5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01749315

Incorporation date

01/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1983)
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Register inspection address has been changed from C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ England to 349 Royal College Street London NW1 9QS
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Julia Paas as a director on 2023-01-04
dot icon04/05/2023
Appointment of Ms Cherry Lazar as a director on 2023-05-03
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Registered office address changed from Monkville House Monkville Avenue London NW11 0AH England to 349 Royal College Street London NW1 9QS on 2022-04-19
dot icon19/04/2022
Appointment of Ringley Limited as a secretary on 2021-12-01
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/01/2021
Registered office address changed from C/O First Floor Flat 20 Fitzjohns Avenue London NW3 5NA England to Monkville House Monkville Avenue London NW11 0AH on 2021-01-15
dot icon17/12/2020
Director's details changed for Ms Adila Paruk on 2020-09-11
dot icon17/12/2020
Director's details changed for Mr Adam Gordon on 2020-09-11
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon19/01/2017
Director's details changed for Ms Adila Paruk on 2017-01-19
dot icon19/01/2017
Director's details changed for Mr Adam Gordon on 2017-01-19
dot icon18/01/2017
Registered office address changed from 20 First Floor Flat Fitzjohns Avenue London NW3 5NA England to C/O First Floor Flat 20 Fitzjohns Avenue London NW3 5NA on 2017-01-18
dot icon05/01/2017
Registered office address changed from C/O 5B Lauderdale Road 5 Lauderdale Road London W9 1LT to 20 First Floor Flat Fitzjohns Avenue London NW3 5NA on 2017-01-05
dot icon04/01/2017
Secretary's details changed for Mr Adam Gordon on 2017-01-01
dot icon04/01/2017
Director's details changed for Mr Adam Gordon on 2017-01-01
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/06/2016
Micro company accounts made up to 2016-03-31
dot icon24/06/2016
Register(s) moved to registered inspection location C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ
dot icon23/06/2016
Register inspection address has been changed to C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon18/09/2015
Appointment of Julia Paas as a director on 2015-08-25
dot icon25/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Termination of appointment of James Walter as a director
dot icon21/01/2013
Termination of appointment of Claire Walter as a director
dot icon19/01/2013
Registered office address changed from C/O 5a Lauderdale Road London W9 1LT Uk on 2013-01-19
dot icon29/12/2012
Appointment of Mr Adam Gordon as a secretary
dot icon29/12/2012
Termination of appointment of James Walter as a secretary
dot icon27/12/2012
Appointment of Mr Ayodeji Popoola Akinyanju as a director
dot icon27/12/2012
Appointment of Mrs Lydia Bahunde Akinyanju as a director
dot icon24/12/2012
Termination of appointment of Oliver Bishop as a director
dot icon24/12/2012
Appointment of Mr Adam Gordon as a director
dot icon24/12/2012
Appointment of Ms Adila Paruk as a director
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2011-12-31 no member list
dot icon31/01/2012
Registered office address changed from 5, Lauderdale Road, Maida Vale, London. W9 1LT. on 2012-01-31
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2009-12-31
dot icon29/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 31/12/08; no change of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon21/06/2007
Director resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon20/01/2003
Director resigned
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/06/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon26/03/1998
New director appointed
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon11/12/1997
New director appointed
dot icon29/07/1997
Secretary resigned;director resigned
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New secretary appointed
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon04/02/1996
New director appointed
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon16/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 31/12/93; full list of members
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon15/03/1993
Return made up to 31/12/92; no change of members
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 31/12/91; no change of members
dot icon04/06/1992
Full accounts made up to 1991-03-31
dot icon11/03/1991
New secretary appointed
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon08/02/1991
Full accounts made up to 1989-03-31
dot icon08/02/1991
Return made up to 31/12/89; full list of members
dot icon08/02/1991
Return made up to 31/12/88; full list of members
dot icon08/02/1991
Return made up to 31/12/90; full list of members
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Full accounts made up to 1987-03-31
dot icon27/01/1989
Full accounts made up to 1986-03-31
dot icon18/01/1989
Return made up to 31/12/87; full list of members
dot icon17/11/1988
Full accounts made up to 1985-03-31
dot icon17/11/1988
Full accounts made up to 1984-03-31
dot icon07/09/1988
Director resigned;new director appointed
dot icon29/07/1988
Auditor's resignation
dot icon06/11/1987
Return made up to 31/12/86; full list of members
dot icon06/11/1987
Return made up to 31/12/85; full list of members
dot icon05/11/1987
Registered office changed on 05/11/87 from: 7 lauderdale road, maida vale, london, W9 1LT
dot icon05/11/1987
Director resigned
dot icon19/08/1987
Dissolution discontinued
dot icon23/06/1987
First gazette
dot icon01/09/1983
Miscellaneous
dot icon01/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-
2023
-
2.00K
-
0.00
-
-
2023
-
2.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazar, Cherry
Director
03/05/2023 - Present
2
Paruk, Adila
Director
12/12/2012 - Present
-
Paas, Julia
Director
25/08/2015 - 04/01/2023
-
Akinyanju, Ayodeji Popoola
Director
14/12/2012 - Present
4
Dudgeon, James Alexander
Director
17/03/1998 - 27/02/2002
37

Persons with Significant Control

2
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 5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED

5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 01/09/1983 with the registered office located at 349 Royal College Street, London NW1 9QS. 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 5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED?

toggle

5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 01/09/1983 .

Where is 5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED located?

toggle

5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED do?

toggle

5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-31 with no updates.