BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03088484

Incorporation date

07/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

89 Chase Road, Southgate, London N14 4LACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1995)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-08-31
dot icon19/02/2021
Appointment of Mr Sunil Chawla as a secretary on 2021-02-18
dot icon17/09/2020
Termination of appointment of Trevor Lloyd Klein as a director on 2020-09-07
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-08-31
dot icon04/04/2020
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 89 Chase Road Southgate London N14 4LA on 2020-04-04
dot icon03/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon20/02/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon18/08/2017
Appointment of Mr Sunil Chawla as a director on 2017-08-15
dot icon18/08/2017
Termination of appointment of Kamelsh Chawla as a director on 2015-09-17
dot icon03/10/2016
Total exemption full accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon24/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon08/09/2015
Director's details changed for Nicholas Rhodes on 2015-09-01
dot icon08/09/2015
Director's details changed for George Brian Hamilton on 2015-09-01
dot icon08/09/2015
Director's details changed for Kamelsh Chawla on 2015-09-01
dot icon03/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon17/10/2014
Appointment of Mr Trevor Lloyd Klein as a director on 2014-10-17
dot icon22/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/08/2014
Director's details changed for Kamelsh Chawla on 2014-08-01
dot icon10/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon19/09/2013
Termination of appointment of Mona Madnani as a secretary
dot icon03/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Nicola Jacobs as a director
dot icon08/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon06/09/2012
Appointment of Nicola Jacobs as a director
dot icon05/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon27/10/2011
Appointment of Nicholas Rhodes as a director
dot icon20/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon09/09/2011
Appointment of Kamlesh Chawla as a director
dot icon09/09/2011
Appointment of George Brian Hamilton as a director
dot icon25/08/2011
Appointment of Nicola Jacobs as a director
dot icon18/08/2011
Secretary's details changed for Mona Madnani on 2011-08-04
dot icon11/04/2011
Termination of appointment of Constantinos Constantinou as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon30/09/2010
Director's details changed for Constantinos Menelaou Constantinou on 2009-10-01
dot icon19/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 07/08/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from flat 3 beatrice lodge alexandra grove north finchley N12 8NU
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 07/08/08; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 07/08/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 07/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/09/2005
Return made up to 07/08/05; full list of members
dot icon28/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon03/09/2004
Return made up to 07/08/04; full list of members
dot icon29/04/2004
Secretary resigned
dot icon22/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/04/2004
Registered office changed on 16/04/04 from: 171 ballards lane finchley london N3 1LP
dot icon08/04/2004
Total exemption small company accounts made up to 1998-08-31
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Director resigned
dot icon31/03/2004
Total exemption small company accounts made up to 1996-08-31
dot icon31/03/2004
Total exemption small company accounts made up to 2002-08-31
dot icon31/03/2004
Total exemption small company accounts made up to 2001-08-31
dot icon31/03/2004
Total exemption small company accounts made up to 2000-08-31
dot icon31/03/2004
Total exemption small company accounts made up to 1999-08-31
dot icon31/03/2004
Total exemption small company accounts made up to 1997-08-31
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Return made up to 07/08/03; full list of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Return made up to 07/08/02; no change of members
dot icon31/03/2004
Return made up to 07/08/01; no change of members
dot icon31/03/2004
Return made up to 07/08/00; full list of members
dot icon31/03/2004
Return made up to 07/08/99; no change of members
dot icon31/03/2004
Return made up to 07/08/98; no change of members
dot icon31/03/2004
Return made up to 07/08/97; full list of members
dot icon30/03/2004
Restoration by order of the court
dot icon16/06/1998
Final Gazette dissolved via compulsory strike-off
dot icon24/02/1998
First Gazette notice for compulsory strike-off
dot icon03/11/1997
Registered office changed on 03/11/97 from: 50-60 berners street london W1P 4JS
dot icon17/04/1997
Ad 18/12/96--------- £ si 4@1=4 £ ic 2/6
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
£ nc 5/6 18/12/96
dot icon21/08/1996
Return made up to 07/08/96; full list of members
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/08/1995
Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/1995
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
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00K
-
0.00
-
-
2022
0
6.00K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
06/08/1995 - 06/08/1995
15403
Hart, John Richard James
Secretary
06/08/1995 - 22/04/2004
1
Madnani, Mona
Secretary
24/09/2003 - 14/09/2013
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/08/1995 - 06/08/1995
16011
Constantinou, Constantinos Menelaou
Director
31/03/2005 - 03/04/2011
-

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 BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED

BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/08/1995 with the registered office located at 89 Chase Road, Southgate, London N14 4LA. There are currently 4 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 BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/08/1995 .

Where is BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED is registered at 89 Chase Road, Southgate, London N14 4LA.

What does BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEATRICE LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with no updates.