84 RANDOLPH AVENUE LIMITED

Register to unlock more data on OkredoRegister

84 RANDOLPH AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01595914

Incorporation date

05/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

91 Randolph Avenue, London W9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1981)
dot icon13/04/2026
Appointment of Mr Henry Mcwilliam as a director on 2026-04-13
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Jonathan Black as a director on 2025-03-03
dot icon11/10/2024
Termination of appointment of Maria Jane Forster as a director on 2024-10-07
dot icon19/09/2024
Appointment of Ms Jamila Jamani as a director on 2024-09-11
dot icon03/09/2024
Termination of appointment of Chantal Aimee Doerries as a director on 2024-08-12
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Termination of appointment of Hubert Allemani as a director on 2021-12-20
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon18/05/2019
Appointment of Mr Jonathan Black as a director on 2019-05-17
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon22/02/2018
Micro company accounts made up to 2017-12-31
dot icon02/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2016
Termination of appointment of Audrey Sebille as a director on 2016-09-15
dot icon19/09/2016
Termination of appointment of Charles Fattouche as a director on 2016-09-15
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Appointment of Hubert Allemani as a director on 2016-01-12
dot icon14/01/2016
Director's details changed for Katherine Anne-Marie Pendower on 2015-01-08
dot icon12/01/2016
Director's details changed for Audrey Sebilie on 2016-01-12
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Hamish Archibald as a director on 2015-06-23
dot icon21/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Charles Fattouche as a director
dot icon02/12/2013
Appointment of Audrey Sebilie as a director
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Maria Jane Forster on 2010-08-31
dot icon07/09/2010
Director's details changed for Katherine Anne-Marie Pendower on 2010-08-31
dot icon07/09/2010
Director's details changed for Christopher John Nash on 2010-08-31
dot icon07/09/2010
Director's details changed for Katrina Nash on 2010-08-31
dot icon07/09/2010
Director's details changed for Chantal Aimee Doerries on 2010-08-31
dot icon07/09/2010
Director's details changed for Hamish Archibald on 2010-08-31
dot icon12/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2009
Return made up to 01/09/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Registered office changed on 27/10/2008 from 86B randolph avenue maida vale london W9 1BG
dot icon20/10/2008
Return made up to 01/09/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon13/10/2006
Return made up to 01/09/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Director's particulars changed
dot icon07/11/2005
New director appointed
dot icon21/09/2005
Return made up to 01/09/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
New director appointed
dot icon17/08/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 13/11/03; change of members
dot icon03/02/2004
New secretary appointed
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon08/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon20/11/2002
Return made up to 13/11/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Director resigned
dot icon26/11/2001
Return made up to 13/11/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon22/12/2000
New director appointed
dot icon06/12/2000
Return made up to 13/11/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-12-31
dot icon24/03/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon11/11/1999
Return made up to 13/11/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon12/11/1998
Return made up to 13/11/98; change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-12-31
dot icon28/11/1997
Accounting reference date shortened from 23/06/98 to 31/12/97
dot icon19/11/1997
Return made up to 13/11/97; full list of members
dot icon14/11/1997
Accounts for a small company made up to 1997-06-23
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon13/02/1997
Director resigned
dot icon24/12/1996
Return made up to 13/11/96; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-06-23
dot icon13/10/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon02/04/1996
Accounts for a small company made up to 1995-06-23
dot icon18/03/1996
Registered office changed on 18/03/96 from: 47 maida vale london W9 1SH
dot icon18/03/1996
New secretary appointed
dot icon18/03/1996
Secretary resigned
dot icon08/11/1995
Return made up to 13/11/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-06-23
dot icon04/11/1994
Return made up to 13/11/94; full list of members
dot icon05/05/1994
New director appointed
dot icon26/04/1994
Accounts for a small company made up to 1993-06-23
dot icon17/04/1994
Return made up to 13/11/93; full list of members
dot icon06/04/1994
Return made up to 13/11/92; no change of members
dot icon23/02/1993
New director appointed
dot icon18/02/1993
Accounts for a small company made up to 1992-06-23
dot icon11/09/1992
Director resigned
dot icon02/06/1992
Director resigned;new director appointed
dot icon14/05/1992
Return made up to 13/11/90; full list of members
dot icon14/05/1992
Return made up to 13/11/91; no change of members
dot icon05/05/1992
Registered office changed on 05/05/92 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon01/05/1992
Accounts for a small company made up to 1991-06-23
dot icon12/06/1991
Full accounts made up to 1990-06-24
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon24/04/1990
Director resigned;new director appointed
dot icon24/04/1990
Director resigned;new director appointed
dot icon21/12/1989
Full accounts made up to 1989-06-23
dot icon21/12/1989
Return made up to 13/11/89; full list of members
dot icon06/10/1989
Director resigned;new director appointed
dot icon30/11/1988
Full accounts made up to 1988-06-23
dot icon30/11/1988
Return made up to 11/11/88; full list of members
dot icon10/11/1988
Memorandum and Articles of Association
dot icon10/11/1988
Resolutions
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon29/01/1988
Full accounts made up to 1987-06-23
dot icon29/01/1988
Return made up to 11/11/87; full list of members
dot icon07/12/1987
Director resigned;new director appointed
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 icon05/11/1981
Incorporation
dot icon05/11/1981
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
01/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Christopher John
Director
14/01/2000 - Present
-
Jamani, Jamila
Director
11/09/2024 - Present
2
Mr Jonathan Black
Director
17/05/2019 - 03/03/2025
8
Forster, Maria Jane
Director
06/10/2005 - 07/10/2024
3
Doerries, Chantal Aimee
Director
10/03/2003 - 12/08/2024
5

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 84 RANDOLPH AVENUE LIMITED

84 RANDOLPH AVENUE LIMITED is an(a) Active company incorporated on 05/11/1981 with the registered office located at 91 Randolph Avenue, London W9 1DL. There are currently 5 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 84 RANDOLPH AVENUE LIMITED?

toggle

84 RANDOLPH AVENUE LIMITED is currently Active. It was registered on 05/11/1981 .

Where is 84 RANDOLPH AVENUE LIMITED located?

toggle

84 RANDOLPH AVENUE LIMITED is registered at 91 Randolph Avenue, London W9 1DL.

What does 84 RANDOLPH AVENUE LIMITED do?

toggle

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

What is the latest filing for 84 RANDOLPH AVENUE LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Henry Mcwilliam as a director on 2026-04-13.