206 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

206 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969216

Incorporation date

19/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ash Ponsonby Management Ltd 11 Redan House, 23 Redan Place, London, London W2 4SACopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon24/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/12/2024
Registered office address changed from 68 Queens Gardens London W2 3AH England to C/O Ash Ponsonby Management Ltd 11 Redan House 23 Redan Place London London W2 4SA on 2024-12-09
dot icon09/12/2024
Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2024-12-09
dot icon09/12/2024
Appointment of Ash Ponsonby Management Ltd as a secretary on 2024-12-09
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon29/03/2023
Appointment of Mr Alec Lingorski as a director on 2023-03-24
dot icon27/02/2023
Appointment of Ms Lydia Maamarbachi as a director on 2023-02-27
dot icon09/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon20/05/2022
Appointment of Mr Steve Bennett as a director on 2022-05-16
dot icon03/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/01/2022
Termination of appointment of Ann Kinsella as a director on 2021-11-22
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon23/09/2019
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2019-09-23
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Termination of appointment of Marea Dolores Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon19/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/09/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-09-22
dot icon26/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/09/2013
Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 2013-09-20
dot icon12/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon23/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/09/2010
Director's details changed for Ann Kinsella on 2009-11-15
dot icon28/09/2010
Director's details changed for Styliani Giatili on 2009-11-05
dot icon25/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 19/09/09; full list of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from granvilles 1 hereford road london W2 4AB
dot icon25/09/2009
Location of debenture register
dot icon25/09/2009
Location of register of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/11/2008
Secretary appointed marea dolores young-taylor
dot icon03/11/2008
Appointment terminated secretary stephen fairfax
dot icon03/11/2008
Appointment terminated director lucy preston
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/06/2008
Appointment terminated secretary robert manning
dot icon10/06/2008
Secretary appointed stephen paul fairfax
dot icon02/10/2007
Return made up to 19/09/07; no change of members
dot icon10/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/11/2006
New director appointed
dot icon01/11/2006
Return made up to 19/09/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/06/2006
Director resigned
dot icon14/10/2005
Return made up to 19/09/05; full list of members
dot icon14/10/2005
Director resigned
dot icon11/03/2005
Return made up to 19/09/04; no change of members
dot icon18/02/2005
Director resigned
dot icon25/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/11/2004
Registered office changed on 08/11/04 from: 206 randolph avenue london W9 1PF
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
Secretary resigned
dot icon05/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/12/2003
New director appointed
dot icon10/11/2003
Return made up to 19/09/03; full list of members
dot icon09/08/2003
Director resigned
dot icon07/07/2003
Return made up to 19/09/02; no change of members
dot icon23/06/2003
New director appointed
dot icon24/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/10/2001
Return made up to 19/09/01; full list of members
dot icon19/09/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon29/11/2000
Return made up to 19/09/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-09-30
dot icon08/10/1999
Return made up to 19/09/99; no change of members
dot icon23/06/1999
Full accounts made up to 1998-09-30
dot icon06/11/1998
Return made up to 19/09/98; full list of members
dot icon19/06/1998
Full accounts made up to 1997-09-30
dot icon03/10/1997
Return made up to 19/09/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon13/10/1996
Return made up to 19/09/96; full list of members
dot icon22/07/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon13/05/1996
Accounts for a small company made up to 1995-09-30
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Return made up to 19/09/95; full list of members
dot icon17/05/1995
Accounting reference date notified as 30/09
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New secretary appointed;new director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Secretary resigned;director resigned
dot icon26/09/1994
Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1994
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
19/09/2026
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)
2021
0
1.89K
-
0.00
-
-
2022
0
1.89K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2018 - 09/12/2024
87
Bennett, Steve
Director
16/05/2022 - Present
-
Abbott, Carolyn Mary
Director
19/09/1994 - 07/12/1994
-
Bentham, Peter Norman, Dr
Director
07/12/1994 - 10/06/1996
-
Berger, Stephanie Friederike
Director
19/09/1994 - 29/07/2003
-

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 206 RANDOLPH AVENUE LIMITED

206 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at C/O Ash Ponsonby Management Ltd 11 Redan House, 23 Redan Place, London, London W2 4SA. 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 206 RANDOLPH AVENUE LIMITED?

toggle

206 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 19/09/1994 .

Where is 206 RANDOLPH AVENUE LIMITED located?

toggle

206 RANDOLPH AVENUE LIMITED is registered at C/O Ash Ponsonby Management Ltd 11 Redan House, 23 Redan Place, London, London W2 4SA.

What does 206 RANDOLPH AVENUE LIMITED do?

toggle

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

What is the latest filing for 206 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-19 with updates.