180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01378392

Incorporation date

12/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

29 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1978)
dot icon05/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/05/2025
Termination of appointment of Harry Michael Chase-Levenson as a director on 2025-04-21
dot icon05/05/2025
Appointment of Miss Margaux Louise Odile Lherron-Desnos as a director on 2025-04-22
dot icon05/05/2025
Registered office address changed from 180a, Randolph Avenue London W9 1PE England to 29 Sandford Leaze Avening Tetbury GL8 8PB on 2025-05-05
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon30/01/2024
Termination of appointment of Maeve Kenny as a secretary on 2024-01-30
dot icon30/01/2024
Appointment of Mr Paul Jeremy Hancock as a secretary on 2024-01-30
dot icon19/12/2023
Micro company accounts made up to 2023-09-30
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon03/04/2023
Director's details changed for Ms Soo Bee Sher on 2023-04-01
dot icon27/02/2023
Director's details changed for Maeve Kenny on 2023-02-20
dot icon27/02/2023
Director's details changed for Ms Soo Bee Sher on 2023-02-26
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/10/2020
Micro company accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon28/06/2020
Termination of appointment of Joseph Falter as a director on 2020-01-06
dot icon28/06/2020
Appointment of Miss Claudia Marie Jenkins as a director on 2020-01-07
dot icon01/07/2019
Micro company accounts made up to 2018-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon01/08/2016
Registered office address changed from 180a, Randolph Avenue, London Randolph Avenue London W9 1PE to 180a, Randolph Avenue London W9 1PE on 2016-08-01
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-06-14 no member list
dot icon22/06/2015
Annual return made up to 2015-06-14 no member list
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-06-14 no member list
dot icon10/07/2014
Registered office address changed from 180 Randolph Avenue London W9 1PE on 2014-07-10
dot icon10/07/2014
Appointment of Professor Harry Michael Chase-Levenson as a director
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Appointment of Mr Joseph Falter as a director
dot icon31/01/2014
Appointment of Ms Maeve Kenny as a secretary
dot icon31/01/2014
Termination of appointment of Judith Lynn as a secretary
dot icon31/12/2013
Termination of appointment of Judith Lynn as a director
dot icon04/07/2013
Annual return made up to 2013-06-14 no member list
dot icon03/07/2013
Termination of appointment of Sonali Fernando as a director
dot icon03/07/2013
Termination of appointment of Sonali Fernando as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/06/2012
Annual return made up to 2012-06-14 no member list
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-06-14 no member list
dot icon14/06/2011
Director's details changed for Ms Sonali Tamara Fernando on 2011-06-14
dot icon17/06/2010
Annual return made up to 2010-06-14 no member list
dot icon17/06/2010
Director's details changed for Maeve Kenny on 2010-06-14
dot icon17/06/2010
Director's details changed for Ms Soo Bee Sher on 2010-06-14
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/06/2009
Director's change of particulars / soo sher / 30/06/2009
dot icon30/06/2009
Annual return made up to 14/06/09
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/07/2008
Annual return made up to 14/06/08
dot icon03/07/2008
Director's change of particulars / sonali fernando / 01/12/2007
dot icon21/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/07/2007
New director appointed
dot icon20/06/2007
Annual return made up to 14/06/07
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/07/2006
Annual return made up to 14/06/06
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/07/2005
Annual return made up to 14/06/05
dot icon19/07/2005
Resolutions
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/07/2004
Annual return made up to 14/06/04
dot icon09/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/07/2003
Annual return made up to 14/06/03
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/07/2002
Annual return made up to 14/06/02
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Annual return made up to 14/06/01
dot icon27/07/2000
Annual return made up to 14/06/00
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Annual return made up to 14/06/99
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon07/07/1998
Annual return made up to 14/06/98
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon27/06/1997
Annual return made up to 14/06/97
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon15/07/1996
Annual return made up to 14/06/96
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon21/06/1995
Annual return made up to 14/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon02/08/1994
Annual return made up to 14/06/94
dot icon16/03/1994
New director appointed
dot icon19/11/1993
Secretary resigned;director resigned;new director appointed
dot icon19/11/1993
New secretary appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Annual return made up to 14/06/93
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon08/07/1993
Auditor's resignation
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon08/06/1992
Annual return made up to 14/06/92
dot icon27/11/1991
Annual return made up to 14/06/91
dot icon31/10/1991
Full accounts made up to 1990-09-30
dot icon13/09/1990
Director resigned
dot icon13/09/1990
Annual return made up to 14/06/90
dot icon15/06/1990
Full accounts made up to 1989-09-30
dot icon24/04/1990
Director resigned;new director appointed
dot icon18/10/1989
Full accounts made up to 1988-09-30
dot icon02/11/1988
Full accounts made up to 1987-09-30
dot icon28/10/1988
Annual return made up to 03/10/88
dot icon10/10/1988
Director resigned;new director appointed
dot icon21/03/1988
New director appointed
dot icon21/03/1988
Annual return made up to 09/11/87
dot icon04/01/1988
Full accounts made up to 1986-09-30
dot icon25/08/1987
Full accounts made up to 1985-09-30
dot icon02/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 12/08/86; full list of members
dot icon10/12/1986
Registered office changed on 10/12/86 from: 180 randolph avenue london W9 1PE
dot icon12/07/1978
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Burton, Robert James
Director
06/10/2000 - 11/11/2005
-
Keys, Lynne Jean
Director
10/03/1994 - 02/10/1998
-
Chase-Levenson, Harry Michael, Professor
Director
10/07/2014 - 21/04/2025
-
Kenny, Maeve
Director
07/11/1993 - Present
-
Jenkins, Claudia Marie
Director
07/01/2020 - Present
-

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 180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE)

180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 12/07/1978 with the registered office located at 29 Sandford Leaze, Avening, Tetbury GL8 8PB. There are currently 5 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 180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE)?

toggle

180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 12/07/1978 .

Where is 180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE) is registered at 29 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does 180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 180 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-17 with no updates.