Company NameRandolph Amenity Limited
DirectorsRobert Jonathan Davis and Sam Marshall
Company StatusActive
Company Number01558600
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years 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 NameCllr Robert Jonathan Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(14 years after company formation)
Appointment Duration28 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat G 50 Randolph Avenue
London
Greater London
W9 1BE
Director NameMr Sam Marshall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(19 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Secretary NameMr Sam Marshall
NationalityBritish
StatusCurrent
Appointed20 September 2000(19 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Director NameMr Philip Henry Parkyns Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1991)
RoleEstates Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrogmore Cottage
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NQ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1991)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameMr Brian John Edwards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleArchitect
Correspondence Address68 Randolph Avenue
London
W9 1BG
Director NameBryan Norman Taylor
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2000)
RoleCo Director
Correspondence Address82 Randolph Avenue
London
W9 1BG
Director NameMr John Archer Parrott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 1996)
RoleSocial Worker
Correspondence Address84d Randolph Avenue
London
W9 1BG
Director NameMs Fiona Stuart Graham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleInterior Decorator
Correspondence Address32h Randolph Avenue
London
W9 1BE
Director NameNicholas Francis De Paula Hanika
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 1999)
RoleConsulting Structural Engineer
Correspondence Address54 Randolph Avenue
London
W9 1BE
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameSarah Thane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(12 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1997)
RoleController Of Public Affairs I
Correspondence Address86b Randolph Avenue
London
W9 1BG
Director NameFiona Stuart Pedersen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(14 years after company formation)
Appointment Duration3 years (resigned 11 June 1998)
RoleInterior Designer
Correspondence Address32h Randolph Avenue
London
W9 1BE
Secretary NameNicholas Francis De Paula Hanika
NationalityBritish
StatusResigned
Appointed29 April 1996(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address54 Randolph Avenue
London
W9 1BE
Director NamePeter Robert Wenban
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2002)
RoleMarketing Consultant
Correspondence Address86b Randolph Avenue
Maida Vale
London
W9 1BG
Secretary NamePeter Robert Wenban
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 September 2000)
RoleCompany Director
Correspondence Address86b Randolph Avenue
Maida Vale
London
W9 1BG
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1991)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressMonkville House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £138 Randolph Avenue LTD
8.57%
Ordinary
3 at £144 Randolph Avenue LTD
8.57%
Ordinary
3 at £150 Randolph Avenue LTD
8.57%
Ordinary
3 at £156 Randolph Avenue LTD
8.57%
Ordinary
3 at £162 Randolph Avenue LTD
8.57%
Ordinary
3 at £168 Randolph Avenue LTD
8.57%
Ordinary
3 at £180 Randolph Avenue LTD
8.57%
Ordinary
3 at £1Jongers Pension Scheme
8.57%
Ordinary
2 at £132-34 Randolph Avenue LTD
5.71%
Ordinary
2 at £172-74 Randolph Avenue LTD
5.71%
Ordinary
2 at £184-86 Randolph Avenue LTD
5.71%
Ordinary
2 at £1Carraige House LTD
5.71%
Ordinary
2 at £1Robert Burnand & Nigel Burnand
5.71%
Ordinary
1 at £176 Randolph Avenue LTD
2.86%
Ordinary

Financials

Year2014
Net Worth£10,099
Current Liabilities£757

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (2 weeks from now)

Filing History

17 September 2020Micro company accounts made up to 24 December 2019 (3 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 24 December 2018 (2 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 8 Bentinck Street London W1U 2BJ to Monkville House Monkville Avenue London NW11 0AH on 12 March 2018 (1 page)
20 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 August 2016Micro company accounts made up to 24 December 2015 (2 pages)
16 August 2016Micro company accounts made up to 24 December 2015 (2 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35
(6 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35
(6 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 35
(6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 35
(6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 35
(6 pages)
9 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 35
(6 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 35
(6 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 35
(6 pages)
24 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
26 May 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
27 October 2009Total exemption full accounts made up to 24 December 2008 (5 pages)
27 October 2009Total exemption full accounts made up to 24 December 2008 (5 pages)
13 May 2009Return made up to 07/05/09; full list of members (9 pages)
13 May 2009Return made up to 07/05/09; full list of members (9 pages)
11 July 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
11 July 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
19 May 2008Return made up to 07/05/08; no change of members (7 pages)
19 May 2008Return made up to 07/05/08; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
15 August 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
12 July 2006Return made up to 07/05/06; full list of members (11 pages)
12 July 2006Return made up to 07/05/06; full list of members (11 pages)
6 July 2006Registered office changed on 06/07/06 from: 9 harley street london W1G 9QF (1 page)
6 July 2006Registered office changed on 06/07/06 from: 9 harley street london W1G 9QF (1 page)
19 July 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
19 May 2005Return made up to 07/05/05; full list of members (5 pages)
19 May 2005Return made up to 07/05/05; full list of members (5 pages)
3 June 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(11 pages)
3 June 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(11 pages)
5 April 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
9 July 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
9 July 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
29 May 2003Return made up to 07/05/03; full list of members (11 pages)
29 May 2003Return made up to 07/05/03; full list of members (11 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
13 May 2002Return made up to 07/05/02; full list of members (11 pages)
13 May 2002Return made up to 07/05/02; full list of members (11 pages)
2 May 2002Total exemption small company accounts made up to 24 December 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 24 December 2001 (3 pages)
20 December 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
20 December 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
17 July 2001Return made up to 07/05/01; full list of members (11 pages)
17 July 2001Return made up to 07/05/01; full list of members (11 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
13 July 2000Return made up to 07/05/00; full list of members (10 pages)
13 July 2000Return made up to 07/05/00; full list of members (10 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
4 May 2000Accounts for a small company made up to 24 December 1999 (3 pages)
4 May 2000Accounts for a small company made up to 24 December 1999 (3 pages)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999Secretary resigned;director resigned (1 page)
25 June 1999Return made up to 07/05/99; no change of members (4 pages)
25 June 1999Return made up to 07/05/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 24 December 1998 (3 pages)
14 April 1999Accounts for a small company made up to 24 December 1998 (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
22 June 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(7 pages)
22 June 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(7 pages)
12 December 1997Accounts for a small company made up to 24 December 1996 (3 pages)
12 December 1997Accounts for a small company made up to 24 December 1996 (3 pages)
3 August 1997Return made up to 07/05/97; full list of members (9 pages)
3 August 1997Return made up to 07/05/97; full list of members (9 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 47 maida vale london W9 1SH (1 page)
10 June 1997Registered office changed on 10/06/97 from: 47 maida vale london W9 1SH (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
27 October 1996Full accounts made up to 24 December 1995 (8 pages)
27 October 1996Full accounts made up to 24 December 1995 (8 pages)
7 August 1996Return made up to 07/05/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 August 1996Return made up to 07/05/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
26 May 1995Accounts for a small company made up to 24 December 1994 (4 pages)
26 May 1995Accounts for a small company made up to 24 December 1994 (4 pages)
4 May 1995Return made up to 07/05/95; no change of members (6 pages)
4 May 1995Return made up to 07/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)