Company NamePark Avenue Freehold Limited
Company StatusActive
Company Number02007842
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Sumner Gorrie
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleTV Producer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
139 Holland Park Avenue
London
W11 4UT
Director NameMr Kellogg Sheffield Stelle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Richard Frank Goulding
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 1994(7 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 2 139-141 Holland Park Avenue
London
W11 4UT
Director NameDesiree Maria Noeline Bharath
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(11 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 139/141 Holland Park Avenue
London
W11 4UT
Director NameMr David Lawley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Alannah Victoria Tandy Pilbrow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMrs Maya Cullen Simpson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 1993)
RoleAntique Dealer
Correspondence Address139 Holland Park Avenue
London
W11 4UT
Director NameMr Peter Benson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 December 2018)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
139 Holland Park Avenue
London
W11 4UT
Secretary NameMr Peter William Lord
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressHendre Wen
Queens Park
Oswestry
Salop
SY11 2JD
Wales
Director NamePatrizia Desiata
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed13 February 1998(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 September 1998)
RoleSales Agent
Correspondence AddressFlat No 5
139/141 Holland Park Avenue
London
W11 4UT
Director NameRichard Henstock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2007)
RoleBanker
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT
Secretary NameMr James Wise
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2016)
RoleSurveyor
Correspondence Address60 Barrow Point Avenue
Pinner
Middlesex
HA5 3HG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(22 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £10Richard Frank Goulding
30.00%
Ordinary
1 at £10Dr Kellogg Sheffield Stelle
10.00%
Ordinary
1 at £10Mr David Lawley & Desiree Bharath
10.00%
Ordinary
1 at £10Mr John Sumner Gorrie
10.00%
Ordinary
1 at £10Mr Kara Mustapha
10.00%
Ordinary
1 at £10Mrs Maya Cullen-simpson
10.00%
Ordinary
1 at £10Nicolas Pilbrow
10.00%
Ordinary
1 at £10Peter Henry Benson
10.00%
Ordinary

Financials

Year2014
Net Worth£7,119
Cash£1,207
Current Liabilities£1,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
1 February 2022Director's details changed for Mr Richard Frank Goulding on 31 January 2022 (2 pages)
1 February 2022Director's details changed for Mr Richard Frank Goulding on 31 January 2022 (2 pages)
1 February 2022Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 1 February 2022 (1 page)
17 May 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2021Termination of appointment of Peter Benson as a director on 1 December 2018 (1 page)
22 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Termination of appointment of James Wise as a secretary on 23 May 2016 (1 page)
20 December 2017Termination of appointment of James Wise as a secretary on 23 May 2016 (1 page)
7 April 2017Appointment of Mr David Lawley as a director on 15 February 2017 (2 pages)
7 April 2017Appointment of Mr David Lawley as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017 (1 page)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017 (1 page)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 December 2016Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 1 December 2016 (1 page)
1 December 2016Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 1 December 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/03/2016 as it was not properly delivered
(22 pages)
5 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/03/2016 as it was not properly delivered
(22 pages)
31 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 05/05/2016
(12 pages)
31 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 05/05/2016
(12 pages)
30 March 2016Registered office address changed from , 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 30 March 2016 (1 page)
30 March 2016Registered office address changed from , 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 30 March 2016 (1 page)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(10 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(10 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(10 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(10 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 (2 pages)
4 February 2010Director's details changed for Nicholas David Pilbrow on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Sumner Gorrie on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 (2 pages)
4 February 2010Director's details changed for Richard Frank Goulding on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Nicholas David Pilbrow on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 (2 pages)
4 February 2010Director's details changed for Desiree Maria Noeline Bharath on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Desiree Maria Noeline Bharath on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Sumner Gorrie on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Nicholas David Pilbrow on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Sumner Gorrie on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Richard Frank Goulding on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Peter Benson on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Desiree Maria Noeline Bharath on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Peter Benson on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Peter Benson on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Richard Frank Goulding on 2 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 March 2009Director appointed nicholas david pilbrow (3 pages)
21 March 2009Director appointed nicholas david pilbrow (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (7 pages)
13 February 2009Return made up to 31/01/09; full list of members (7 pages)
12 February 2009Secretary appointed mr james edward wise (1 page)
12 February 2009Secretary appointed mr james edward wise (1 page)
12 February 2009Appointment terminated secretary peter lord (1 page)
12 February 2009Appointment terminated secretary peter lord (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 July 2008Registered office changed on 29/07/2008 from, applegate, queens road, oswestry, shropshire, SY11 2HY (1 page)
29 July 2008Registered office changed on 29/07/2008 from, applegate, queens road, oswestry, shropshire, SY11 2HY (1 page)
29 July 2008Registered office changed on 29/07/2008 from applegate queens road oswestry shropshire SY11 2HY (1 page)
5 March 2008Return made up to 31/01/08; full list of members (7 pages)
5 March 2008Return made up to 31/01/08; full list of members (7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 31/01/07; full list of members (5 pages)
26 February 2007Return made up to 31/01/07; full list of members (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 31/01/06; full list of members (4 pages)
6 February 2006Return made up to 31/01/06; full list of members (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: hendre wen queens park oswestry shropshire SY11 2JD (1 page)
19 December 2005Registered office changed on 19/12/05 from: hendre wen, queens park, oswestry, shropshire SY11 2JD (1 page)
28 February 2005Return made up to 31/01/05; full list of members (12 pages)
28 February 2005Return made up to 31/01/05; full list of members (12 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (12 pages)
11 February 2004Return made up to 31/01/04; full list of members (12 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
21 February 2003Return made up to 31/01/03; full list of members (11 pages)
21 February 2003Return made up to 31/01/03; full list of members (11 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2002Return made up to 31/01/02; full list of members (11 pages)
6 February 2002Return made up to 31/01/02; full list of members (11 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 February 1999Return made up to 31/01/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1999Return made up to 31/01/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
17 February 1998Return made up to 31/01/98; change of members (6 pages)
17 February 1998Return made up to 31/01/98; change of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 March 1997Return made up to 31/01/97; full list of members (6 pages)
31 July 1996Full accounts made up to 31 March 1996 (10 pages)
31 July 1996Full accounts made up to 31 March 1996 (10 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 March 1995Return made up to 31/01/95; no change of members (4 pages)
10 March 1995Return made up to 31/01/95; no change of members (4 pages)
8 April 1986Incorporation (14 pages)
8 April 1986Incorporation (14 pages)