Background WavePink WaveYellow Wave

PARK AVENUE HOTEL (STAMFORD HILL) LIMITED (04051741)

PARK AVENUE HOTEL (STAMFORD HILL) LIMITED (04051741) is an active UK company. incorporated on 11 August 2000. with registered office in 146 Clapton Common. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PARK AVENUE HOTEL (STAMFORD HILL) LIMITED has been registered for 25 years. Current directors include FEKETE, Jacob Mosche, WEINSTOCK, Samuel Moses.

Company Number
04051741
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
146 Clapton Common, E5 9AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FEKETE, Jacob Mosche, WEINSTOCK, Samuel Moses
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AVENUE HOTEL (STAMFORD HILL) LIMITED

PARK AVENUE HOTEL (STAMFORD HILL) LIMITED is an active company incorporated on 11 August 2000 with the registered office located in 146 Clapton Common. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PARK AVENUE HOTEL (STAMFORD HILL) LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04051741

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

KADIMAH CARMEL HOTEL LIMITED
From: 11 August 2000To: 17 October 2017
Contact
Address

146 Clapton Common London , E5 9AG,

Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Feb 14
Loan Secured
Aug 18
Loan Cleared
Dec 19
Loan Cleared
Jul 22
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WEINSTOCK, Samuel

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 02 Sept 2008

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 27 Feb 2006

WEINSTOCK, Samuel Moses

Active
27 Chardmore Road, LondonN16 6JA
Born November 1968
Director
Appointed 27 Feb 2006

LANDY, Sammy

Resigned
110 Castlewood Road, LondonN15 6BE
Secretary
Appointed 21 Mar 2001
Resigned 02 Sept 2008

LEIFER, Chaim Zev

Resigned
16 Portland Avenue, LondonN16 6ET
Secretary
Appointed 11 Aug 2000
Resigned 21 Mar 2001

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 11 Aug 2000

LEIFER, Chaim Zev

Resigned
16 Portland Avenue, LondonN16 6ET
Born June 1970
Director
Appointed 27 Nov 2001
Resigned 27 Feb 2006

LIPSCHITZ, Aaron

Resigned
6 Durley Road, LondonN16 5JS
Born August 1972
Director
Appointed 11 Aug 2000
Resigned 27 Nov 2001

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Weinstock

Ceased
Chardmore Road, LondonN16 6JA
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jacob Mosche Fekete

Active
Geldeston Road, LondonE5 8RS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Moses Weinstock

Active
146 Clapton CommonE5 9AG
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
22 March 2006
88(2)R88(2)R
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation