UKBizDB.co.uk

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avenue & Park Lodge Residents Association Limited. The company was founded 46 years ago and was given the registration number 01331374. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED
Company Number:01331374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom, EC3M 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Milton Park, London, N6 5QA

Secretary01 October 2004Active
16 Avenue Lodge, London, NW8 6JA

Director-Active
41a, Uphill Road, Mill Hill, London, United Kingdom, NW7 4PR

Director19 June 2012Active
16 Park Lodge, London, England, NW8 6JA

Director11 May 2018Active
8 Avenue Lodge, 93 Avenue Road, London, England, NW8 6JA

Director19 June 2019Active
44 Milton Park, London, N6 5QA

Director26 July 1999Active
6 Park Lodge, St Johns Wood Park, London, NW8 6QT

Secretary10 July 1995Active
10 Avenue Lodge, London, NW8 6JA

Secretary-Active
6, Park Lodge, Avenue Road, London, United Kingdom, NW8 6QT

Director15 June 2010Active
6 Park Lodge, St Johns Wood Park, London, NW8 6QT

Director10 July 1995Active
10 Avenue Lodge, London, NW8 6JA

Director-Active
22 Park Lodge, Avenue Road, London, United Kingdom, NW8 6QT

Director20 May 2015Active
3 Avenue Lodge, Avenue Road, London, NW8 6JA

Director-Active
5 Avenue Lodge, London, NW8 6JA

Director-Active
19 Park Lodge, St Johns Wood Park, London, NW8 6QT

Director28 June 2004Active
7 Avenue Lodge, London, NW8 6JA

Director03 July 1995Active
7 Avenue Lodge, London, NW8 6JA

Director26 July 1999Active
12 Park Lodge, London, NW8 6QT

Director-Active
23 Park Lodge, St John's Wood Park, London, NW8 6QT

Director-Active
10 Park Lodge, St Johns Wood Park, London, NW8 6QT

Director18 July 2005Active

People with Significant Control

Dr Tafida Foued El-Sayed
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:16 Avenue Lodge, Avenue Road, London, United Kingdom, NW8 6JA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination director company.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.