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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Milton Park, London, N6 5QA | Secretary | 01 October 2004 | Active |
16 Avenue Lodge, London, NW8 6JA | Director | - | Active |
41a, Uphill Road, Mill Hill, London, United Kingdom, NW7 4PR | Director | 19 June 2012 | Active |
16 Park Lodge, London, England, NW8 6JA | Director | 11 May 2018 | Active |
8 Avenue Lodge, 93 Avenue Road, London, England, NW8 6JA | Director | 19 June 2019 | Active |
44 Milton Park, London, N6 5QA | Director | 26 July 1999 | Active |
6 Park Lodge, St Johns Wood Park, London, NW8 6QT | Secretary | 10 July 1995 | Active |
10 Avenue Lodge, London, NW8 6JA | Secretary | - | Active |
6, Park Lodge, Avenue Road, London, United Kingdom, NW8 6QT | Director | 15 June 2010 | Active |
6 Park Lodge, St Johns Wood Park, London, NW8 6QT | Director | 10 July 1995 | Active |
10 Avenue Lodge, London, NW8 6JA | Director | - | Active |
22 Park Lodge, Avenue Road, London, United Kingdom, NW8 6QT | Director | 20 May 2015 | Active |
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 | Director | 28 June 2004 | Active |
7 Avenue Lodge, London, NW8 6JA | Director | 03 July 1995 | Active |
7 Avenue Lodge, London, NW8 6JA | Director | 26 July 1999 | Active |
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 | Director | 18 July 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Officers | Termination director company. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.