32 RANDOLPH AVENUE LIMITED
Overview
| Company Name | 32 RANDOLPH AVENUE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01593355 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 32 RANDOLPH AVENUE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 32 RANDOLPH AVENUE LIMITED located?
| Registered Office Address | 290 Elgin Avenue Maida Vale W9 1JS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 32 RANDOLPH AVENUE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 32 RANDOLPH AVENUE LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for 32 RANDOLPH AVENUE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Russell as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Daniel Bernard Brosson as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Dan Kosary as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Bonita Yuen-Ying Ho-Asjoe as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Rohini Sharma as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Russell as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Graham Walker as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Angela Felicity Camber as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Registered office address changed from 9 Spring Street London W2 3RA England to 290 Elgin Avenue Maida Vale London W9 1JS on Dec 09, 2021 | 1 pages | AD01 | ||
Appointment of Ashley Milton Limited as a secretary on Dec 09, 2021 | 2 pages | AP04 | ||
Termination of appointment of Westbourne Block Management Limited as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Westbourne Block Management Limited as a secretary on Jul 19, 2021 | 2 pages | AP04 | ||
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 9 Spring Street London W2 3RA on Jul 19, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with updates | 3 pages | CS01 | ||
Registered office address changed from 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on Jul 27, 2020 | 1 pages | AD01 | ||
Who are the officers of 32 RANDOLPH AVENUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY MILTON LIMITED | Secretary | 290 Elgin Avenue Maida Vale W9 1js W9 1JS London 290 Elgin Avenue United Kingdom |
| 290393650001 | ||||||||||
| HALLAM, Sally | Director | 32 Randolph Avenue W9 1BE London | United Kingdom | British | 24159040001 | |||||||||
| HO-ASJOE, Bonita Yuen-Ying | Director | Elgin Avenue Maida Vale W9 1JS London 290 England | England | British | 97020960002 | |||||||||
| KOSARY, Dan | Director | Elgin Avenue Maida Vale W9 1JS London 290 England | England | British | 301077620001 | |||||||||
| MACALUSO, Valeria | Director | Randolph Avenue W9 1BE London 32b United Kingdom | United Kingdom | Italian | 168072640001 | |||||||||
| SHARMA, Rohini | Director | Elgin Avenue Maida Vale W9 1JS London 290 England | England | British | 301076960001 | |||||||||
| NEWMAN, Christopher | Secretary | 32k Randolph Avenue Maida Vale W9 1BE London | British | 43075600002 | ||||||||||
| PICKEN, Christopher John | Secretary | 41 Mapesbury Road NW2 4HJ London | British | 5596220001 | ||||||||||
| RUSSELL, Malcolm | Secretary | Croxley Road W9 3HH London 29 England | 184408290001 | |||||||||||
| THORPE, Anthony James | Secretary | Croxley Road Maida Hill W9 3HH London 29 England | 165360910001 | |||||||||||
| WILSON, Nigel John Cadbury | Secretary | Westward Sudeley Lodge Winchcombe GL54 5JB Cheltenham Gloucestershire | British | 11107640002 | ||||||||||
| RINGLEY LIMITED | Secretary | Royal College Street NW1 9QS London Ringley House 349 |
| 76483590009 | ||||||||||
| RINGLEY SHADOW DIRECTOR LIMITED | Secretary | 349 Royal College Street Camden Town NW1 9QS London Ringley House | 132242030001 | |||||||||||
| WESTBOURNE BLOCK MANAGEMENT LIMITED | Secretary | Spring Street W2 3RA London 9 England |
| 155709910002 | ||||||||||
| BHATNAGAR, Ajay | Director | Randolph Avenue W9 1BE London 32h | England | British | 193814000001 | |||||||||
| BROSSON, Daniel Bernard | Director | Randolph Avenue W9 1BE London 32g England | United Kingdom | French | 244714110001 | |||||||||
| CAMBER, Angela Felicity, Honourable Mrs | Director | Randolph Avenue W9 1BE London 34 United Kingdom | England | British | 3652250002 | |||||||||
| CRONIN, Bridget | Director | 32 Randolph Avenue W9 1BE London | United Kingdom | Irish | 24159030001 | |||||||||
| GRAHAM, Fiona Stuart | Director | 32h Randolph Avenue W9 1BE London | British | 24159060001 | ||||||||||
| GRAVINA, Nicolas | Director | 32 Randolph Avenue W9 1BE London | American | 24159050001 | ||||||||||
| HOASJOE, Mark | Director | 32e Randolph Avenue Maida Vale W9 1BE London | Dutch | 57619300001 | ||||||||||
| JACOBSON, Karin, Mrs. | Director | Flat 3 25 Montagu Square W1H 1RE London | England | Dutch | 64339750002 | |||||||||
| RUSSELL, Malcolm | Director | Elgin Avenue Maida Vale W9 1JS London 290 England | England | British | 123342620001 | |||||||||
| RUSSELL, Malcolm | Director | 32g Randolph Avenue Little Venice W9 1BE London | England | British | 123342620001 | |||||||||
| WALKER, Jonathan Graham | Director | Elgin Avenue Maida Vale W9 1JS London 290 England | United Kingdom | British | 167232490001 | |||||||||
| RINGLEY SHADOW DIRECTOR LIMITED | Director | Royal College Street NW1 9QS Camden Town Ringley House/349 London England |
| 132242030001 |
Who are the persons with significant control of 32 RANDOLPH AVENUE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| 32 Randolph Avenue Ltd | Jul 23, 2016 | Randolph Avenue W9 1DL London 91 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0