35 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

35 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01701101

Incorporation date

21/02/1983

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1983)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-24
dot icon09/06/2025
Change of details for Nicholas James Lynn as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Anne Caroline Lynn as a person with significant control on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon22/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon21/11/2023
Change of details for Anne Caroline Lynn as a person with significant control on 2023-11-17
dot icon21/11/2023
Change of details for Nicholas James Lynn as a person with significant control on 2023-11-17
dot icon21/11/2023
Notification of Linda Metcalf as a person with significant control on 2023-11-17
dot icon11/07/2023
Accounts for a dormant company made up to 2022-12-24
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-24
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-12-24
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-12-24
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon26/11/2019
Termination of appointment of Gillian Lathey as a director on 2019-05-08
dot icon26/11/2019
Appointment of Anne Caroline Lynn as a director on 2019-11-21
dot icon15/07/2019
Accounts for a dormant company made up to 2018-12-24
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-24
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon14/11/2017
Change of details for Nicholas James Lynn as a person with significant control on 2016-04-06
dot icon13/11/2017
Change of details for Anne Caroline Lynn as a person with significant control on 2016-04-06
dot icon10/11/2017
Change of details for Anne Caroline Lynn as a person with significant control on 2016-04-06
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-24
dot icon19/05/2017
Previous accounting period shortened from 2017-06-23 to 2016-12-24
dot icon09/02/2017
Accounts for a dormant company made up to 2016-06-23
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Harriet Forde as a director on 2015-01-02
dot icon25/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-25
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2015-09-21
dot icon03/09/2015
Accounts for a dormant company made up to 2015-06-23
dot icon28/01/2015
Accounts for a dormant company made up to 2014-06-23
dot icon11/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Nicola Mee as a director on 2009-10-01
dot icon07/11/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-11-07
dot icon22/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-06-23
dot icon18/02/2013
Accounts for a dormant company made up to 2012-06-23
dot icon19/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon13/02/2012
Accounts for a dormant company made up to 2011-06-23
dot icon25/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2010-06-23
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-23
dot icon23/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon23/11/2009
Director's details changed for Nicola Mee on 2009-10-01
dot icon23/11/2009
Director's details changed for Linda Metcalf on 2009-10-01
dot icon23/11/2009
Director's details changed for Dr Gillian Lathey on 2009-10-01
dot icon23/11/2009
Director's details changed for Harriet Forde on 2009-10-01
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-23
dot icon24/11/2008
Return made up to 13/11/08; full list of members
dot icon04/04/2008
Accounts for a dormant company made up to 2007-06-23
dot icon15/01/2008
Return made up to 13/11/07; no change of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-06-23
dot icon28/02/2007
Return made up to 13/11/06; full list of members
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon30/10/2006
New director appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from: 31-33 college road harrow middlesex HA1 1EJ
dot icon02/03/2006
Accounts for a dormant company made up to 2005-06-23
dot icon02/12/2005
Return made up to 13/11/05; full list of members
dot icon29/07/2005
Accounts for a dormant company made up to 2004-06-23
dot icon01/12/2004
Return made up to 13/11/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-06-23
dot icon05/12/2003
Return made up to 13/11/03; full list of members
dot icon29/04/2003
Accounts for a dormant company made up to 2002-06-23
dot icon18/12/2002
Return made up to 13/11/02; full list of members
dot icon22/04/2002
Accounts for a dormant company made up to 2001-06-23
dot icon12/12/2001
Return made up to 13/11/01; full list of members
dot icon12/06/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon15/05/2001
Registered office changed on 15/05/01 from: 146/148 cromwell road london SW7 4EF
dot icon18/04/2001
Accounts for a dormant company made up to 2000-06-23
dot icon22/12/2000
Return made up to 13/11/00; full list of members
dot icon12/04/2000
Accounts for a dormant company made up to 1999-06-23
dot icon01/12/1999
Return made up to 13/11/99; full list of members
dot icon19/10/1999
Director resigned
dot icon12/03/1999
Secretary's particulars changed
dot icon12/03/1999
Return made up to 13/11/98; no change of members
dot icon27/07/1998
Return made up to 13/11/97; no change of members
dot icon27/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon17/06/1998
Registered office changed on 17/06/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
Accounts for a dormant company made up to 1997-06-30
dot icon17/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon14/11/1996
Return made up to 13/11/96; full list of members
dot icon30/04/1996
Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ
dot icon14/11/1995
Return made up to 13/11/95; no change of members
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
New secretary appointed
dot icon01/11/1995
Accounts for a dormant company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 13/11/94; full list of members
dot icon25/07/1994
Accounts for a dormant company made up to 1994-06-30
dot icon16/03/1994
Accounts for a dormant company made up to 1993-06-18
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon22/12/1993
Return made up to 13/11/93; full list of members
dot icon11/02/1993
Return made up to 13/11/92; full list of members
dot icon22/12/1992
Accounts for a dormant company made up to 1992-06-24
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Accounts for a dormant company made up to 1991-06-24
dot icon31/01/1992
Return made up to 13/11/91; no change of members
dot icon10/07/1991
Accounts for a dormant company made up to 1990-06-24
dot icon10/07/1991
Resolutions
dot icon23/04/1991
Return made up to 13/11/90; no change of members
dot icon23/04/1991
Registered office changed on 23/04/91 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
New director appointed
dot icon01/06/1990
Registered office changed on 01/06/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon20/12/1989
Full accounts made up to 1989-06-23
dot icon20/12/1989
Return made up to 13/11/89; full list of members
dot icon28/11/1988
Full accounts made up to 1988-06-23
dot icon28/11/1988
Return made up to 11/11/88; full list of members
dot icon10/11/1988
Resolutions
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Full accounts made up to 1987-06-23
dot icon03/02/1988
Return made up to 11/11/87; full list of members
dot icon02/12/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-06-23
dot icon15/12/1986
Return made up to 12/11/86; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9
dot icon21/02/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
03/11/2006 - Present
166
Forde, Harriet
Director
14/05/2001 - 02/01/2015
2
Anne Caroline Lynn
Director
21/11/2019 - Present
-
Mee, Nicola
Director
29/11/2006 - 01/10/2009
1
Wilson, Nigel John Cadbury
Secretary
30/10/1995 - 01/06/1998
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 RANDOLPH AVENUE LIMITED

35 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 21/02/1983 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 35 RANDOLPH AVENUE LIMITED?

toggle

35 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 21/02/1983 .

Where is 35 RANDOLPH AVENUE LIMITED located?

toggle

35 RANDOLPH AVENUE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 35 RANDOLPH AVENUE LIMITED do?

toggle

35 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 35 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.