Company NameAvenue & Park Lodge Residents Association Limited
Company StatusActive
Company Number01331374
CategoryPrivate Limited Company
Incorporation Date26 September 1977(46 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Tafida Foued El-Sayed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Lodge
London
NW8 6JA
Director NameMr Jih Jong Yeo
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 July 1999(21 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address44 Milton Park
London
N6 5QA
Secretary NameMr Jih Jong Yeo
NationalitySingaporean
StatusCurrent
Appointed01 October 2004(27 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Milton Park
London
N6 5QA
Director NameMr Peter Graham Hartley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(34 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Uphill Road
Mill Hill
London
NW7 4PR
Director NameMrs Astrid Leaf-Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed11 May 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address16 Park Lodge
London
NW8 6JA
Director NameMrs Reem Yafi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Avenue Lodge 93 Avenue Road
London
NW8 6JA
Director NameMrs Madeleine Judith Benenson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 August 1999)
RoleHousewife
Correspondence Address10 Avenue Lodge
London
NW8 6JA
Director NameRaymond Roy Diamond
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence Address3 Avenue Lodge
Avenue Road
London
NW8 6JA
Director NameBernard Grubman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 20 June 2011)
RoleCompany Director
Correspondence Address5 Avenue Lodge
London
NW8 6JA
Director NameGeorge Alexander Lawson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 August 1991)
RoleRetired
Correspondence Address12 Park Lodge
London
NW8 6QT
Director NameAlfred Ravden
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 June 1999)
RoleBanker
Correspondence Address23 Park Lodge
St John's Wood Park
London
NW8 6QT
Secretary NameMrs Madeleine Judith Benenson
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address10 Avenue Lodge
London
NW8 6JA
Director NameMr Solomon Kriteman
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 1999)
RoleRetired
Correspondence Address7 Avenue Lodge
London
NW8 6JA
Director NameStephen Charles Albert
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(17 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Lodge
St Johns Wood Park
London
NW8 6QT
Secretary NameStephen Charles Albert
NationalityBritish
StatusResigned
Appointed10 July 1995(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Lodge
St Johns Wood Park
London
NW8 6QT
Director NameSylvia Rena Kriteman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 May 2012)
RoleHousewife
Correspondence Address7 Avenue Lodge
London
NW8 6JA
Director NameDr Cyril William Havard
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2010)
RoleMedical Practitioner
Correspondence Address19 Park Lodge
St Johns Wood Park
London
NW8 6QT
Director NameLaurence Melville Rose
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(27 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 May 2016)
RoleRetired Architect & Planner
Correspondence Address10 Park Lodge
St Johns Wood Park
London
NW8 6QT
Director NameMrs Rosalind Lilian Albert
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(32 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Lodge
Avenue Road
London
NW8 6QT
Director NameMr Lawrence Bernard Citron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2015(37 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2017)
RoleRetired Property Investor
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lodge Avenue Road
London
NW8 6QT

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £1Averise Overseas LTD
2.38%
Ordinary
1 at £1Avin Management LTD
2.38%
Ordinary
1 at £1Denis Jacobson & Gayle Jacobson
2.38%
Ordinary
1 at £1Dorum Inc.
2.38%
Ordinary
1 at £1Dr Cyril William Havard
2.38%
Ordinary
1 at £1Dr H. Kamshad & Mrs N. Kamshad
2.38%
Ordinary
1 at £1Dr Tafida Foued El-sayed
2.38%
Ordinary
1 at £1Eleven Holdings LTD
2.38%
Ordinary
1 at £1Fitzroy Investments Corp
2.38%
Ordinary
1 at £1Laparti LTD
2.38%
Ordinary
1 at £1Mr L.b. Citron & Mrs A.b. Citron
2.38%
Ordinary
1 at £1Mr L.s. Garman
2.38%
Ordinary
1 at £1Mrs E.m. Amihood
2.38%
Ordinary
1 at £1Mrs G.a. Lawson & Mr G.a. Lawson
2.38%
Ordinary
1 at £1Mrs M. Benenson
2.38%
Ordinary
1 at £1Mrs Sylvia Rena Kriteman
2.38%
Ordinary
1 at £1Peter Graham Hartley & Shobha Hartley
2.38%
Ordinary
1 at £1Sakshi Gupta
2.38%
Ordinary
1 at £1Salman Aslam Butt
2.38%
Ordinary
1 at £1Ved Prakash Budh-raja & Savita Budh-raja
2.38%
Ordinary

Financials

Year2014
Net Worth£944,872
Cash£797,492
Current Liabilities£93,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
11 September 2019Confirmation statement made on 8 August 2019 with updates (8 pages)
1 August 2019Termination of appointment of a director (1 page)
26 June 2019Appointment of Mrs Reem Yafi as a director on 19 June 2019 (2 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (8 pages)
14 June 2018Appointment of Mrs Astrid Leaf-Wright as a director on 11 May 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 September 2017Confirmation statement made on 8 August 2017 with updates (8 pages)
13 September 2017Confirmation statement made on 8 August 2017 with updates (8 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 May 2017Termination of appointment of Laurence Melville Rose as a director on 11 May 2016 (1 page)
2 May 2017Termination of appointment of Laurence Melville Rose as a director on 11 May 2016 (1 page)
7 February 2017Termination of appointment of Lawrence Bernard Citron as a director on 18 January 2017 (1 page)
7 February 2017Termination of appointment of Lawrence Bernard Citron as a director on 18 January 2017 (1 page)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 42
(13 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 42
(13 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 42
(13 pages)
24 June 2015Director's details changed for Dr Tafida Foued Al-Sayed on 1 January 2015 (2 pages)
24 June 2015Director's details changed for Dr Tafida Foued Al-Sayed on 1 January 2015 (2 pages)
24 June 2015Director's details changed for Dr Tafida Foued Al-Sayed on 1 January 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Appointment of Mr Lawrence Bernard Citron as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Lawrence Bernard Citron as a director on 20 May 2015 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 41
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 41
(3 pages)
5 November 2014Termination of appointment of Rosalind Lilian Albert as a director on 29 October 2014 (1 page)
5 November 2014Termination of appointment of Rosalind Lilian Albert as a director on 29 October 2014 (1 page)
31 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 41
(13 pages)
31 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 41
(13 pages)
31 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 41
(13 pages)
22 August 2014Director's details changed (2 pages)
22 August 2014Director's details changed (2 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2013Appointment of Mr Peter Graham Hartley as a director (2 pages)
19 August 2013Appointment of Mr Peter Graham Hartley as a director (2 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41
(12 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41
(12 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41
(12 pages)
10 July 2013Director's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (2 pages)
10 July 2013Secretary's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (1 page)
10 July 2013Secretary's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (1 page)
10 July 2013Director's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (2 pages)
10 July 2013Secretary's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (1 page)
10 July 2013Director's details changed for Mr John Jih-Jong Yeo on 1 June 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (11 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (11 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (11 pages)
28 June 2012Registered office address changed from 32 Queen Anne St London W1G 8HD on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 32 Queen Anne St London W1G 8HD on 28 June 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Termination of appointment of Sylvia Kriteman as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Termination of appointment of Sylvia Kriteman as a director (1 page)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (12 pages)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (12 pages)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (12 pages)
26 September 2011Termination of appointment of Bernard Grubman as a director (1 page)
26 September 2011Termination of appointment of Bernard Grubman as a director (1 page)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (13 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (13 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (13 pages)
14 July 2010Termination of appointment of Cyril Havard as a director (1 page)
14 July 2010Termination of appointment of Cyril Havard as a director (1 page)
14 July 2010Appointment of Mrs Rosalind Lilian Albert as a director (2 pages)
14 July 2010Appointment of Mrs Rosalind Lilian Albert as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 September 2009Return made up to 08/08/09; full list of members (22 pages)
4 September 2009Return made up to 08/08/09; full list of members (22 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2008Return made up to 08/08/08; full list of members (22 pages)
20 August 2008Return made up to 08/08/08; full list of members (22 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 August 2007Return made up to 08/08/07; full list of members (15 pages)
16 August 2007Return made up to 08/08/07; full list of members (15 pages)
26 July 2007Ad 25/06/07--------- £ si 1@1=1 £ ic 40/41 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Nc inc already adjusted 25/06/07 (1 page)
26 July 2007Ad 25/06/07--------- £ si 1@1=1 £ ic 40/41 (2 pages)
26 July 2007Nc inc already adjusted 25/06/07 (1 page)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Return made up to 08/08/06; full list of members (15 pages)
17 August 2006Return made up to 08/08/06; full list of members (15 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 September 2005Return made up to 08/08/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 2005Return made up to 08/08/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
18 August 2004Return made up to 08/08/04; full list of members (11 pages)
18 August 2004Return made up to 08/08/04; full list of members (11 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(11 pages)
31 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(11 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2002Return made up to 08/08/02; no change of members (8 pages)
22 October 2002Return made up to 08/08/02; no change of members (8 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 September 2001Return made up to 08/08/01; full list of members (11 pages)
17 September 2001Return made up to 08/08/01; full list of members (11 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2000Return made up to 08/08/00; no change of members (8 pages)
7 September 2000Return made up to 08/08/00; no change of members (8 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
3 September 1999Return made up to 08/08/99; no change of members (10 pages)
3 September 1999Return made up to 08/08/99; no change of members (10 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1998Return made up to 08/08/98; full list of members (9 pages)
14 September 1998Return made up to 08/08/98; full list of members (9 pages)
6 July 1998Full accounts made up to 31 December 1997 (12 pages)
6 July 1998Full accounts made up to 31 December 1997 (12 pages)
12 December 1997Return made up to 08/08/97; no change of members (6 pages)
12 December 1997Return made up to 08/08/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1996Return made up to 08/08/96; full list of members (11 pages)
23 September 1996Return made up to 08/08/96; full list of members (11 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 October 1995Return made up to 08/08/95; no change of members (8 pages)
19 October 1995Return made up to 08/08/95; no change of members (8 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 July 1995New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1977Incorporation (16 pages)
26 September 1977Incorporation (16 pages)