103 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

103 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442568

Incorporation date

20/05/2002

Size

Dormant

Contacts

Registered address

Registered address

5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon21/11/2025
Director's details changed for Miss Rasna Kaur Grewal on 2025-11-21
dot icon01/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon15/05/2023
Director's details changed for Doctor Mariam Katherine Abouzahr on 2023-05-15
dot icon28/09/2022
Accounts for a dormant company made up to 2022-05-31
dot icon01/08/2022
Certificate of change of name
dot icon26/05/2022
Director's details changed for Doctor Mariam Katherine Abouzahr on 2022-05-25
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon26/05/2022
Director's details changed for Mrs Linda Janice Wilbert on 2022-05-25
dot icon28/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon09/06/2021
Director's details changed for Sara Graham on 2021-06-09
dot icon09/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon20/05/2021
Director's details changed for Miss Rasna Kaur Grewal on 2021-05-20
dot icon20/05/2021
Termination of appointment of Fifield Glyn Limited as a secretary on 2021-05-13
dot icon20/05/2021
Registered office address changed from C/O C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2021-05-20
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-20 no member list
dot icon20/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-20 no member list
dot icon21/05/2015
Termination of appointment of Denise Kathleen Mcloughlin as a secretary on 2014-12-18
dot icon22/12/2014
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon22/12/2014
Termination of appointment of Martin Russell Jones as a secretary on 2014-12-18
dot icon05/09/2014
Accounts for a dormant company made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-20 no member list
dot icon17/06/2014
Registered office address changed from Suite 115 Premier House 112 Station Road Edgware HA8 7BJ on 2014-06-17
dot icon04/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-20 no member list
dot icon05/02/2013
Appointment of Doctor Mariam Katherine Abouzahr as a director
dot icon05/02/2013
Termination of appointment of Jane Pilling as a director
dot icon28/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-20 no member list
dot icon15/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/01/2012
Appointment of Mrs. Denise Kathleen Mcloughlin as a secretary
dot icon20/01/2012
Termination of appointment of Joan Hathaway as a secretary
dot icon15/06/2011
Annual return made up to 2011-05-20 no member list
dot icon15/06/2011
Director's details changed for Jane Lydia Purkiss on 2011-06-06
dot icon01/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-20 no member list
dot icon02/06/2010
Director's details changed for Linda Wilbert on 2010-05-15
dot icon02/06/2010
Director's details changed for Jane Lydia Purkiss on 2010-05-15
dot icon02/06/2010
Secretary's details changed for Miss Joan Doreen Hathaway on 2010-05-15
dot icon16/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/11/2009
Appointment of Sara Graham as a director
dot icon20/10/2009
Termination of appointment of Antony Brown as a director
dot icon08/06/2009
Annual return made up to 20/05/09
dot icon13/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon23/07/2008
Director appointed antony charles brown
dot icon23/07/2008
Director appointed jane lydia purkiss
dot icon23/07/2008
Annual return made up to 20/05/08
dot icon23/07/2008
Appointment terminated director tamar segalis
dot icon11/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon19/06/2007
Annual return made up to 20/05/07
dot icon15/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon10/01/2007
Director resigned
dot icon16/06/2006
Annual return made up to 20/05/06
dot icon28/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon11/11/2005
Annual return made up to 20/05/05
dot icon20/10/2005
New secretary appointed
dot icon29/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon24/06/2004
Accounts for a dormant company made up to 2003-05-31
dot icon04/06/2004
Annual return made up to 20/05/04
dot icon25/02/2004
Director's particulars changed
dot icon27/06/2003
Annual return made up to 20/05/03
dot icon11/03/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Registered office changed on 26/02/03 from: darbys 52 new inn hall street oxford oxfordshire OX1 2QD
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon20/05/2002
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
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
-
-
0.00
-
-
2023
4
-
-
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
Brown, Antony Charles
Director
15/04/2008 - 30/07/2009
7
Grewal, Rasna Kaur
Director
18/06/2002 - Present
4
FIFIELD GLYN LIMITED
Corporate Secretary
17/12/2014 - 12/05/2021
44
Darbys Management Services Limited
Director
19/05/2002 - 17/06/2002
66
Arneil, Rodger James
Director
17/06/2002 - 17/12/2006
6

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 103 RANDOLPH AVENUE LIMITED

103 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FB. 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 103 RANDOLPH AVENUE LIMITED?

toggle

103 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 20/05/2002 .

Where is 103 RANDOLPH AVENUE LIMITED located?

toggle

103 RANDOLPH AVENUE LIMITED is registered at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FB.

What does 103 RANDOLPH AVENUE LIMITED do?

toggle

103 RANDOLPH AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 21/11/2025: Director's details changed for Miss Rasna Kaur Grewal on 2025-11-21.