72 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

72 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596348

Incorporation date

06/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1981)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon06/03/2026
Termination of appointment of Karan Bhagat as a director on 2026-03-06
dot icon16/02/2026
Micro company accounts made up to 2025-06-23
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-06-23
dot icon05/11/2024
Termination of appointment of David Adair Wallace as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Cody Green as a director on 2024-11-05
dot icon05/06/2024
Appointment of Mr Leonardo Grazzini as a director on 2024-06-03
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-06-23
dot icon12/07/2023
Appointment of Dr Ana Lueneburger as a director on 2023-07-10
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-06-23
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon15/10/2021
Micro company accounts made up to 2021-06-23
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon20/01/2021
Termination of appointment of Joshua Thomas Bishop as a director on 2021-01-20
dot icon20/01/2021
Termination of appointment of Maia Anneli Ambegaokar as a director on 2021-01-20
dot icon09/10/2020
Micro company accounts made up to 2020-06-23
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-06-23
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-06-23
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-06-23
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-06-24
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-06-23
dot icon13/04/2015
Termination of appointment of Anthony John Clynick as a director on 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-06-23
dot icon18/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-18
dot icon12/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-12
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon03/12/2013
Termination of appointment of James Maltby as a director
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-06-23
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon14/10/2011
Accounts for a dormant company made up to 2011-06-23
dot icon09/08/2011
Appointment of James Daniel Maltby as a director
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Gavin Phillips as a director
dot icon23/09/2010
Accounts for a dormant company made up to 2010-06-23
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/12/2009
Termination of appointment of Gavin Phillips as a director
dot icon07/12/2009
Accounts for a dormant company made up to 2009-06-23
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon19/02/2009
Appointment terminated director fiona lipscombe
dot icon19/02/2009
Appointment terminated director martin mccann
dot icon19/02/2009
Appointment terminated director david charap
dot icon17/10/2008
Accounts for a dormant company made up to 2008-06-23
dot icon27/02/2008
Return made up to 23/02/08; full list of members
dot icon31/01/2008
Director resigned
dot icon30/10/2007
Accounts for a dormant company made up to 2007-06-23
dot icon02/05/2007
Return made up to 23/02/07; full list of members
dot icon30/04/2007
Director resigned
dot icon22/09/2006
Accounts for a dormant company made up to 2006-06-23
dot icon27/02/2006
Return made up to 23/02/06; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2005-06-23
dot icon25/06/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon23/02/2005
Return made up to 23/02/05; full list of members
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon20/10/2004
Accounts for a dormant company made up to 2004-06-23
dot icon22/07/2004
New director appointed
dot icon05/05/2004
Return made up to 23/02/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-06-23
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/04/2003
Return made up to 23/02/03; full list of members
dot icon11/04/2003
Secretary's particulars changed
dot icon11/04/2003
Registered office changed on 11/04/03 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon26/09/2002
Total exemption full accounts made up to 2002-06-23
dot icon02/04/2002
Total exemption full accounts made up to 2001-06-23
dot icon18/03/2002
Return made up to 23/02/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2000-06-23
dot icon07/03/2002
Resolutions
dot icon27/02/2002
Secretary's particulars changed
dot icon05/06/2001
Return made up to 23/02/01; full list of members
dot icon27/03/2001
Full accounts made up to 1999-06-23
dot icon27/03/2000
Secretary's particulars changed
dot icon27/03/2000
Return made up to 23/02/00; full list of members
dot icon22/11/1999
Return made up to 13/11/99; full list of members
dot icon12/10/1999
Registered office changed on 12/10/99 from: 22 clifton road little venice london W9 1ST
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon18/01/1999
Full accounts made up to 1998-06-23
dot icon19/11/1998
Return made up to 13/11/98; full list of members
dot icon19/11/1998
Location of register of members address changed
dot icon23/04/1998
Full accounts made up to 1997-06-23
dot icon23/01/1998
Return made up to 13/11/97; full list of members
dot icon23/01/1998
Location of register of members
dot icon19/01/1997
Full accounts made up to 1996-06-23
dot icon03/01/1997
Return made up to 13/11/96; full list of members
dot icon18/02/1996
Full accounts made up to 1995-06-23
dot icon09/02/1996
Secretary's particulars changed
dot icon28/12/1995
Return made up to 13/11/95; full list of members
dot icon04/05/1995
Full accounts made up to 1994-06-23
dot icon17/03/1995
Registered office changed on 17/03/95 from: 31-33 college road harrow middx. HA1 1ET
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Return made up to 13/11/94; full list of members
dot icon14/11/1994
Location of register of members
dot icon15/12/1993
Full accounts made up to 1993-06-23
dot icon25/11/1993
Return made up to 13/11/93; full list of members
dot icon01/12/1992
Registered office changed on 01/12/92 from: 1 tyburn lane harrow middlesex HA1 3AG
dot icon01/12/1992
Return made up to 13/11/92; full list of members
dot icon27/11/1992
Full accounts made up to 1992-06-23
dot icon01/06/1992
Full accounts made up to 1991-06-23
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon18/11/1991
Return made up to 13/11/91; full list of members
dot icon29/06/1991
Full accounts made up to 1990-06-23
dot icon25/03/1991
Return made up to 13/11/90; change of members
dot icon12/02/1991
Location of register of members
dot icon14/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1990
Registered office changed on 14/12/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon11/05/1990
New director appointed
dot icon11/05/1990
New director appointed
dot icon11/05/1990
New director appointed
dot icon11/05/1990
New director appointed
dot icon11/05/1990
New director appointed
dot icon11/05/1990
Director resigned;new director appointed
dot icon11/05/1990
Director resigned;new director appointed
dot icon11/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1989
Full accounts made up to 1989-06-23
dot icon22/12/1989
Return made up to 13/11/89; full list of members
dot icon06/10/1989
Director resigned;new director appointed
dot icon02/12/1988
Full accounts made up to 1988-06-23
dot icon02/12/1988
Return made up to 11/11/88; full list of members
dot icon11/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Full accounts made up to 1987-06-23
dot icon02/02/1988
Return made up to 11/11/87; full list of members
dot icon04/12/1987
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 1SX
dot icon06/11/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

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
Phillips, Gavin
Director
29/06/2004 - 04/11/2009
3
Charap, David
Director
15/06/2005 - 25/10/2007
2
Green, Cody
Director
05/11/2024 - Present
2
M & N SECRETARIES LIMITED
Corporate Secretary
23/09/1999 - Present
265
Wallace, David Adair
Director
02/03/2003 - 05/11/2024
10

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 72 RANDOLPH AVENUE LIMITED

72 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 06/11/1981 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 72 RANDOLPH AVENUE LIMITED?

toggle

72 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 06/11/1981 .

Where is 72 RANDOLPH AVENUE LIMITED located?

toggle

72 RANDOLPH AVENUE LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does 72 RANDOLPH AVENUE LIMITED do?

toggle

72 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 72 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with updates.