246 Randolph Avenue
London
W9 1PF
Director Name | Ms Elise Mayumi Sakone |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 246 Randolph Avenue London W9 1PF |
Director Name | Ms Rebecca Penty |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 November 2018(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat A 246 Randolph Avenue London W9 1PF |
Director Name | Mr David Sheehan Scribner |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 November 2018(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat A 246 Randolph Avenue London W9 1PF |
Secretary Name | Johnson Burke & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2017(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Paul Barclay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2001) |
Role | Computer Consultant |
Correspondence Address | 246 Randolph Avenue London W9 1PF |
Director Name | Mr Darioush Jahanbani |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1997) |
Role | Free House Manager |
Correspondence Address | 246 Randolph Avenue London W9 1PF |
Director Name | Mrs Guds Monir Jahanbani |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Iranian Refugee |
Status | Resigned |
Appointed | 31 October 1991(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 246 Randolph Avenue London W9 1PF |
Director Name | Mr Frederick George Finch |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 14 March 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 246 Randolph Avenue London W9 1PF |
Secretary Name | Mr Frederick George Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Randolph Avenue London W9 1PF |
Director Name | Anne Joyce Cecilia Finch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 July 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 246 Randolph Avenue London W9 1PF |
Director Name | Vanessa Rosemary Owston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 2001) |
Role | Teacher |
Correspondence Address | 246c Randolph Avenue London W9 1PF |
Director Name | Frederick Goutard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2001(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2007) |
Role | Financial Analyst |
Correspondence Address | 246c Randolph Avenue London W9 1PF |
Director Name | Beatrice Nicholas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2010) |
Role | Events Manager |
Correspondence Address | 246a Randolph Avenue London W9 1PF |
Director Name | Catherine Juliet Braithwaite |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(27 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 44 Formosa Street Maida Vale London W9 2JP |
Director Name | Mrs Abigaill Clare England |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 November 2017) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chiswick Mall London W4 2PR |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
2 at £1 | F.g. Finch 33.33% Ordinary |
---|---|
1 at £1 | Abigail England 16.67% Ordinary |
1 at £1 | Alex Gilbert 16.67% Ordinary |
1 at £1 | Elisa Mayumi Sakane 16.67% Ordinary |
1 at £1 | Klas David Eriksson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £301 |
Current Liabilities | £235 |
Latest Accounts | 9 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 9 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 09 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
26 September 2023 | Change of details for Mr David Scribner as a person with significant control on 26 September 2023 (2 pages) |
17 July 2023 | Micro company accounts made up to 9 October 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
22 July 2022 | Micro company accounts made up to 9 October 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
6 July 2021 | Micro company accounts made up to 9 October 2020 (3 pages) |
4 May 2021 | Director's details changed for Ms Elise Mayumi Sakone on 4 May 2021 (2 pages) |
4 May 2021 | Director's details changed for Mr Klas David Eriksson on 4 May 2021 (2 pages) |
30 April 2021 | Secretary's details changed for Johnson Burke & Co Limited on 29 April 2021 (1 page) |
29 April 2021 | Registered office address changed from Field House Chiswick Mall London W4 2PR United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 April 2021 (1 page) |
2 March 2021 | Director's details changed for Ms Rebecca Penty on 2 March 2021 (2 pages) |
2 March 2021 | Change of details for Mr David Scribner as a person with significant control on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Ms Rebecca Penty on 2 March 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 9 October 2019 (3 pages) |
27 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
27 October 2019 | Notification of David Scribner as a person with significant control on 31 December 2018 (2 pages) |
27 April 2019 | Micro company accounts made up to 9 October 2018 (2 pages) |
9 November 2018 | Appointment of Ms Rebecca Penty as a director on 8 November 2018 (2 pages) |
8 November 2018 | Appointment of Mr David Scribner as a director on 8 November 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 9 October 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 9 October 2017 (2 pages) |
7 December 2017 | Termination of appointment of Abigaill Clare England as a director on 24 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Abigaill Clare England as a director on 24 November 2017 (1 page) |
25 November 2017 | Appointment of Johnson Burke & Co Limited as a secretary on 12 November 2017 (2 pages) |
25 November 2017 | Appointment of Johnson Burke & Co Limited as a secretary on 12 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
28 October 2017 | Notification of Amanda Yang Gu as a person with significant control on 28 February 2017 (2 pages) |
28 October 2017 | Notification of Amanda Yang Gu as a person with significant control on 28 February 2017 (2 pages) |
27 October 2017 | Cessation of Frederick George Finch as a person with significant control on 28 February 2017 (1 page) |
27 October 2017 | Cessation of Frederick George Finch as a person with significant control on 28 February 2017 (1 page) |
17 June 2017 | Micro company accounts made up to 9 October 2016 (2 pages) |
17 June 2017 | Micro company accounts made up to 9 October 2016 (2 pages) |
14 March 2017 | Termination of appointment of Frederick George Finch as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Frederick George Finch as a director on 14 March 2017 (1 page) |
19 November 2016 | Registered office address changed from 246 Randolph Avenue Maida Vale London W9 1PF to Field House Chiswick Mall London W4 2PR on 19 November 2016 (1 page) |
19 November 2016 | Registered office address changed from 246 Randolph Avenue Maida Vale London W9 1PF to Field House Chiswick Mall London W4 2PR on 19 November 2016 (1 page) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 July 2016 | Micro company accounts made up to 9 October 2015 (2 pages) |
8 July 2016 | Micro company accounts made up to 9 October 2015 (2 pages) |
9 March 2016 | Termination of appointment of Frederick George Finch as a secretary on 1 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Frederick George Finch as a secretary on 1 January 2016 (1 page) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 July 2015 | Total exemption small company accounts made up to 9 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 9 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 9 October 2014 (4 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 July 2014 | Total exemption small company accounts made up to 9 October 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 9 October 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 9 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 November 2013 | Termination of appointment of Anne Finch as a director (1 page) |
19 November 2013 | Termination of appointment of Anne Finch as a director (1 page) |
5 July 2013 | Total exemption small company accounts made up to 9 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 9 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 9 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 9 October 2011 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 9 October 2011 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 9 October 2011 (3 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Appointment of Ms Elise Mayumi Sakone as a director (2 pages) |
21 October 2011 | Appointment of Mr Klas David Eriksson as a director (2 pages) |
21 October 2011 | Appointment of Mr Klas David Eriksson as a director (2 pages) |
21 October 2011 | Appointment of Mrs Abigaill Clare England as a director (2 pages) |
21 October 2011 | Appointment of Mrs Abigaill Clare England as a director (2 pages) |
21 October 2011 | Appointment of Ms Elise Mayumi Sakone as a director (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 9 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 9 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 9 October 2010 (4 pages) |
24 November 2010 | Director's details changed for Anne Joyce Cecilia Finch on 24 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for Anne Joyce Cecilia Finch on 24 November 2010 (2 pages) |
19 July 2010 | Termination of appointment of Beatrice Nicholas as a director (1 page) |
19 July 2010 | Termination of appointment of Catherine Braithwaite as a director (1 page) |
19 July 2010 | Termination of appointment of Beatrice Nicholas as a director (1 page) |
19 July 2010 | Termination of appointment of Catherine Braithwaite as a director (1 page) |
9 July 2010 | Total exemption small company accounts made up to 9 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 9 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 9 October 2009 (4 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (13 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (13 pages) |
8 August 2009 | Total exemption small company accounts made up to 9 October 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 9 October 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 9 October 2008 (4 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
4 December 2008 | Director appointed catherine juliet braithwaite (2 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
4 December 2008 | Director appointed catherine juliet braithwaite (2 pages) |
26 November 2008 | Appointment terminated director frederick goutard (1 page) |
26 November 2008 | Appointment terminated director frederick goutard (1 page) |
6 October 2008 | Total exemption small company accounts made up to 9 October 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 9 October 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 9 October 2007 (4 pages) |
28 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
28 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 9 October 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 9 October 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 9 October 2006 (4 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
12 October 2006 | Total exemption small company accounts made up to 9 October 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 9 October 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 9 October 2005 (4 pages) |
10 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
10 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
14 October 2005 | Total exemption small company accounts made up to 9 October 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 9 October 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 9 October 2004 (4 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 9 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 9 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 9 October 2003 (4 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
15 August 2003 | Total exemption small company accounts made up to 9 October 2002 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 9 October 2002 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 9 October 2002 (4 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
7 August 2002 | Total exemption small company accounts made up to 9 October 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 9 October 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 9 October 2001 (4 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members
|
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members
|
22 November 2001 | New director appointed (2 pages) |
8 August 2001 | Total exemption small company accounts made up to 9 October 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 9 October 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 9 October 2000 (4 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 9 October 1999 (4 pages) |
10 August 2000 | Accounts for a small company made up to 9 October 1999 (4 pages) |
10 August 2000 | Accounts for a small company made up to 9 October 1999 (4 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
9 August 1999 | Accounts for a small company made up to 9 October 1998 (4 pages) |
9 August 1999 | Accounts for a small company made up to 9 October 1998 (4 pages) |
9 August 1999 | Accounts for a small company made up to 9 October 1998 (4 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 9 October 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 9 October 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 9 October 1997 (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Return made up to 31/10/97; full list of members
|
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Return made up to 31/10/97; full list of members
|
7 August 1997 | Accounts for a small company made up to 9 October 1996 (7 pages) |
7 August 1997 | Accounts for a small company made up to 9 October 1996 (7 pages) |
7 August 1997 | Accounts for a small company made up to 9 October 1996 (7 pages) |
22 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
22 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 9 October 1995 (7 pages) |
14 August 1996 | Accounts for a small company made up to 9 October 1995 (7 pages) |
14 August 1996 | Accounts for a small company made up to 9 October 1995 (7 pages) |
27 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
27 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 9 October 1994 (7 pages) |
9 August 1995 | Accounts for a small company made up to 9 October 1994 (7 pages) |
9 August 1995 | Accounts for a small company made up to 9 October 1994 (7 pages) |
10 October 1980 | Incorporation (14 pages) |
10 October 1980 | Incorporation (14 pages) |