AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01331374 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Amirpasha Hashemi as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 08, 2025 with updates | 8 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Aug 08, 2024 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 08, 2023 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 08, 2022 | 6 pages | RP04CS01 | ||||||
Appointment of Mr Nitin Mashru as a director on Jul 09, 2025 | 2 pages | AP01 | ||||||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||
Termination of appointment of Astrid Leaf-Wright as a director on Nov 10, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Amirpasha Hashemi as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||
08/08/24 Statement of Capital gbp 42 | 9 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Aug 08, 2023 with updates | 9 pages | CS01 | ||||||
| ||||||||
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 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Aug 08, 2022 with updates | 9 pages | CS01 | ||||||
| ||||||||
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 pages | AD01 | ||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Aug 08, 2020 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Aug 08, 2019 with updates | 8 pages | CS01 | ||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||
Appointment of Mrs Reem Yafi as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||
Who are the officers of AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YEO, Jih Jong | Secretary | 44 Milton Park N6 5QA London | Singaporean | 65830720002 | ||||||
| FOUED EL-SAYED, Tafida, Dr | Director | 16 Avenue Lodge NW8 6JA London | United Kingdom | British | Consultant Radiologist | 15709760002 | ||||
| HARTLEY, Peter Graham | Director | Uphill Road Mill Hill NW7 4PR London 41a United Kingdom | United Kingdom | British | Company Director | 16109200001 | ||||
| MASHRU, Nitin | Director | Centennial Avenue WD6 3TN Borehamwood Unit 403 Hertfordshire England | England | British | Director | 106672650002 | ||||
| YAFI, Reem | Director | 93 Avenue Road NW8 6JA London 8 Avenue Lodge England | United Kingdom | British | Director | 149991670001 | ||||
| YEO, Jih Jong | Director | 44 Milton Park N6 5QA London | United Kingdom | Singaporean | Financial Controller | 65830720002 | ||||
| ALBERT, Stephen Charles | Secretary | 6 Park Lodge St Johns Wood Park NW8 6QT London | British | Director | 12719350002 | |||||
| BENENSON, Madeleine Judith | Secretary | 10 Avenue Lodge NW8 6JA London | British | 15709750001 | ||||||
| ALBERT, Rosalind Lilian | Director | Park Lodge Avenue Road NW8 6QT London 6 London United Kingdom | United Kingdom | British | Retired | 12719340002 | ||||
| ALBERT, Stephen Charles | Director | 6 Park Lodge St Johns Wood Park NW8 6QT London | United Kingdom | British | Director | 12719350002 | ||||
| BENENSON, Madeleine Judith | Director | 10 Avenue Lodge NW8 6JA London | British | Housewife | 15709750001 | |||||
| CITRON, Lawrence Bernard | Director | Avenue Road NW8 6QT London 22 Park Lodge United Kingdom | United Kingdom | Irish | Retired Property Investor | 197881090001 | ||||
| DIAMOND, Raymond Roy | Director | 3 Avenue Lodge Avenue Road NW8 6JA London | British | Company Director | 15709780001 | |||||
| GRUBMAN, Bernard | Director | 5 Avenue Lodge NW8 6JA London | British | Company Director | 15709800001 | |||||
| HASHEMI, Amirpasha | Director | The Business Centre Faringdon Avenue RM3 8EN Romford Suite D England | England | British | Director | 313566920001 | ||||
| HAVARD, Cyril William, Dr | Director | 19 Park Lodge St Johns Wood Park NW8 6QT London | British | Medical Practitioner | 99541680001 | |||||
| KRITEMAN, Solomon | Director | 7 Avenue Lodge NW8 6JA London | British | Retired | 16057680001 | |||||
| KRITEMAN, Sylvia Rena | Director | 7 Avenue Lodge NW8 6JA London | British | Housewife | 3608250001 | |||||
| LAWSON, George Alexander | Director | 12 Park Lodge NW8 6QT London | British | Retired | 15709770001 | |||||
| LEAF-WRIGHT, Astrid | Director | NW8 6JA London 16 Park Lodge England | England | South African | Office Manager | 247411930001 | ||||
| RAVDEN, Alfred | Director | 23 Park Lodge St John's Wood Park NW8 6QT London | British | Banker | 17434130001 | |||||
| ROSE, Laurence Melville | Director | 10 Park Lodge St Johns Wood Park NW8 6QT London | British | Retired Architect & Planner | 114899980001 |
Who are the persons with significant control of AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Tafida Foued El-Sayed | Apr 06, 2016 | Avenue Road NW8 6JA London 16 Avenue Lodge United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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