AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01331374
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Suite D The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amirpasha Hashemi as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Aug 08, 2025 with updates

    8 pagesCS01

    Second filing of Confirmation Statement dated Aug 08, 2024

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 08, 2023

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 08, 2022

    6 pagesRP04CS01

    Appointment of Mr Nitin Mashru as a director on Jul 09, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Astrid Leaf-Wright as a director on Nov 10, 2024

    1 pagesTM01

    Appointment of Mr Amirpasha Hashemi as a director on Nov 13, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    08/08/24 Statement of Capital gbp 42

    9 pagesCS01
    Annotations
    DateAnnotation
    Aug 20, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/08/2025

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 08, 2023 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification A second filed CS01 (statement of capital and shareholder information change) was registered on 19/08/2025.

    Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT United Kingdom to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on Jan 05, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 08, 2022 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/08/2025.

    Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on May 30, 2022

    1 pagesAD01

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 08, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on Jun 23, 2020

    1 pagesAD01

    Confirmation statement made on Aug 08, 2019 with updates

    8 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mrs Reem Yafi as a director on Jun 19, 2019

    2 pagesAP01

    Who are the officers of AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YEO, Jih Jong
    44 Milton Park
    N6 5QA London
    Secretary
    44 Milton Park
    N6 5QA London
    Singaporean65830720002
    FOUED EL-SAYED, Tafida, Dr
    16 Avenue Lodge
    NW8 6JA London
    Director
    16 Avenue Lodge
    NW8 6JA London
    United KingdomBritishConsultant Radiologist15709760002
    HARTLEY, Peter Graham
    Uphill Road
    Mill Hill
    NW7 4PR London
    41a
    United Kingdom
    Director
    Uphill Road
    Mill Hill
    NW7 4PR London
    41a
    United Kingdom
    United KingdomBritishCompany Director16109200001
    MASHRU, Nitin
    Centennial Avenue
    WD6 3TN Borehamwood
    Unit 403
    Hertfordshire
    England
    Director
    Centennial Avenue
    WD6 3TN Borehamwood
    Unit 403
    Hertfordshire
    England
    EnglandBritishDirector106672650002
    YAFI, Reem
    93 Avenue Road
    NW8 6JA London
    8 Avenue Lodge
    England
    Director
    93 Avenue Road
    NW8 6JA London
    8 Avenue Lodge
    England
    United KingdomBritishDirector149991670001
    YEO, Jih Jong
    44 Milton Park
    N6 5QA London
    Director
    44 Milton Park
    N6 5QA London
    United KingdomSingaporeanFinancial Controller65830720002
    ALBERT, Stephen Charles
    6 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    Secretary
    6 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    BritishDirector12719350002
    BENENSON, Madeleine Judith
    10 Avenue Lodge
    NW8 6JA London
    Secretary
    10 Avenue Lodge
    NW8 6JA London
    British15709750001
    ALBERT, Rosalind Lilian
    Park Lodge
    Avenue Road
    NW8 6QT London
    6
    London
    United Kingdom
    Director
    Park Lodge
    Avenue Road
    NW8 6QT London
    6
    London
    United Kingdom
    United KingdomBritishRetired12719340002
    ALBERT, Stephen Charles
    6 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    Director
    6 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    United KingdomBritishDirector12719350002
    BENENSON, Madeleine Judith
    10 Avenue Lodge
    NW8 6JA London
    Director
    10 Avenue Lodge
    NW8 6JA London
    BritishHousewife15709750001
    CITRON, Lawrence Bernard
    Avenue Road
    NW8 6QT London
    22 Park Lodge
    United Kingdom
    Director
    Avenue Road
    NW8 6QT London
    22 Park Lodge
    United Kingdom
    United KingdomIrishRetired Property Investor197881090001
    DIAMOND, Raymond Roy
    3 Avenue Lodge
    Avenue Road
    NW8 6JA London
    Director
    3 Avenue Lodge
    Avenue Road
    NW8 6JA London
    BritishCompany Director15709780001
    GRUBMAN, Bernard
    5 Avenue Lodge
    NW8 6JA London
    Director
    5 Avenue Lodge
    NW8 6JA London
    BritishCompany Director15709800001
    HASHEMI, Amirpasha
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    England
    Director
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    England
    EnglandBritishDirector313566920001
    HAVARD, Cyril William, Dr
    19 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    Director
    19 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    BritishMedical Practitioner99541680001
    KRITEMAN, Solomon
    7 Avenue Lodge
    NW8 6JA London
    Director
    7 Avenue Lodge
    NW8 6JA London
    BritishRetired16057680001
    KRITEMAN, Sylvia Rena
    7 Avenue Lodge
    NW8 6JA London
    Director
    7 Avenue Lodge
    NW8 6JA London
    BritishHousewife3608250001
    LAWSON, George Alexander
    12 Park Lodge
    NW8 6QT London
    Director
    12 Park Lodge
    NW8 6QT London
    BritishRetired15709770001
    LEAF-WRIGHT, Astrid
    NW8 6JA London
    16 Park Lodge
    England
    Director
    NW8 6JA London
    16 Park Lodge
    England
    EnglandSouth AfricanOffice Manager247411930001
    RAVDEN, Alfred
    23 Park Lodge
    St John's Wood Park
    NW8 6QT London
    Director
    23 Park Lodge
    St John's Wood Park
    NW8 6QT London
    BritishBanker17434130001
    ROSE, Laurence Melville
    10 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    Director
    10 Park Lodge
    St Johns Wood Park
    NW8 6QT London
    BritishRetired Architect & Planner114899980001

    Who are the persons with significant control of AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Tafida Foued El-Sayed
    Avenue Road
    NW8 6JA London
    16 Avenue Lodge
    United Kingdom
    Apr 06, 2016
    Avenue Road
    NW8 6JA London
    16 Avenue Lodge
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0