48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351286

Incorporation date

11/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 48, Leinster Square, Bayswater, London W2 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1997)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon16/04/2025
Director's details changed for Dr Paulo Falconi Palacios on 2024-12-31
dot icon16/04/2025
Director's details changed for Miss Lucy Ellen Frey on 2024-12-31
dot icon07/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon15/06/2020
Director's details changed for Mr Sabah Falah Said on 2020-06-01
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon17/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/05/2018
Termination of appointment of Kathryn Parrish as a director on 2018-04-30
dot icon16/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Appointment of Miss Lucy Ellen Frey as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Simon James Frey as a director on 2016-06-28
dot icon27/06/2016
Director's details changed for Mr Sabah Falah Said on 2016-06-26
dot icon27/06/2016
Director's details changed for Dr Paulo Falconi Palacios on 2016-06-26
dot icon12/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon12/06/2016
Termination of appointment of Sebastian Brett Glass as a secretary on 2016-03-31
dot icon26/11/2015
Director's details changed for Sabah Fazah Said on 2015-11-26
dot icon05/11/2015
Appointment of Mr Roland Frey as a director on 2015-11-05
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Michael James Mowbray Rous as a director on 2014-04-08
dot icon27/07/2015
Registered office address changed from 65 Gowrie Road London SW11 5NN to Flat 2 48 Leinster Square Bayswater London W2 4PU on 2015-07-27
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon12/04/2014
Previous accounting period shortened from 2014-04-29 to 2014-03-31
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-29
dot icon05/08/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon03/08/2013
Termination of appointment of Ariston Capital Ltd as a director
dot icon03/08/2013
Registered office address changed from 48 Leinster Square Paddington London W2 4PU on 2013-08-03
dot icon04/03/2013
Total exemption full accounts made up to 2012-04-30
dot icon11/07/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon11/07/2012
Appointment of Ariston Capital Ltd as a director
dot icon26/06/2012
Termination of appointment of Diane Adams as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-04-29
dot icon03/02/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon19/07/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/06/2010
Director's details changed for Kathryn Parrish on 2010-04-04
dot icon29/06/2010
Appointment of Mr Simon James Frey as a director
dot icon29/06/2010
Director's details changed for Sabah Fazah Said on 2010-04-04
dot icon29/06/2010
Director's details changed for Dr Paulo Falconi Palacios on 2010-04-04
dot icon29/06/2010
Director's details changed for Diane Elizabeth Adams on 2010-04-04
dot icon29/06/2010
Director's details changed for Michael James Mowbray Rous on 2010-04-04
dot icon29/06/2010
Termination of appointment of Nigel Hunt as a director
dot icon15/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Return made up to 11/04/09; full list of members
dot icon26/06/2009
Location of register of members
dot icon26/06/2009
Director's change of particulars / kathryn parrish / 25/06/2009
dot icon26/06/2009
Secretary's change of particulars / sebastian glass / 25/06/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 11/04/08; full list of members
dot icon01/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 11/04/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/12/2006
New director appointed
dot icon20/04/2006
Return made up to 11/04/06; full list of members
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned;director resigned
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 11/04/05; full list of members
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/08/2004
Return made up to 11/04/04; full list of members
dot icon06/08/2004
New director appointed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/05/2003
Return made up to 11/04/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/08/2002
New secretary appointed
dot icon26/04/2002
Return made up to 11/04/02; full list of members
dot icon26/04/2002
New director appointed
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
Director's particulars changed
dot icon26/11/2001
New director appointed
dot icon25/05/2001
Return made up to 11/04/01; full list of members
dot icon17/05/2001
Ad 18/01/01--------- £ si 10@1=10 £ ic 2/12
dot icon18/04/2001
Amended full accounts made up to 2000-04-30
dot icon09/04/2001
Director resigned
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon18/12/2000
Return made up to 11/04/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon14/05/1999
Return made up to 11/04/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-04-30
dot icon17/11/1998
Compulsory strike-off action has been discontinued
dot icon12/11/1998
Return made up to 11/04/98; full list of members
dot icon29/09/1998
First Gazette notice for compulsory strike-off
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
£ nc 6/12 11/04/97
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon11/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.40K
-
0.00
-
-
2023
0
27.44K
-
0.00
31.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Usmani, Haseeb Ahmed
Director
11/04/1997 - Present
1
Falconi Palacios, Paulo, Dr
Director
16/04/2002 - Present
-
Frey, Lucy Ellen
Director
28/06/2016 - Present
-
Frey, Roland
Director
05/11/2015 - Present
-
Said, Sabah Falah
Director
20/11/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED

48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/04/1997 with the registered office located at Flat 2 48, Leinster Square, Bayswater, London W2 4PU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED?

toggle

48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/04/1997 .

Where is 48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED located?

toggle

48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED is registered at Flat 2 48, Leinster Square, Bayswater, London W2 4PU.

What does 48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED do?

toggle

48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.