55-59 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

55-59 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654671

Incorporation date

28/07/1982

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1982)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon01/08/2025
Appointment of Ashley Milton Ltd as a secretary on 2025-08-01
dot icon01/08/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-08-01
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-09-28
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon18/10/2023
Director's details changed for Mr Fredric William Mendelsohn on 2023-10-18
dot icon18/10/2023
Director's details changed for Mrs Anneke Rachel Mendelsohn on 2023-10-18
dot icon18/10/2023
Director's details changed for Ms Regina Boet on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Fredric William Mendelsohn on 2023-10-18
dot icon18/10/2023
Appointment of Mr Graham Thomas Parker as a director on 2023-10-11
dot icon06/10/2023
Accounts for a dormant company made up to 2023-09-28
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon10/08/2023
Appointment of Ms Fernanda Kennedy Gilligan as a director on 2023-08-08
dot icon10/08/2023
Termination of appointment of Meadows Nominees Limited as a secretary on 2023-08-01
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon29/03/2023
Termination of appointment of John Kosta Defterios as a director on 2023-03-29
dot icon29/03/2023
Appointment of Dr Kimiya Minoukadeh as a director on 2023-03-28
dot icon15/02/2023
Appointment of Crabtree Pm Limited as a secretary on 2023-02-03
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon09/02/2023
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Marlborough House 298 Regents Park Road London N3 2UU on 2023-02-10
dot icon17/08/2022
Micro company accounts made up to 2021-09-28
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon03/02/2022
Director's details changed for Kathleen Dougan on 2022-01-31
dot icon03/02/2022
Director's details changed for Kathleen Dougan on 2022-01-31
dot icon02/07/2021
Micro company accounts made up to 2020-09-28
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon23/11/2020
Appointment of Meadows Nominees Limited as a secretary on 2020-11-23
dot icon23/11/2020
Termination of appointment of Wingrove Watts Ltd as a secretary on 2020-11-23
dot icon27/07/2020
Registered office address changed from 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2020-07-27
dot icon02/04/2020
Registered office address changed from C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN England to 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS on 2020-04-02
dot icon02/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-09-28
dot icon06/09/2019
Appointment of Mr Dayne Van Bree as a director on 2019-08-14
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon31/01/2019
Appointment of Wingrove Watts Ltd as a secretary on 2019-01-30
dot icon31/01/2019
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2019-01-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon11/01/2019
Registered office address changed from 11 Chippenham Mews London W9 2AN England to C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN on 2019-01-11
dot icon09/01/2019
Registered office address changed from Wingrove Watts Block Management Chippenham Mews Maida Vale London W9 2AN England to 11 Chippenham Mews London W9 2AN on 2019-01-09
dot icon09/01/2019
Registered office address changed from Willmott House 12 Blacks Road Hammersmith London W6 9EU to Wingrove Watts Block Management Chippenham Mews Maida Vale London W9 2AN on 2019-01-09
dot icon29/11/2018
Termination of appointment of Laurence Anthony Berg as a director on 2018-11-16
dot icon19/11/2018
Termination of appointment of Agathe Petit as a director on 2018-11-13
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-28
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-09-28
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-09-28
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-09-28
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-09-28
dot icon12/03/2014
Director's details changed for John Kosta Defterios on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Laurence Anthony Berg on 2014-03-12
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-28
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Craig Kinnell as a director
dot icon20/04/2012
Appointment of Geoffrey Boyne Adams as a director
dot icon29/03/2012
Appointment of Regina Boet as a director
dot icon21/03/2012
Total exemption full accounts made up to 2011-09-28
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon17/08/2011
Total exemption full accounts made up to 2010-09-28
dot icon07/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/03/2011
Registered office address changed from 57G Randolph Avenue London W9 1BQ on 2011-03-04
dot icon26/01/2011
Appointment of Willmotts Ealing Limited as a secretary
dot icon26/01/2011
Termination of appointment of Robert Evans as a secretary
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Philip Lloyd Thomas on 2010-02-02
dot icon23/02/2010
Director's details changed for Craig James Kinnell on 2010-02-02
dot icon23/02/2010
Director's details changed for Glen Theodossiades on 2010-02-02
dot icon23/02/2010
Director's details changed for Agathe Petit on 2010-02-02
dot icon23/02/2010
Director's details changed for John Kosta Defterios on 2010-02-02
dot icon23/02/2010
Director's details changed for Anneke Mendelsohn on 2010-02-02
dot icon23/02/2010
Director's details changed for Kathleen Dougan on 2010-02-02
dot icon23/02/2010
Director's details changed for Mr Laurence Anthony Berg on 2010-02-02
dot icon20/01/2010
Total exemption small company accounts made up to 2009-09-28
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-28
dot icon24/04/2009
Return made up to 31/01/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon12/03/2008
Return made up to 31/01/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-28
dot icon02/06/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon09/02/2007
Return made up to 31/01/07; full list of members
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon02/02/2006
Return made up to 31/01/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-09-28
dot icon29/09/2005
Return made up to 14/02/05; full list of members
dot icon09/07/2005
Total exemption full accounts made up to 2004-09-28
dot icon31/08/2004
Accounts for a dormant company made up to 2003-09-28
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
Registered office changed on 19/05/04 from: 349 royal college street london NW1 9QS
dot icon19/05/2004
New secretary appointed
dot icon18/02/2004
Return made up to 14/02/04; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG
dot icon09/04/2003
Total exemption full accounts made up to 2002-09-28
dot icon28/02/2003
Return made up to 14/02/03; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-09-28
dot icon26/02/2002
Return made up to 14/02/02; full list of members
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon27/07/2001
Total exemption full accounts made up to 2000-09-28
dot icon27/04/2001
Secretary resigned
dot icon27/04/2001
Registered office changed on 27/04/01 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon27/04/2001
New secretary appointed
dot icon07/03/2001
Return made up to 14/02/01; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-28
dot icon03/03/2000
Return made up to 14/02/00; full list of members
dot icon03/03/2000
Director resigned
dot icon16/11/1999
Registered office changed on 16/11/99 from: 22 clifton road little venice london W9 1ST
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon25/06/1999
Full accounts made up to 1998-09-28
dot icon22/02/1999
Return made up to 14/02/99; full list of members
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon01/07/1998
Full accounts made up to 1997-09-28
dot icon24/02/1998
Return made up to 14/02/98; full list of members
dot icon30/06/1997
Accounts for a small company made up to 1996-09-28
dot icon24/02/1997
Return made up to 14/02/97; full list of members
dot icon11/02/1997
Director resigned
dot icon13/04/1996
Return made up to 14/02/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-09-28
dot icon09/02/1996
Secretary's particulars changed
dot icon17/11/1995
Director resigned
dot icon31/07/1995
Accounts for a small company made up to 1994-09-28
dot icon10/07/1995
New director appointed
dot icon09/04/1995
Return made up to 14/02/95; full list of members
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon02/08/1994
Full accounts made up to 1993-09-28
dot icon16/03/1994
Return made up to 14/02/94; full list of members
dot icon02/07/1993
Full accounts made up to 1992-09-28
dot icon30/03/1993
Return made up to 14/02/93; change of members
dot icon12/01/1993
Registered office changed on 12/01/93 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Return made up to 14/02/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-09-28
dot icon30/09/1991
Director resigned;new director appointed
dot icon13/03/1991
Return made up to 14/02/91; full list of members
dot icon11/02/1991
Location of register of members
dot icon07/02/1991
Full accounts made up to 1990-09-28
dot icon08/06/1990
Registered office changed on 08/06/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon06/03/1990
Full accounts made up to 1989-09-28
dot icon06/03/1990
Return made up to 14/02/90; full list of members
dot icon06/10/1989
Director resigned;new director appointed
dot icon15/03/1989
Return made up to 06/02/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-09-28
dot icon14/02/1989
Memorandum and Articles of Association
dot icon14/02/1989
Resolutions
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Full accounts made up to 1987-09-28
dot icon17/03/1988
Return made up to 08/02/88; full list of members
dot icon02/12/1987
Director resigned;new director appointed
dot icon16/06/1987
Full accounts made up to 1986-09-28
dot icon16/06/1987
Return made up to 12/02/87; full list of members
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9
dot icon28/07/1982
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
03/02/2023 - 01/08/2025
292
Minoukadeh, Kimiya
Director
28/03/2023 - Present
3
Thomas, Philip Lloyd, Sir
Director
21/05/2007 - Present
1
Mr Glen Theodossiades
Director
22/11/2006 - Present
9
Van Bree, Dayne
Director
14/08/2019 - 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 55-59 RANDOLPH AVENUE LIMITED

55-59 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 28/07/1982 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 12 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 55-59 RANDOLPH AVENUE LIMITED?

toggle

55-59 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 28/07/1982 .

Where is 55-59 RANDOLPH AVENUE LIMITED located?

toggle

55-59 RANDOLPH AVENUE LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 55-59 RANDOLPH AVENUE LIMITED do?

toggle

55-59 RANDOLPH AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55-59 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.