41 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

41 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01687602

Incorporation date

20/12/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1982)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon23/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Solvency Statement dated 13/11/24
dot icon14/11/2024
Statement by Directors
dot icon14/11/2024
Statement of capital on 2024-11-14
dot icon29/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon06/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2021
Secretary's details changed for Trent Park Properties on 2021-03-10
dot icon18/01/2021
Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 2021-01-18
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon29/04/2020
Previous accounting period extended from 2020-03-24 to 2020-03-31
dot icon28/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon11/06/2019
Appointment of Trent Park Properties as a secretary on 2019-05-01
dot icon11/06/2019
Termination of appointment of Westbourne Block Management Limited as a secretary on 2019-05-01
dot icon21/05/2019
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 2019-05-21
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon20/06/2016
Appointment of Mr Jonathan Somen as a director on 2016-06-20
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/12/2015
Registered office address changed from 19 Westbourne Block Management Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2015-12-11
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon13/11/2015
Termination of appointment of Paul Maurice Lennard as a director on 2014-08-01
dot icon21/08/2015
Appointment of Westbourne Block Management Limited as a secretary on 2015-08-01
dot icon21/08/2015
Registered office address changed from C/O Westbourne Estate Agents 120 Westbourne Grove London W11 2RR England to 19 Westbourne Block Management Eastbourne Terrace London W2 6LG on 2015-08-21
dot icon16/01/2015
Registered office address changed from C/O Pembertons Property Management Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Westbourne Estate Agents 120 Westbourne Grove London W11 2RR on 2015-01-16
dot icon16/01/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-01-02
dot icon17/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2014-03-24
dot icon31/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon20/11/2013
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2013-11-20
dot icon15/10/2013
Termination of appointment of Clarice Lottinga as a director
dot icon14/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/12/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-24
dot icon03/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon27/09/2011
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon20/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-20
dot icon11/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Solitaire Secretaries Ltd on 2010-12-14
dot icon23/07/2010
Accounts for a dormant company made up to 2010-03-24
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Somen on 2009-10-01
dot icon05/01/2010
Secretary's details changed for Solitaire Secretaries Ltd on 2009-10-01
dot icon05/01/2010
Director's details changed for Clarice Lottinga on 2009-10-01
dot icon13/05/2009
Accounts for a dormant company made up to 2009-03-24
dot icon30/12/2008
Return made up to 10/12/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon23/07/2008
Accounts for a dormant company made up to 2008-03-24
dot icon14/01/2008
Return made up to 10/12/07; full list of members
dot icon01/11/2007
Director resigned
dot icon11/07/2007
Accounts for a dormant company made up to 2007-03-24
dot icon02/02/2007
Return made up to 10/12/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2006-03-24
dot icon16/03/2006
Accounts for a dormant company made up to 2005-03-24
dot icon19/01/2006
Return made up to 10/12/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-03-24
dot icon11/01/2005
Return made up to 10/12/04; full list of members
dot icon28/01/2004
Accounts for a dormant company made up to 2003-03-24
dot icon06/01/2004
Return made up to 10/12/03; full list of members
dot icon24/11/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon26/09/2003
Accounts for a dormant company made up to 2002-03-24
dot icon31/12/2002
Return made up to 10/12/02; full list of members
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon18/09/2001
Accounts for a dormant company made up to 2001-03-24
dot icon28/01/2001
New director appointed
dot icon11/01/2001
Return made up to 10/12/00; full list of members
dot icon22/12/2000
Accounts for a dormant company made up to 2000-03-24
dot icon10/12/2000
Director resigned
dot icon16/12/1999
Return made up to 10/12/99; full list of members
dot icon23/09/1999
Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon17/05/1999
Accounts for a dormant company made up to 1999-03-24
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-03-24
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon29/08/1997
Accounts for a dormant company made up to 1997-03-24
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon05/07/1996
Accounts for a dormant company made up to 1996-03-24
dot icon09/02/1996
Secretary's particulars changed
dot icon28/01/1996
Director resigned
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon17/01/1996
Secretary's particulars changed
dot icon29/12/1995
Accounts for a dormant company made up to 1995-03-24
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon01/11/1994
New director appointed
dot icon30/09/1994
Accounts for a dormant company made up to 1994-03-24
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon08/12/1993
Accounts for a dormant company made up to 1993-03-24
dot icon05/03/1993
Accounts for a dormant company made up to 1992-03-24
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon24/02/1992
Accounts for a dormant company made up to 1991-03-24
dot icon13/02/1992
Return made up to 31/12/91; full list of members
dot icon03/09/1991
New secretary appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon22/04/1991
Return made up to 31/12/90; full list of members
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Accounts for a dormant company made up to 1990-03-24
dot icon09/08/1990
Accounts for a dormant company made up to 1989-03-24
dot icon05/06/1990
Full accounts made up to 1988-03-24
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1990
Return made up to 01/08/88; full list of members
dot icon04/11/1988
Registered office changed on 04/11/88 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
New director appointed
dot icon13/09/1988
Director resigned
dot icon13/09/1988
New director appointed
dot icon13/09/1988
New director appointed
dot icon13/09/1988
New director appointed
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Director resigned;new director appointed
dot icon15/10/1987
Full accounts made up to 1987-03-24
dot icon15/10/1987
Return made up to 05/08/87; full list of members
dot icon07/10/1987
Location of register of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon03/09/1986
Full accounts made up to 1986-03-24
dot icon03/09/1986
Return made up to 05/08/86; full list of members
dot icon20/12/1982
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
31/03/2025
dot iconNext confirmation date
10/12/2026
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
13/12/2012 - 02/01/2015
497
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/08/2015 - 01/05/2019
3
TRENT PARK PROPERTIES LLP
Corporate Secretary
01/05/2019 - Present
53
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
03/09/1999 - 21/09/2011
35
Heller, Emily
Director
08/10/2003 - 01/11/2007
2

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 41 RANDOLPH AVENUE LIMITED

41 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 20/12/1982 with the registered office located at C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQ. 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 41 RANDOLPH AVENUE LIMITED?

toggle

41 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 20/12/1982 .

Where is 41 RANDOLPH AVENUE LIMITED located?

toggle

41 RANDOLPH AVENUE LIMITED is registered at C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does 41 RANDOLPH AVENUE LIMITED do?

toggle

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

What is the latest filing for 41 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.