Company Name180 Randolph Avenue Management Company Limited(The)
Company StatusActive
Company Number01378392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1978(45 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaeve Kenny
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed07 November 1993(15 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address180 Randolph Avenue
London
W9 1PE
Director NameMs Soo Bee Sher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(29 years after company formation)
Appointment Duration16 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address10c Ravenna Road
Putney
London
SW15 6AW
Director NameProf Harry Michael Chase-Levenson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2014(36 years after company formation)
Appointment Duration9 years, 10 months
RoleProfessor Of English Literature
Country of ResidenceUnited States
Correspondence Address180 Randolph Avenue Flat E 180 Randolph Avenue
Flat E
London
W9 1PE
Director NameMiss Claudia Marie Jenkins
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(41 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RolePerforming Arts
Country of ResidenceEngland
Correspondence AddressFlat 2, 180 Randolph Avenue Flat 2, !80 Randolph
London
W9 1PE
Secretary NameMr Paul Jeremy Hancock
StatusCurrent
Appointed30 January 2024(45 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address29 Sandford Leaze
Avening
Tetbury
GL8 8PB
Wales
Director NameDavid Burton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 1992)
RoleMarketing & Financial Services Adviser
Correspondence AddressFlat C 180 Randolph Avenue
London
W9 1PE
Director NameKim Hickman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleRestaurateur
Correspondence AddressFlat A 180 Randolph Avenue
London
W9 1PE
Director NameJudith Lynn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 20 December 2013)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address180 Randolph Avenue
London
W9 1PE
Director NameJohn Gabriel Summers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 October 2000)
RoleArtist
Correspondence AddressFlat B 180 Randolph Avenue
London
W9 1PE
Director NameDr Julia Alexis Wendon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleGeneral Practitioner
Correspondence AddressFlat D 180 Randolph Avenue
London
W9 1PE
Secretary NameDr Julia Alexis Wendon
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressFlat D 180 Randolph Avenue
London
W9 1PE
Director NameWai Kam Chu
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 July 1998)
RoleReceptionist
Correspondence AddressFlat C
180 Randolph Avenue
London
W9 1PE
Secretary NameJudith Lynn
NationalityBritish
StatusResigned
Appointed07 November 1993(15 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address180 Randolph Avenue
London
W9 1PE
Director NameLynne Jean Keys
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1994(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 1998)
RoleHousewife
Correspondence AddressNo 6 Jalan 14/52 Petaling Jaya
Selangor 46100
Malaysia
Foreign
Director NameSoo Bee Ow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed15 June 1999(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 2006)
RoleBank Officer
Correspondence Address180 Randolph Avenue
London
W9 1PE
Director NameRobert James Burton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2005)
RoleManager
Correspondence Address180b Randolph Avenue
London
W9 1PE
Director NameMs Sonali Tamara Fernando
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2006(27 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2013)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39/40 High St
Lewes
East Sussex
BN7 2LU
Director NameMr Joseph Falter
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(34 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address180b Randolph Avenue
London
W9 1PE
Secretary NameMs Maeve Kenny
StatusResigned
Appointed31 January 2014(35 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 January 2024)
RoleCompany Director
Correspondence Address180a Randolph Avenue
London
W9 1PE

Contact

Telephone020 73282130
Telephone regionLondon

Location

Registered Address180a, Randolph Avenue
London
W9 1PE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,559
Cash£1,367
Current Liabilities£384

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 April 2023Director's details changed for Ms Soo Bee Sher on 1 April 2023 (2 pages)
27 February 2023Director's details changed for Maeve Kenny on 20 February 2023 (2 pages)
27 February 2023Director's details changed for Ms Soo Bee Sher on 26 February 2023 (2 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 June 2020Termination of appointment of Joseph Falter as a director on 6 January 2020 (1 page)
28 June 2020Appointment of Miss Claudia Marie Jenkins as a director on 7 January 2020 (2 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 August 2016Registered office address changed from 180a, Randolph Avenue, London Randolph Avenue London W9 1PE to 180a, Randolph Avenue London W9 1PE on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 180a, Randolph Avenue, London Randolph Avenue London W9 1PE to 180a, Randolph Avenue London W9 1PE on 1 August 2016 (1 page)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (6 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (6 pages)
22 June 2015Annual return made up to 14 June 2015 no member list (6 pages)
22 June 2015Annual return made up to 14 June 2015 no member list (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 July 2014Appointment of Professor Harry Michael Chase-Levenson as a director (2 pages)
10 July 2014Registered office address changed from 180 Randolph Avenue London W9 1PE on 10 July 2014 (1 page)
10 July 2014Appointment of Professor Harry Michael Chase-Levenson as a director (2 pages)
10 July 2014Annual return made up to 14 June 2014 no member list (5 pages)
10 July 2014Annual return made up to 14 June 2014 no member list (5 pages)
10 July 2014Registered office address changed from 180 Randolph Avenue London W9 1PE on 10 July 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 January 2014Appointment of Ms Maeve Kenny as a secretary (2 pages)
31 January 2014Appointment of Ms Maeve Kenny as a secretary (2 pages)
31 January 2014Termination of appointment of Judith Lynn as a secretary (1 page)
31 January 2014Appointment of Mr Joseph Falter as a director (2 pages)
31 January 2014Appointment of Mr Joseph Falter as a director (2 pages)
31 January 2014Termination of appointment of Judith Lynn as a secretary (1 page)
31 December 2013Termination of appointment of Judith Lynn as a director (1 page)
31 December 2013Termination of appointment of Judith Lynn as a director (1 page)
4 July 2013Annual return made up to 14 June 2013 no member list (5 pages)
4 July 2013Annual return made up to 14 June 2013 no member list (5 pages)
3 July 2013Termination of appointment of Sonali Fernando as a director (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Termination of appointment of Sonali Fernando as a director (1 page)
3 July 2013Termination of appointment of Sonali Fernando as a director (1 page)
3 July 2013Termination of appointment of Sonali Fernando as a director (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 June 2012Annual return made up to 14 June 2012 no member list (6 pages)
16 June 2012Annual return made up to 14 June 2012 no member list (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Annual return made up to 14 June 2011 no member list (6 pages)
15 June 2011Annual return made up to 14 June 2011 no member list (6 pages)
14 June 2011Director's details changed for Ms Sonali Tamara Fernando on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Ms Sonali Tamara Fernando on 14 June 2011 (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
17 June 2010Director's details changed for Ms Soo Bee Sher on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Ms Soo Bee Sher on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
17 June 2010Director's details changed for Maeve Kenny on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Maeve Kenny on 14 June 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 June 2009Annual return made up to 14/06/09 (3 pages)
30 June 2009Annual return made up to 14/06/09 (3 pages)
30 June 2009Director's change of particulars / soo sher / 30/06/2009 (2 pages)
30 June 2009Director's change of particulars / soo sher / 30/06/2009 (2 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 July 2008Director's change of particulars / sonali fernando / 01/12/2007 (2 pages)
3 July 2008Annual return made up to 14/06/08 (3 pages)
3 July 2008Annual return made up to 14/06/08 (3 pages)
3 July 2008Director's change of particulars / sonali fernando / 01/12/2007 (2 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
20 June 2007Annual return made up to 14/06/07 (2 pages)
20 June 2007Annual return made up to 14/06/07 (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 14/06/06 (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Annual return made up to 14/06/06 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 July 2005Annual return made up to 14/06/05 (5 pages)
20 July 2005Annual return made up to 14/06/05 (5 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 July 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 July 2003Annual return made up to 14/06/03 (5 pages)
18 July 2003Annual return made up to 14/06/03 (5 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 July 2002Annual return made up to 14/06/02 (5 pages)
17 July 2002Annual return made up to 14/06/02 (5 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
11 July 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Annual return made up to 14/06/00 (4 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Annual return made up to 14/06/00 (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
14 July 1999Annual return made up to 14/06/99 (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Annual return made up to 14/06/99 (4 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
7 July 1998Annual return made up to 14/06/98 (6 pages)
7 July 1998Annual return made up to 14/06/98 (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (7 pages)
3 August 1997Full accounts made up to 30 September 1996 (7 pages)
27 June 1997Annual return made up to 14/06/97 (6 pages)
27 June 1997Annual return made up to 14/06/97 (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (7 pages)
1 August 1996Full accounts made up to 30 September 1995 (7 pages)
15 July 1996Annual return made up to 14/06/96 (6 pages)
15 July 1996Annual return made up to 14/06/96 (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)
21 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 July 1978Incorporation (24 pages)
12 July 1978Incorporation (24 pages)