119 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

119 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935602

Incorporation date

02/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7/12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1985)
dot icon04/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/07/2020
Notification of a person with significant control statement
dot icon27/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon27/07/2020
Cessation of Hope Calogero as a person with significant control on 2020-07-09
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon08/04/2019
Appointment of Dr Hope Calogero as a director on 2019-03-21
dot icon08/04/2019
Termination of appointment of Hope Calogero as a director on 2019-03-21
dot icon08/04/2019
Notification of Hope Calogero as a person with significant control on 2019-03-21
dot icon08/04/2019
Cessation of Hope Calogero as a person with significant control on 2019-03-21
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/03/2018
Termination of appointment of Freddie Napier as a director on 2018-03-01
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon25/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Claire Sandercombe as a director on 2014-07-04
dot icon29/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Steve Jennings as a secretary
dot icon22/02/2012
Appointment of Freddie Napier as a director
dot icon14/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/02/2012
Termination of appointment of Steve Jennings as a director
dot icon26/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon20/07/2010
Director's details changed for Claire Sandercombe on 2010-07-04
dot icon20/07/2010
Director's details changed for Steve Jennings on 2010-07-04
dot icon20/07/2010
Director's details changed for Miss Maja Samalov on 2010-07-04
dot icon20/07/2010
Director's details changed for Dr Hope Calogero on 2010-07-04
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 04/07/09; full list of members
dot icon21/07/2009
Director and secretary's change of particulars / steve jennings / 04/07/2009
dot icon16/06/2009
Secretary appointed steve jennings
dot icon16/06/2009
Director appointed steve jennings
dot icon16/06/2009
Appointment terminated secretary anil shamdasani
dot icon16/06/2009
Appointment terminated director lucy sykes
dot icon08/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 04/07/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 04/07/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/09/2006
Return made up to 04/07/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/10/2005
New director appointed
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New secretary appointed
dot icon08/08/2005
Return made up to 04/07/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 04/07/04; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/07/2004
Delivery ext'd 3 mth 31/08/03
dot icon11/07/2003
Return made up to 04/07/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon19/07/2002
Return made up to 04/07/02; full list of members
dot icon11/06/2002
New director appointed
dot icon29/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon17/07/2001
Return made up to 04/07/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-08-31
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Return made up to 04/07/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-08-31
dot icon21/04/2000
Return made up to 04/07/99; full list of members
dot icon26/04/1999
Director resigned
dot icon16/02/1999
Full accounts made up to 1998-08-31
dot icon15/07/1998
Return made up to 04/07/98; full list of members
dot icon19/02/1998
Full accounts made up to 1997-08-31
dot icon03/08/1997
Return made up to 04/07/97; no change of members
dot icon30/06/1997
Full accounts made up to 1996-08-31
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
Return made up to 04/07/96; change of members
dot icon17/06/1996
Full accounts made up to 1995-08-31
dot icon21/08/1995
Secretary resigned;new secretary appointed
dot icon21/08/1995
Return made up to 04/07/95; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1994-08-31
dot icon16/03/1995
Registered office changed on 16/03/95 from: c/o bsg valentine 9 the office village romford road london E15 4EA
dot icon19/08/1994
Return made up to 04/07/94; no change of members
dot icon20/05/1994
Full accounts made up to 1993-08-31
dot icon30/07/1993
Director's particulars changed
dot icon30/07/1993
Return made up to 04/07/93; full list of members
dot icon24/06/1993
Full accounts made up to 1992-08-31
dot icon10/09/1992
Return made up to 04/07/92; change of members
dot icon16/06/1992
Director resigned;new director appointed
dot icon16/06/1992
Full accounts made up to 1991-08-31
dot icon24/03/1992
Full accounts made up to 1990-08-31
dot icon15/10/1991
Full accounts made up to 1989-08-31
dot icon15/10/1991
Return made up to 04/07/91; no change of members
dot icon22/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1991
Return made up to 30/08/90; full list of members
dot icon31/07/1989
Full accounts made up to 1988-08-31
dot icon31/07/1989
Return made up to 04/07/89; full list of members
dot icon31/07/1989
Full accounts made up to 1987-08-31
dot icon28/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1989
Director resigned;new director appointed
dot icon27/02/1989
Return made up to 31/12/88; full list of members
dot icon07/10/1988
First gazette
dot icon20/10/1987
Full accounts made up to 1986-08-31
dot icon20/10/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon11/06/1986
Registered office changed on 11/06/86 from: 119 randolph avenue maida vale london W9
dot icon03/06/1986
New director appointed
dot icon02/08/1985
Miscellaneous
dot icon02/08/1985
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
31/08/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.57K
-
0.00
1.93K
-
2022
0
8.81K
-
11.73K
3.57K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Hope Calogero
Director
05/07/2000 - 20/03/2019
-
Jennings, Steve
Secretary
02/06/2009 - 16/02/2012
1
Samalov, Maja
Director
08/06/1992 - Present
-
Dr Hope Calogero
Director
21/03/2019 - Present
-
Stern, Kristina, Dr
Secretary
07/08/1994 - 14/04/1996
-

Persons with Significant Control

2
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 119 RANDOLPH AVENUE LIMITED

119 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 02/08/1985 with the registered office located at Lynton House, 7/12 Tavistock Square, London WC1H 9BQ. There are currently 2 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 119 RANDOLPH AVENUE LIMITED?

toggle

119 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 02/08/1985 .

Where is 119 RANDOLPH AVENUE LIMITED located?

toggle

119 RANDOLPH AVENUE LIMITED is registered at Lynton House, 7/12 Tavistock Square, London WC1H 9BQ.

What does 119 RANDOLPH AVENUE LIMITED do?

toggle

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

What is the latest filing for 119 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-08-31.