80 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

80 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626366

Incorporation date

01/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

91 C/O Jw Property Management, 91 Randolph Avenue, London W9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1982)
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Appointment of Ms Sharon Mccolm as a director on 2024-11-18
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon27/06/2022
Termination of appointment of John Graham Walker as a director on 2022-06-14
dot icon09/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Termination of appointment of Francis Howard Greibach as a director on 2021-11-11
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Registered office address changed from 91 C/O Jw Property Management Randolph Avenue London W9 1DL England to 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL on 2020-02-06
dot icon05/02/2020
Registered office address changed from C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN England to 91 C/O Jw Property Management Randolph Avenue London W9 1DL on 2020-02-05
dot icon09/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
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 2019-01-10
dot icon10/01/2019
Registered office address changed from 11 Wingrove Watts Block Management Chippenham Mews London W9 2AN United Kingdom to 11 Chippenham Mews London W9 2AN on 2019-01-10
dot icon10/01/2019
Registered office address changed from C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD England to 11 Wingrove Watts Block Management Chippenham Mews London W9 2AN on 2019-01-10
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon22/02/2016
Registered office address changed from C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL to C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD on 2016-02-22
dot icon21/02/2016
Termination of appointment of Jane Frances Wingrove as a secretary on 2016-02-21
dot icon03/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon25/06/2015
Registered office address changed from C/O Jane Wingrove Property Search & Management 91 91 Randolph Avenue London W9 1DL to C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL on 2015-06-25
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon17/06/2014
Register inspection address has been changed from Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH England
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Appointment of Valentina Simone as a director
dot icon13/11/2013
Appointment of Sarah Giselle Hersham-Loftus as a director
dot icon08/11/2013
Appointment of Mr Francis Howard Greibach as a director
dot icon04/11/2013
Appointment of Ms Jane Frances Wingrove as a secretary
dot icon01/11/2013
Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 2013-11-01
dot icon01/11/2013
Termination of appointment of Mark Moore as a director
dot icon01/11/2013
Termination of appointment of James Duncan as a director
dot icon01/11/2013
Termination of appointment of James Duncan as a secretary
dot icon31/10/2013
Director's details changed for Eric Jacques Joseph Guilloreau on 2013-10-31
dot icon30/10/2013
Appointment of John Graham Walker as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon14/07/2011
Register inspection address has been changed
dot icon18/03/2011
Appointment of Eric Jacques Joseph Guilloreau as a director
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 06/06/09; full list of members
dot icon13/01/2009
Return made up to 06/06/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2007
Return made up to 06/06/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon22/09/2006
Return made up to 06/06/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 06/06/05; change of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: farrar property management 304A fulham road london SW10 9ER
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 06/06/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 06/06/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/08/2002
Registered office changed on 19/08/02 from: 80B randolph avenue london W9 1BG
dot icon19/06/2002
Return made up to 06/06/02; full list of members
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New secretary appointed
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 06/06/00; full list of members
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon02/07/1999
Return made up to 06/06/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-09-28
dot icon19/05/1999
Accounting reference date extended from 28/09/99 to 31/12/99
dot icon29/06/1998
Return made up to 06/06/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-09-28
dot icon08/09/1997
Return made up to 06/06/97; no change of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-28
dot icon23/08/1996
Accounts for a small company made up to 1995-09-28
dot icon02/08/1996
New secretary appointed
dot icon25/07/1996
Return made up to 06/06/96; full list of members
dot icon27/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon29/06/1995
Accounts for a small company made up to 1994-09-28
dot icon24/05/1995
Return made up to 06/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 06/06/94; change of members
dot icon26/05/1994
Accounts for a small company made up to 1993-09-28
dot icon06/09/1993
Return made up to 06/06/93; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1992-09-28
dot icon15/04/1993
Return made up to 06/06/92; no change of members
dot icon15/04/1993
Registered office changed on 15/04/93 from: 80 randolph avenue maida vale london W9 1BG
dot icon25/08/1992
New director appointed
dot icon24/07/1992
Full accounts made up to 1991-09-28
dot icon01/04/1992
Accounts for a small company made up to 1990-09-28
dot icon14/02/1992
Return made up to 06/06/91; no change of members
dot icon16/01/1992
Compulsory strike-off action has been discontinued
dot icon14/01/1992
First Gazette notice for compulsory strike-off
dot icon27/09/1990
Director resigned;new director appointed
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Accounts for a small company made up to 1989-09-28
dot icon11/06/1990
Return made up to 06/06/90; full list of members
dot icon10/10/1989
Secretary resigned;new secretary appointed
dot icon10/10/1989
Accounts for a small company made up to 1988-09-28
dot icon10/10/1989
Return made up to 23/03/89; full list of members
dot icon07/07/1988
Full accounts made up to 1987-09-28
dot icon07/07/1988
Return made up to 14/03/88; no change of members
dot icon03/09/1987
Full accounts made up to 1986-09-28
dot icon03/09/1987
Return made up to 16/03/87; full list of members
dot icon26/01/1987
Accounts for a small company made up to 1985-09-28
dot icon26/01/1987
Return made up to 22/09/86; full list of members
dot icon01/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilloteau, Eric Jacques, Joseph
Director
20/01/2011 - Present
9
Mccolm, Sharon
Director
18/11/2024 - Present
-
Simone, Valentina
Director
11/12/2013 - Present
-
Hersham-Loftus, Sarah Giselle
Director
07/11/2013 - 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 80 RANDOLPH AVENUE LIMITED

80 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 01/04/1982 with the registered office located at 91 C/O Jw Property Management, 91 Randolph Avenue, London W9 1DL. 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 80 RANDOLPH AVENUE LIMITED?

toggle

80 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 01/04/1982 .

Where is 80 RANDOLPH AVENUE LIMITED located?

toggle

80 RANDOLPH AVENUE LIMITED is registered at 91 C/O Jw Property Management, 91 Randolph Avenue, London W9 1DL.

What does 80 RANDOLPH AVENUE LIMITED do?

toggle

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

What is the latest filing for 80 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-06 with no updates.