AVENUE N13 LIMITED is registered at 20a Park Avenue, London, Park Avenue, London N13 5PF.

What does 20 PARK AVENUE N13 LIMITED do?

toggle

20 PARK AVENUE N13 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 PARK AVENUE N13 LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Dominic Wyld as a person with significant control on 2026-03-20.