82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131509

Incorporation date

13/05/1987

Size

Dormant

Contacts

Registered address

Registered address

38 Hendon Lane, London N3 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon12/02/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon23/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/05/2024
Termination of appointment of Caroline Theodora Maxfield as a director on 2024-02-26
dot icon24/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/04/2023
Appointment of Mr Alexander Valentine Heathcote as a director on 2023-04-05
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/11/2022
Termination of appointment of Vivien Ai Ai Wong as a director on 2022-11-10
dot icon22/06/2022
Termination of appointment of Natasha Blair as a director on 2022-06-17
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/06/2021
Termination of appointment of Victoria Michelle Jacobs as a director on 2019-09-30
dot icon15/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon11/11/2016
Termination of appointment of Angelika Wirleitner as a director on 2016-11-10
dot icon26/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Termination of appointment of Derek Alan Langley as a director on 2015-01-08
dot icon24/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/03/2015
Registered office address changed from 38 Hendon Lane,London Hendon Lane London N3 1TT England to 38 Hendon Lane London N3 1TT on 2015-03-16
dot icon16/03/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to 38 Hendon Lane London N3 1TT on 2015-03-16
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon02/12/2013
Director's details changed for Victoria Michelle Jacobs on 2013-12-02
dot icon02/12/2013
Director's details changed for Caroline Theodora Maxfield on 2013-12-02
dot icon02/12/2013
Director's details changed for Natasha Blair on 2013-12-02
dot icon25/11/2013
Registered office address changed from 1 Barons Court Road London W14 9DP on 2013-11-25
dot icon03/07/2013
Termination of appointment of Matthew Hyer as a secretary
dot icon03/07/2013
Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 2013-07-03
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/09/2010
Termination of appointment of a director
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon02/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 26/11/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 26/11/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/05/2007
New director appointed
dot icon20/02/2007
Return made up to 26/11/06; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon08/02/2006
Return made up to 26/11/05; full list of members
dot icon30/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
New director appointed
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Registered office changed on 01/11/05 from: c/o daniel's partnership london LTD 1ST flr no 7 goldhawk road london W12 8QQ
dot icon01/11/2005
Secretary resigned
dot icon31/05/2005
Return made up to 26/11/04; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon21/10/2004
Registered office changed on 21/10/04 from: daniels partnership control house 10 shepherds bush road london W6 7PJ
dot icon16/02/2004
Return made up to 26/11/03; full list of members
dot icon17/09/2003
Return made up to 26/11/02; full list of members
dot icon16/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/08/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon12/08/2002
Full accounts made up to 2001-09-30
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Registered office changed on 19/07/02 from: 251 horn lane acton london W3 9ED
dot icon02/05/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon06/12/2001
Return made up to 26/11/01; full list of members
dot icon22/11/2001
Director resigned
dot icon16/01/2001
Accounts for a dormant company made up to 2000-09-30
dot icon16/01/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon01/12/2000
Memorandum and Articles of Association
dot icon30/11/2000
Return made up to 26/11/00; full list of members
dot icon29/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon10/10/2000
Registered office changed on 10/10/00 from: 82 maida vale london W9 1PR
dot icon10/10/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon20/01/2000
Return made up to 26/11/99; change of members
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/04/1999
New director appointed
dot icon25/03/1999
Return made up to 26/11/98; full list of members
dot icon03/02/1999
New director appointed
dot icon25/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Return made up to 26/11/97; no change of members
dot icon30/12/1996
Return made up to 26/11/96; no change of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Return made up to 26/11/95; full list of members
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 26/11/94; no change of members
dot icon13/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/01/1994
Return made up to 26/11/93; no change of members
dot icon06/06/1993
Director resigned;new director appointed
dot icon14/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1993
Return made up to 26/11/92; full list of members
dot icon01/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon17/09/1992
Return made up to 26/11/91; no change of members
dot icon14/08/1992
Accounts for a dormant company made up to 1991-03-31
dot icon06/03/1991
Return made up to 07/11/90; full list of members
dot icon31/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon18/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1990
Resolutions
dot icon16/10/1989
Wd 10/10/89 ad 18/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1989
Certificate of change of name
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1989
Registered office changed on 27/09/89 from: 20 furnival street london, EC4A 1BN
dot icon14/08/1989
Registered office changed on 14/08/89 from: 67-69,watling street, london, EC4M 9DD
dot icon21/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon21/03/1989
Resolutions
dot icon10/03/1989
Return made up to 26/11/88; full list of members
dot icon13/04/1988
Certificate of change of name
dot icon03/02/1988
Director resigned;new director appointed
dot icon20/08/1987
Registered office changed on 20/08/87 from: 70/74 city road london EC1Y 2DQ
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gross, Jonathan Peter Lewis
Director
08/11/1991 - 10/07/1998
10
Langley, Derek Alan
Director
29/01/2000 - 08/01/2015
4
DANIELS PARTNERSHIP LTD
Corporate Secretary
25/07/2002 - 21/10/2005
1
Kimmel, Warren Leo
Director
01/12/1998 - 23/08/1999
-
White, Terence Robert
Secretary
06/10/2000 - 12/07/2002
81

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 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 13/05/1987 with the registered office located at 38 Hendon Lane, London N3 1TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED?

toggle

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 13/05/1987 .

Where is 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED located?

toggle

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED is registered at 38 Hendon Lane, London N3 1TT.

What does 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED do?

toggle

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-11-16 with no updates.