182 RANDOLPH AVENUE LIMITED
Status | ACTIVE |
Company No. | 01409133 |
Category | Private Limited Company |
Incorporated | 15 Jan 1979 |
Age | 45 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
182 RANDOLPH AVENUE LIMITED is an active private limited company with number 01409133. It was incorporated 45 years, 4 months, 19 days ago, on 15 January 1979. The company address is 182 Randolph Avenue 182 Randolph Avenue, London, W9 1PE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Urri Rubin
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: 182 Randolph Avenue 182 Randolph Avenue London W9 1PE
Old address: Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY England
Change date: 2020-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-28
Officer name: Barinderjit Singh Shoker
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-28
Officer name: Claudia Rose Le Feuvre
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-28
Officer name: Victor De Carvalho
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Simon James Sanderson
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
Old address: 69 Fairfax Road London NW6 4EE England
Change date: 2017-09-07
New address: Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barinderjit Singh Shoker
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claudia Rose Le Feuvre
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor De Carvalho
Appointment date: 2017-04-19
Documents
Accounts with accounts type dormant
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: 69 Fairfax Road London NW6 4EE
Old address: C/O Mcm Property Management 4-5 Coleridge Gardens London NW6 3QH
Change date: 2016-09-07
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-11
Old address: Mcm Property Management Coleridge Gardens London NW6 3QH England
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Old address: C/O Abbott Management Limited St George's House 15 Hanover Square London W1S 1HS United Kingdom
Change date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: Abbott Management 26a Cadogan Square London SW1X 0JP
Change date: 2012-11-06
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Norris
Documents
Termination secretary company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claudia Norris
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Jennifer Lynne Cibinic
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claudia Rose Norris
Change date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from 182 randolph avenue london W9 1FE
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; change of members
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; no change of members
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 25 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; no change of members
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 22 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/97; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/96; no change of members
Documents
Accounts with accounts type full
Date: 17 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/95; no change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 25 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 25/11/94 from: 3-5 york street twickenham middlesex TW1 3JZ
Documents
Legacy
Date: 14 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/94; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11513245 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST CHADS DRIVE,LEEDS,LS6 3PZ
Number: | 11776408 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STOCKPORT ROAD EAST,STOCKPORT,SK6 2AA
Number: | 11950246 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 229,MANCHESTER,M3 4EL
Number: | 09562886 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY HOUSE, 63 STATION ROAD,SURREY,KT15 2AR
Number: | 03817421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REAL CORNISH PASTY COMPANY LTD
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11665844 |
Status: | ACTIVE |
Category: | Private Limited Company |