AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01331374

Incorporation date

26/09/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Suite D The Business Centre, Faringdon Avenue, Romford RM3 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1977)
dot icon04/11/2025
-
dot icon02/10/2025
Termination of appointment of Amirpasha Hashemi as a director on 2025-09-15
dot icon11/09/2025
08/08/25 Statement of Capital gbp 42
dot icon20/08/2025
Second filing of Confirmation Statement dated 2024-08-08
dot icon19/08/2025
Second filing of Confirmation Statement dated 2023-08-08
dot icon15/08/2025
Second filing of Confirmation Statement dated 2022-08-08
dot icon11/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Nitin Mashru as a director on 2025-07-09
dot icon12/06/2025
Termination of appointment of Astrid Leaf-Wright as a director on 2024-11-10
dot icon06/05/2025
Appointment of Mr Amirpasha Hashemi as a director on 2024-11-13
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2024
08/08/24 Statement of Capital gbp 42
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-08 with updates
dot icon05/01/2023
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 2023-01-05
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon30/05/2022
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 2022-05-30
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon11/09/2019
Confirmation statement made on 2019-08-08 with updates
dot icon01/08/2019
Termination of appointment of a director
dot icon26/06/2019
Appointment of Mrs Reem Yafi as a director on 2019-06-19
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon14/06/2018
Appointment of Mrs Astrid Leaf-Wright as a director on 2018-05-11
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Laurence Melville Rose as a director on 2016-05-11
dot icon07/02/2017
Termination of appointment of Lawrence Bernard Citron as a director on 2017-01-18
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/06/2015
Director's details changed for Dr Tafida Foued Al-Sayed on 2015-01-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Lawrence Bernard Citron as a director on 2015-05-20
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon05/11/2014
Termination of appointment of Rosalind Lilian Albert as a director on 2014-10-29
dot icon31/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon22/08/2014
Director's details changed
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2013
Appointment of Mr Peter Graham Hartley as a director
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon10/07/2013
Secretary's details changed for Mr John Jih-Jong Yeo on 2013-06-01
dot icon10/07/2013
Director's details changed for Mr John Jih-Jong Yeo on 2013-06-01
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon28/06/2012
Registered office address changed from 32 Queen Anne St London W1G 8HD on 2012-06-28
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Sylvia Kriteman as a director
dot icon03/11/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Bernard Grubman as a director
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon14/07/2010
Appointment of Mrs Rosalind Lilian Albert as a director
dot icon14/07/2010
Termination of appointment of Cyril Havard as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 08/08/09; full list of members
dot icon13/05/2009
Accounts for a small company made up to 2008-12-31
dot icon20/08/2008
Return made up to 08/08/08; full list of members
dot icon12/06/2008
Accounts for a small company made up to 2007-12-31
dot icon16/08/2007
Return made up to 08/08/07; full list of members
dot icon26/07/2007
Ad 25/06/07--------- £ si 1@1=1 £ ic 40/41
dot icon26/07/2007
Nc inc already adjusted 25/06/07
dot icon26/07/2007
Resolutions
dot icon05/07/2007
Accounts for a small company made up to 2006-12-31
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon17/08/2006
New director appointed
dot icon23/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/09/2005
Return made up to 08/08/05; no change of members
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon18/08/2004
Return made up to 08/08/04; full list of members
dot icon12/08/2004
New director appointed
dot icon26/07/2004
Accounts for a small company made up to 2003-12-31
dot icon31/08/2003
Return made up to 08/08/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2002
Return made up to 08/08/02; no change of members
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/09/2001
Return made up to 08/08/01; full list of members
dot icon20/08/2001
Director resigned
dot icon09/07/2001
Accounts for a small company made up to 2000-12-31
dot icon07/09/2000
Return made up to 08/08/00; no change of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon03/09/1999
Return made up to 08/08/99; no change of members
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1998
Return made up to 08/08/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Return made up to 08/08/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Return made up to 08/08/96; full list of members
dot icon09/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1995
Return made up to 08/08/95; no change of members
dot icon12/09/1995
New director appointed
dot icon28/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/07/1995
New director appointed
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1993-12-31
dot icon15/08/1994
Return made up to 08/08/94; no change of members
dot icon22/08/1993
Return made up to 08/08/93; full list of members
dot icon25/07/1993
Accounts for a small company made up to 1992-12-31
dot icon16/09/1992
Return made up to 08/08/92; change of members
dot icon04/08/1992
Accounts for a small company made up to 1991-12-31
dot icon03/01/1992
Director resigned
dot icon22/10/1991
Director resigned
dot icon04/09/1991
Accounts for a small company made up to 1990-12-31
dot icon04/09/1991
Return made up to 08/08/91; change of members
dot icon29/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon12/09/1990
Return made up to 08/08/90; full list of members
dot icon15/09/1989
Accounts for a small company made up to 1988-12-31
dot icon15/09/1989
Return made up to 24/07/89; full list of members
dot icon24/08/1988
Accounts for a small company made up to 1987-12-31
dot icon24/08/1988
Return made up to 26/07/88; full list of members
dot icon24/08/1987
Accounts for a small company made up to 1986-12-31
dot icon24/08/1987
Return made up to 23/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Accounts for a small company made up to 1985-12-31
dot icon15/10/1986
Director resigned;new director appointed
dot icon03/10/1986
Return made up to 26/08/86; full list of members
dot icon26/09/1977
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
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
335.40K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mashru, Nitin
Director
09/07/2025 - Present
7
Albert, Rosalind Lilian
Director
15/06/2010 - 29/10/2014
1
Hartley, Peter Graham
Director
19/06/2012 - Present
8
Albert, Stephen Charles
Director
10/07/1995 - 10/10/2004
-
Kriteman, Sylvia Rena
Director
26/07/1999 - 22/05/2012
-

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 AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/09/1977 with the registered office located at Suite D The Business Centre, Faringdon Avenue, Romford RM3 8EN. 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 AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/09/1977 .

Where is AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED is registered at Suite D The Business Centre, Faringdon Avenue, Romford RM3 8EN.

What does AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/11/2025: undefined.