37 RANDOLPH AVENUE LIMITED
Status | ACTIVE |
Company No. | 01698137 |
Category | Private Limited Company |
Incorporated | 09 Feb 1983 |
Age | 41 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
37 RANDOLPH AVENUE LIMITED is an active private limited company with number 01698137. It was incorporated 41 years, 2 months, 20 days ago, on 09 February 1983. The company address is 39b Randolph Avenue Randolph Avenue, London, W9 1BQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Joseph Levine
Termination date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
Old address: 39C Randolph Avenue London W9 1BQ
New address: 39B Randolph Avenue Randolph Avenue London W9 1BQ
Documents
Accounts with accounts type dormant
Date: 19 Aug 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Koman Nayar
Termination date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type dormant
Date: 19 Aug 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-20
Officer name: David Somen
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Resolution
Date: 20 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-10
Officer name: Mr Jon Koman Nayar
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mr David Somen
Documents
Accounts with accounts type dormant
Date: 17 Aug 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change sail address company with old address new address
Date: 17 Aug 2015
Category: Address
Type: AD02
New address: 39C Randolph Avenue London W9 1BQ
Old address: C/O C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE England
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Change sail address company with old address
Date: 30 Aug 2013
Category: Address
Type: AD02
Old address: C/O C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE England
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Move registers to sail company
Date: 18 Aug 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Brigid Ann Crookes
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Raymond Joseph Levine
Documents
Accounts with accounts type dormant
Date: 14 Jan 2010
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2007
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2006
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 27/09/03 from: 88-90 crawford street london W1H 2BE
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; no change of members
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2002
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Accounts with accounts type small
Date: 24 Sep 1999
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 24 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-24
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; full list of members
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/97; full list of members
Documents
Legacy
Date: 15 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 08 Jan 1998
Action Date: 24 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-24
Documents
Accounts with accounts type small
Date: 24 Feb 1997
Action Date: 24 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-24
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/96; no change of members
Documents
Legacy
Date: 20 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Jan 1996
Action Date: 24 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-24
Documents
Legacy
Date: 08 Aug 1995
Category: Capital
Type: 122
Description: Div 24/04/95
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 24 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-24
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/94; change of members
Documents
Legacy
Date: 29 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1993
Action Date: 24 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-24
Documents
Legacy
Date: 06 May 1993
Category: Annual-return
Type: 363b
Description: Return made up to 14/08/92; no change of members
Documents
Legacy
Date: 06 May 1993
Category: Annual-return
Type: 363b
Description: Return made up to 14/08/91; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1992
Action Date: 24 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-24
Documents
Accounts with accounts type full
Date: 27 Nov 1992
Action Date: 24 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-24
Documents
Legacy
Date: 07 May 1992
Category: Capital
Type: 122
Description: £ ic 7/6 24/04/92 £ sr 1@1=1
Documents
Legacy
Date: 25 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 25/01/91 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
Documents
Legacy
Date: 18 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Dec 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 29 Aug 1990
Action Date: 24 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-24
Documents
Legacy
Date: 29 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Legacy
Date: 01 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 01/06/90 from: devonshire house 146 bishopsgate london EC2M 4HB
Documents
Legacy
Date: 06 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
HILLCREST MAIN STREET,YORK,YO23 7DA
Number: | 08425703 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SOUTHERN AVENUE,FELTHAM,TW14 9NE
Number: | 11152993 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 INKBERROW CLOSE,OLDBURY,B69 1DU
Number: | 09453327 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTHAM PAYROLL SERVICES LIMITED
STANTON HOUSE,GRANTHAM,NG31 6LX
Number: | 10661545 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VESTRY COURT,STREET,BA16 0HY
Number: | 10417371 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 10117362 |
Status: | ACTIVE |
Category: | Private Limited Company |