182 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

182 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01409133

Incorporation date

15/01/1979

Size

Dormant

Contacts

Registered address

Registered address

182 Randolph Avenue 182 Randolph Avenue, London W9 1PECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon04/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon08/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon19/02/2021
Confirmation statement made on 2020-11-19 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon30/01/2020
Appointment of Mr Urri Rubin as a director on 2020-01-27
dot icon28/01/2020
Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY England to 182 Randolph Avenue 182 Randolph Avenue London W9 1PE on 2020-01-28
dot icon28/01/2020
Termination of appointment of Barinderjit Singh Shoker as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Claudia Rose Le Feuvre as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Victor De Carvalho as a director on 2020-01-28
dot icon28/01/2020
Appointment of Mr Simon James Sanderson as a director on 2020-01-27
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon07/09/2017
Registered office address changed from 69 Fairfax Road London NW6 4EE England to Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY on 2017-09-07
dot icon21/04/2017
Appointment of Mr Barinderjit Singh Shoker as a director on 2017-04-19
dot icon21/04/2017
Appointment of Ms Claudia Rose Le Feuvre as a director on 2017-04-19
dot icon21/04/2017
Appointment of Mr Victor De Carvalho as a director on 2017-04-19
dot icon14/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon07/09/2016
Registered office address changed from C/O Mcm Property Management 4-5 Coleridge Gardens London NW6 3QH to 69 Fairfax Road London NW6 4EE on 2016-09-07
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Mcm Property Management Coleridge Gardens London NW6 3QH England on 2013-09-11
dot icon11/09/2013
Registered office address changed from C/O Abbott Management Limited St George's House 15 Hanover Square London W1S 1HS United Kingdom on 2013-09-11
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/11/2012
Registered office address changed from Abbott Management 26a Cadogan Square London SW1X 0JP on 2012-11-06
dot icon06/11/2012
Register inspection address has been changed
dot icon06/11/2012
Termination of appointment of Claudia Norris as a director
dot icon06/11/2012
Termination of appointment of Claudia Norris as a secretary
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/11/2010
Director's details changed for Jennifer Lynne Cibinic on 2010-03-31
dot icon23/11/2010
Director's details changed for Claudia Rose Norris on 2010-03-31
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 03/09/09; full list of members
dot icon22/01/2009
Return made up to 03/09/08; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from 182 randolph avenue london W9 1FE
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 03/09/07; change of members
dot icon16/10/2006
Return made up to 03/09/06; full list of members
dot icon16/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon31/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New secretary appointed
dot icon17/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 03/09/05; full list of members
dot icon05/02/2005
Return made up to 03/09/04; no change of members
dot icon18/11/2004
New director appointed
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 03/09/03; full list of members
dot icon15/10/2002
Return made up to 03/09/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/10/2001
Return made up to 03/09/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/11/2000
Return made up to 03/09/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon25/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 03/09/99; no change of members
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Return made up to 03/09/98; full list of members
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 03/09/97; full list of members
dot icon05/02/1997
New secretary appointed
dot icon17/01/1997
Director resigned
dot icon17/01/1997
Director resigned
dot icon03/11/1996
Return made up to 03/09/96; no change of members
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
New director appointed
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Return made up to 03/09/95; no change of members
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon25/11/1994
Registered office changed on 25/11/94 from: 3-5 york street twickenham middlesex TW1 3JZ
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Return made up to 03/09/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Return made up to 03/09/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon16/11/1992
Return made up to 03/09/92; no change of members
dot icon31/05/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 03/09/91; full list of members
dot icon04/01/1991
Director resigned;new director appointed
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 03/09/90; full list of members
dot icon29/08/1990
Full accounts made up to 1989-03-31
dot icon09/04/1990
Return made up to 30/06/89; full list of members
dot icon19/10/1989
Full accounts made up to 1988-03-31
dot icon09/05/1989
Return made up to 30/04/88; full list of members
dot icon15/07/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
New director appointed
dot icon11/03/1988
Director resigned;new director appointed
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Director resigned;new director appointed
dot icon24/09/1987
Full accounts made up to 1986-03-31
dot icon23/07/1987
Return made up to 31/01/87; full list of members
dot icon25/06/1987
Return made up to 31/01/86; full list of members
dot icon11/02/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Return made up to 31/01/85; full list of members
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
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.28K
-
0.00
-
-
2022
0
5.28K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenberg, Tim
Secretary
10/01/2000 - 19/04/2006
-
Norris, Claudia Rose
Secretary
19/04/2006 - 04/08/2010
-
Fearon, Anthony
Secretary
26/10/1994 - 14/11/1996
-
Cibinic, Jennifer Lynne
Secretary
28/01/1997 - 26/01/2000
-
Rubin, Urri
Director
27/01/2020 - 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 182 RANDOLPH AVENUE LIMITED

182 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 15/01/1979 with the registered office located at 182 Randolph Avenue 182 Randolph Avenue, London W9 1PE. There are currently 3 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 182 RANDOLPH AVENUE LIMITED?

toggle

182 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 15/01/1979 .

Where is 182 RANDOLPH AVENUE LIMITED located?

toggle

182 RANDOLPH AVENUE LIMITED is registered at 182 Randolph Avenue 182 Randolph Avenue, London W9 1PE.

What does 182 RANDOLPH AVENUE LIMITED do?

toggle

182 RANDOLPH AVENUE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 182 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-19 with no updates.