About

Registered Number: 05294358
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 104 Park Avenue South, Hornsey London, N8 8LS

 

Park Avenue Consultants Ltd was registered on 23 November 2004 and has its registered office in the United Kingdom, it has a status of "Active". There are 2 directors listed as Hough, Robert Stephen, Hough, Tessa Louise for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGH, Robert Stephen 23 November 2004 - 1
HOUGH, Tessa Louise 23 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 14 March 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 11 January 2011
DISS40 - Notice of striking-off action discontinued 02 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 30 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 13 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 18 October 2006
225 - Change of Accounting Reference Date 21 September 2006
363s - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.