29 RANDOLPH AVENUE LIMITED

29 RANDOLPH AVENUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name29 RANDOLPH AVENUE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02034343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 29 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 29 RANDOLPH AVENUE LIMITED located?

    Registered Office Address
    Suite 7a, Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 29 RANDOLPH AVENUE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 23, 2025
    Next Accounts Due OnMar 23, 2026
    Last Accounts
    Last Accounts Made Up ToJun 23, 2024

    What is the status of the latest confirmation statement for 29 RANDOLPH AVENUE LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2027
    Next Confirmation Statement DueFeb 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2026
    OverdueNo

    What are the latest filings for 29 RANDOLPH AVENUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2026 with updates

    5 pagesCS01

    Termination of appointment of Natalia Teleguina as a director on Dec 08, 2025

    1 pagesTM01

    Appointment of Miss Beatrice Freedman as a director on Dec 05, 2025

    2 pagesAP01

    Termination of appointment of Beatrice Freedman as a director on Dec 03, 2025

    1 pagesTM01

    Director's details changed for Miss Beatrice Freedman on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Ms Jill Murphy on Jun 09, 2025

    2 pagesCH01

    Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on Jun 09, 2025

    1 pagesAD01

    Director's details changed for Natalia Teleguina on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Alessandra Molteni on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Nicola Mee on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Dr Nikita Janvi Patel on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Ms Fahmida Rahman on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mr David John Byrom Mee on Jun 09, 2025

    2 pagesCH01

    Termination of appointment of Michaela Frances Best as a director on Mar 28, 2025

    1 pagesTM01

    Appointment of Dr Nikita Janvi Patel as a director on Apr 14, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 23, 2024

    6 pagesAA

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Director's details changed for Miss Beatrice Freedman on Mar 03, 2025

    2 pagesCH01

    Confirmation statement made on Mar 10, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 23, 2023

    9 pagesAA

    Confirmation statement made on Mar 10, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 26 of the articles of association be disapplied to various properties/for purposes of artilce 26 of the company's articles , the extensions of the existing leases for a term of years expiring on the co-terminus date 23 june 2980 are hereby approved 22/01/2023
    RES13

    Accounts for a dormant company made up to Jun 23, 2022

    9 pagesAA

    Confirmation statement made on Mar 10, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 23, 2021

    9 pagesAA

    Who are the officers of 29 RANDOLPH AVENUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEDMAN, Beatrice
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish104747700001
    MEE, David John Byrom
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    United KingdomBritish252372150001
    MEE, Nicola
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    United KingdomBritish117767800001
    MOLTENI, Alessandra
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandItalian277033690001
    MURPHY, Jill
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish41158010001
    PATEL, Nikita Janvi, Dr
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish334698180001
    RAHMAN, Fahmida
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish218502750001
    SMITH, Nigel Craig Slater
    31j Randolph Avenue
    W9 1BQ London
    Director
    31j Randolph Avenue
    W9 1BQ London
    EnglandBritish119014360001
    BURNAND, Robert George
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    British71382450002
    PEPPIATT, Brian Chalmers
    47 Maida Vale
    W9 1SH London
    Secretary
    47 Maida Vale
    W9 1SH London
    British23703310001
    PICKEN, Christopher
    59 Cadogan Street
    SW3 2QJ London
    Secretary
    59 Cadogan Street
    SW3 2QJ London
    British27761980002
    SHEAR, Denise
    13 Sandwick Close
    Mill Hill
    NW7 2AX London
    Secretary
    13 Sandwick Close
    Mill Hill
    NW7 2AX London
    British29907690002
    KDG PROPERTY LIMITED
    Berkeley Square
    W1J 6BD London
    2nd Floor Berkeley Square House
    England
    Secretary
    Berkeley Square
    W1J 6BD London
    2nd Floor Berkeley Square House
    England
    148883040001
    PEMBERTONS SECRETARIES LIMITED
    9 - 13 Swiss Terrace
    NW6 4RR London
    Station House
    England
    Secretary
    9 - 13 Swiss Terrace
    NW6 4RR London
    Station House
    England
    Identification TypeEuropean Economic Area
    Registration Number01666012
    159390970001
    PEVEREL SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700001
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    BALLARD, Michael John
    33a Randolph Avenue
    W9 1BQ London
    Director
    33a Randolph Avenue
    W9 1BQ London
    British72653830003
    BEST, Michaela Frances
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    EnglandBritish42333410004
    BLANKS, Timothy Seldon
    Flat G
    31 Randolph Avenue
    W9 1BQ London
    Director
    Flat G
    31 Randolph Avenue
    W9 1BQ London
    Canadian75190690001
    COLLINGE, Robert
    Randolph Avenue
    W9 1BQ London
    31 B
    Director
    Randolph Avenue
    W9 1BQ London
    31 B
    EnglandBritish134790930001
    FREEDMAN, Beatrice
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish8642450003
    GARWOOD, Robert Simon
    Flat J 31 Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    Flat J 31 Randolph Avenue
    Maida Vale
    W9 1BQ London
    British52657210002
    HUSTED, Erik
    31 Randolph Avenue
    W9 1BQ London
    Director
    31 Randolph Avenue
    W9 1BQ London
    Danish35615440001
    OMAR, Rosnah
    31 Randolph Avenue
    W9 1BQ London
    Director
    31 Randolph Avenue
    W9 1BQ London
    Malaysian8642490001
    RUSMANIS, Margaret Juanita
    Flat G 31 Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    Flat G 31 Randolph Avenue
    Maida Vale
    W9 1BQ London
    British8642500001
    SALTER, Anthony Michael Russell
    31j Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    31j Randolph Avenue
    Maida Vale
    W9 1BQ London
    British41608900001
    SCHNEIDER, Clark
    Stafford Road
    SM6 9AP Wallington
    85
    Surrey
    England
    Director
    Stafford Road
    SM6 9AP Wallington
    85
    Surrey
    England
    EnglandBritish42883800001
    SEIFERT, Walter Edward
    31 Randolph Avenue
    W9 1BQ London
    Director
    31 Randolph Avenue
    W9 1BQ London
    American8642470001
    SEWARD, Mark
    31 Randolph Avenue
    Maida Vale
    W9 London
    Director
    31 Randolph Avenue
    Maida Vale
    W9 London
    British38541370001
    STEER, Isabella Blanche
    Flat A
    31 Randolph Avenue
    W9 1BQ London
    Director
    Flat A
    31 Randolph Avenue
    W9 1BQ London
    EnglandBritish74078590001
    SUMNER, Barbara-Lucia
    Flat E
    31 Randolph Avenue
    W9 1BQ London
    Director
    Flat E
    31 Randolph Avenue
    W9 1BQ London
    EnglandBritish72653820001
    SUTER, Susannah
    Flat B 31 Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    Flat B 31 Randolph Avenue
    Maida Vale
    W9 1BQ London
    British43300270001
    TELEGUINA, Natalia
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    ArgentinaArgentine277648080001
    WALKER, Fiona
    Flat A 33 Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    Flat A 33 Randolph Avenue
    Maida Vale
    W9 1BQ London
    British8642480001
    WRIGHT, Bruce Sean
    31b Randolph Avenue
    W9 1BQ London
    Director
    31b Randolph Avenue
    W9 1BQ London
    British72653760001

    What are the latest statements on persons with significant control for 29 RANDOLPH AVENUE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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