Company NameBeatrice Lodge Residents Association Limited
Company StatusActive
Company Number03088484
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Brian Hamilton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address89 Chase Road
Southgate
London
N14 4LA
Director NameNicholas Rhodes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address89 Chase Road
Southgate
London
N14 4LA
Director NameMr Sunil Chawla
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(22 years after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Chase Road
Southgate
London
N14 4LA
Secretary NameMr Sunil Chawla
StatusCurrent
Appointed18 February 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address89 Chase Road
Southgate
London
N14 4LA
Director NameDavid Silver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleManager
Correspondence Address1 Church Mount
London
N2 0RW
Secretary NameJohn Richard James Hart
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Beatrice Lodge 4 Alexandra Grove
Finchley
London
N12 8NU
Director NameAnnette Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2005)
RoleConsultant
Correspondence Address46 Cissbury Ring North
North Finchley
London
N12 7AH
Secretary NameMona Madnani
NationalityDutch
StatusResigned
Appointed25 September 2003(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 September 2013)
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameConstantinos Menelaou Constantinou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 April 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address29 Northiam
Woodside Park
London
N12 7ET
Director NameKamelsh Chawla
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameNicola Jacobs
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2013)
RoleMedia Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Beatrice Lodge Alexandra Grove
Finchley
London
N12 8NU
Director NameMr Trevor Lloyd Klein
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chase Road
Southgate
London
N14 4LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address89 Chase Road
Southgate
London
N14 4LA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Hamilton & Jackie Hamilton
16.67%
Ordinary
1 at £1David Silver
16.67%
Ordinary
1 at £1Kamlesh Chawla & Suresh Parkash Chawla
16.67%
Ordinary
1 at £1Luisa Acui & Giovanni Acui & Aldo Acui
16.67%
Ordinary
1 at £1Nick Rhodes
16.67%
Ordinary
1 at £1Sophie Jane Klein & Trevor Lloyd Klein
16.67%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

19 February 2021Appointment of Mr Sunil Chawla as a secretary on 18 February 2021 (2 pages)
17 September 2020Termination of appointment of Trevor Lloyd Klein as a director on 7 September 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 April 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 89 Chase Road Southgate London N14 4LA on 4 April 2020 (1 page)
3 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr Sunil Chawla as a director on 15 August 2017 (2 pages)
18 August 2017Appointment of Mr Sunil Chawla as a director on 15 August 2017 (2 pages)
18 August 2017Termination of appointment of Kamelsh Chawla as a director on 17 September 2015 (1 page)
18 August 2017Termination of appointment of Kamelsh Chawla as a director on 17 September 2015 (1 page)
3 October 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
3 October 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 September 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
8 September 2015Director's details changed for Nicholas Rhodes on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Nicholas Rhodes on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Nicholas Rhodes on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Kamelsh Chawla on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
8 September 2015Director's details changed for Kamelsh Chawla on 1 September 2015 (2 pages)
8 September 2015Director's details changed for George Brian Hamilton on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
8 September 2015Director's details changed for George Brian Hamilton on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Kamelsh Chawla on 1 September 2015 (2 pages)
8 September 2015Director's details changed for George Brian Hamilton on 1 September 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
3 November 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
17 October 2014Appointment of Mr Trevor Lloyd Klein as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Trevor Lloyd Klein as a director on 17 October 2014 (2 pages)
22 August 2014Director's details changed for Kamelsh Chawla on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Kamelsh Chawla on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Kamelsh Chawla on 1 August 2014 (2 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(6 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(6 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
19 September 2013Termination of appointment of Mona Madnani as a secretary (2 pages)
19 September 2013Termination of appointment of Mona Madnani as a secretary (2 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(7 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(7 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(7 pages)
29 May 2013Termination of appointment of Nicola Jacobs as a director (2 pages)
29 May 2013Termination of appointment of Nicola Jacobs as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 31 August 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 September 2012Appointment of Nicola Jacobs as a director
  • ANNOTATION The date of appointment on this AP01 was removed from the public register on 23/10/2012 as it was factually inaccurate
(4 pages)
6 September 2012Appointment of Nicola Jacobs as a director
  • ANNOTATION The date of appointment on this AP01 was removed from the public register on 23/10/2012 as it was factually inaccurate
(4 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
1 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
27 October 2011Appointment of Nicholas Rhodes as a director (2 pages)
27 October 2011Appointment of Nicholas Rhodes as a director (2 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
9 September 2011Appointment of Kamlesh Chawla as a director (3 pages)
9 September 2011Appointment of Kamlesh Chawla as a director (3 pages)
9 September 2011Appointment of George Brian Hamilton as a director (3 pages)
9 September 2011Appointment of George Brian Hamilton as a director (3 pages)
25 August 2011Appointment of Nicola Jacobs as a director (3 pages)
25 August 2011Appointment of Nicola Jacobs as a director (3 pages)
18 August 2011Secretary's details changed for Mona Madnani on 4 August 2011 (3 pages)
18 August 2011Secretary's details changed for Mona Madnani on 4 August 2011 (3 pages)
18 August 2011Secretary's details changed for Mona Madnani on 4 August 2011 (3 pages)
11 April 2011Termination of appointment of Constantinos Constantinou as a director (2 pages)
11 April 2011Termination of appointment of Constantinos Constantinou as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Constantinos Menelaou Constantinou on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Constantinos Menelaou Constantinou on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Constantinos Menelaou Constantinou on 1 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 07/08/09; full list of members (5 pages)
22 September 2009Return made up to 07/08/09; full list of members (5 pages)
11 August 2009Registered office changed on 11/08/2009 from flat 3 beatrice lodge alexandra grove north finchley N12 8NU (1 page)
11 August 2009Registered office changed on 11/08/2009 from flat 3 beatrice lodge alexandra grove north finchley N12 8NU (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 October 2008Return made up to 07/08/08; no change of members (6 pages)
24 October 2008Return made up to 07/08/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Return made up to 07/08/07; no change of members (6 pages)
21 September 2007Return made up to 07/08/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 07/08/06; full list of members (8 pages)
7 September 2006Return made up to 07/08/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 September 2005Return made up to 07/08/05; full list of members (8 pages)
12 September 2005Return made up to 07/08/05; full list of members (8 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
3 September 2004Return made up to 07/08/04; full list of members (9 pages)
3 September 2004Return made up to 07/08/04; full list of members (9 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Registered office changed on 16/04/04 from: 171 ballards lane finchley london N3 1LP (1 page)
16 April 2004Registered office changed on 16/04/04 from: 171 ballards lane finchley london N3 1LP (1 page)
8 April 2004Total exemption small company accounts made up to 31 August 1998 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 August 1998 (5 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Return made up to 07/08/97; full list of members (8 pages)
31 March 2004Return made up to 07/08/02; no change of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2000 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 1999 (5 pages)
31 March 2004Return made up to 07/08/00; full list of members (8 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Return made up to 07/08/97; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 1999 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 1996 (4 pages)
31 March 2004Return made up to 07/08/01; no change of members (6 pages)
31 March 2004Director resigned (1 page)
31 March 2004Total exemption small company accounts made up to 31 August 1997 (5 pages)
31 March 2004Return made up to 07/08/03; full list of members (8 pages)
31 March 2004Return made up to 07/08/98; no change of members (6 pages)
31 March 2004Return made up to 07/08/99; no change of members (6 pages)
31 March 2004Return made up to 07/08/99; no change of members (6 pages)
31 March 2004Return made up to 07/08/03; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 August 1996 (4 pages)
31 March 2004Director resigned (1 page)
31 March 2004Return made up to 07/08/98; no change of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 1997 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 March 2004Return made up to 07/08/02; no change of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2000 (5 pages)
31 March 2004Return made up to 07/08/00; full list of members (8 pages)
31 March 2004Return made up to 07/08/01; no change of members (6 pages)
30 March 2004Restoration by order of the court (2 pages)
30 March 2004Restoration by order of the court (2 pages)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1997Registered office changed on 03/11/97 from: 50-60 berners street london W1P 4JS (1 page)
3 November 1997Registered office changed on 03/11/97 from: 50-60 berners street london W1P 4JS (1 page)
17 April 1997Ad 18/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 April 1997Ad 18/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997£ nc 5/6 18/12/96 (1 page)
17 April 1997£ nc 5/6 18/12/96 (1 page)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1996Return made up to 07/08/96; full list of members (6 pages)
21 August 1996Return made up to 07/08/96; full list of members (6 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 1995New director appointed (2 pages)
18 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 1995Incorporation (14 pages)
7 August 1995Incorporation (14 pages)