71 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

71 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001513

Incorporation date

18/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1986)
dot icon07/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon03/09/2025
Appointment of Mrs Pauline Goetsch as a director on 2025-06-30
dot icon17/07/2025
Termination of appointment of Alexander Kayyal as a director on 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon16/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-03-24
dot icon02/07/2024
Appointment of Mr Robert Simon Dighero as a director on 2024-07-01
dot icon13/02/2024
Termination of appointment of Justin William Maclean Keil as a director on 2023-12-19
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon19/09/2023
Termination of appointment of Alexander John Mason as a director on 2023-09-04
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon01/10/2021
Appointment of Mr Alexander Kayyal as a director on 2021-10-01
dot icon11/06/2021
Appointment of Westbourne Block Management Limited as a secretary on 2021-06-10
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-24
dot icon05/02/2021
Termination of appointment of Hendrika Cornelia Van Den Broek as a director on 2020-06-01
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon15/01/2020
Unaudited abridged accounts made up to 2019-03-24
dot icon22/11/2019
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2019-11-22
dot icon11/10/2019
Termination of appointment of Timothy Michael Taylor as a secretary on 2019-10-11
dot icon31/07/2019
Appointment of Miss Anne Leni Meister as a director on 2019-07-17
dot icon24/07/2019
Appointment of Mr Timothy Michael Taylor as a secretary on 2019-07-17
dot icon23/07/2019
Registered office address changed from 71 Randolph Avenue London W9 1DW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 2019-07-23
dot icon10/07/2019
Termination of appointment of Brenda Rosalind Zuridis as a director on 2019-07-04
dot icon10/07/2019
Termination of appointment of Brenda Rosalind Zuridis as a secretary on 2019-07-04
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-24
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon27/10/2017
Appointment of Mr Alexander John Mason as a director on 2017-10-27
dot icon26/10/2017
Appointment of Mr Justin William Maclean Keil as a director on 2017-10-26
dot icon25/10/2017
Termination of appointment of Peter Van Egmond Rossbach as a director on 2017-09-29
dot icon20/10/2017
Micro company accounts made up to 2017-03-24
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon13/05/2017
Termination of appointment of Leanne Benjamin as a director on 2017-01-10
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon23/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon23/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-24
dot icon26/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon14/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon14/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon31/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon27/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon27/05/2010
Director's details changed for Peter Van Egmond Rossbach on 2010-05-05
dot icon27/05/2010
Director's details changed for Mrs Hendrika Cornelia Van Den Broek on 2010-05-05
dot icon27/05/2010
Director's details changed for Leanne Benjamin on 2010-05-05
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon03/12/2008
Appointment terminated director david harragin
dot icon03/12/2008
Director appointed leanne benjamin
dot icon01/11/2008
Registered office changed on 01/11/2008 from 71 randolph avenue london W9 1DW
dot icon01/11/2008
Registered office changed on 01/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 71 randolph avenue london W9 1DW
dot icon06/06/2008
Return made up to 12/05/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon14/06/2007
Return made up to 12/05/07; change of members
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon07/07/2006
Return made up to 12/05/06; full list of members
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon31/05/2005
Return made up to 12/05/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Secretary resigned
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon10/12/2004
Return made up to 14/08/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon27/10/2003
New director appointed
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon07/01/2003
Registered office changed on 07/01/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon18/11/2002
Total exemption full accounts made up to 2001-03-24
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon15/03/2002
Director resigned
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon03/04/2001
Director resigned
dot icon12/02/2001
Full accounts made up to 2000-03-24
dot icon18/08/2000
Return made up to 14/08/00; full list of members
dot icon11/07/2000
New secretary appointed
dot icon26/01/2000
Full accounts made up to 1999-03-24
dot icon07/12/1999
Return made up to 14/08/99; no change of members
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Registered office changed on 30/11/99 from: 22 clifton road little vrnice maida vale london W9 1ST
dot icon25/01/1999
Full accounts made up to 1998-03-24
dot icon01/09/1998
Return made up to 14/08/98; full list of members
dot icon01/09/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-03-24
dot icon22/08/1997
Return made up to 14/08/97; full list of members
dot icon21/04/1997
Return made up to 14/08/96; full list of members
dot icon21/04/1997
Secretary resigned
dot icon20/02/1997
Accounts for a small company made up to 1996-03-24
dot icon07/08/1996
New secretary appointed
dot icon21/06/1996
New director appointed
dot icon16/05/1996
Registered office changed on 16/05/96 from: 47 maida vale london, W9 1SH
dot icon26/04/1996
Director resigned
dot icon06/02/1996
Full accounts made up to 1995-03-24
dot icon04/08/1995
Return made up to 14/08/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
New director appointed
dot icon15/08/1994
Return made up to 14/08/94; no change of members
dot icon20/03/1994
Return made up to 14/08/93; full list of members
dot icon14/10/1993
Accounts for a small company made up to 1993-03-24
dot icon18/01/1993
Accounts for a small company made up to 1992-03-24
dot icon12/01/1993
Return made up to 14/08/92; change of members
dot icon14/02/1992
Return made up to 14/08/91; no change of members
dot icon14/02/1992
Return made up to 14/08/90; full list of members
dot icon14/02/1992
Registered office changed on 14/02/92 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon11/12/1991
Accounts for a small company made up to 1991-03-24
dot icon11/12/1991
Accounts for a small company made up to 1990-03-24
dot icon13/08/1990
Registered office changed on 13/08/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon13/02/1990
Director resigned;new director appointed
dot icon13/02/1990
Director resigned;new director appointed
dot icon14/09/1989
Return made up to 14/08/89; full list of members
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Full accounts made up to 1989-03-24
dot icon30/08/1988
Full accounts made up to 1988-03-24
dot icon30/08/1988
Return made up to 01/08/88; full list of members
dot icon07/12/1987
Director resigned;new director appointed
dot icon09/09/1987
Full accounts made up to 1987-03-24
dot icon09/09/1987
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton gardens london W9 1SX
dot icon04/07/1986
Accounting reference date notified as 24/03
dot icon18/03/1986
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
24/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.77K
-
0.00
12.64K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 13/11/2002
118
Rossbach, Peter Van Egmond
Director
09/03/2007 - 29/09/2017
8
Levin, John Anthony
Director
10/03/1993 - 24/04/2006
2
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 03/09/1999
118
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
10/06/2021 - Present
134

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 71 RANDOLPH AVENUE LIMITED

71 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 18/03/1986 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 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 71 RANDOLPH AVENUE LIMITED?

toggle

71 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 18/03/1986 .

Where is 71 RANDOLPH AVENUE LIMITED located?

toggle

71 RANDOLPH AVENUE LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 71 RANDOLPH AVENUE LIMITED do?

toggle

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

What is the latest filing for 71 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a dormant company made up to 2025-03-24.