Company Name68 Randolph Avenue Limited
Company StatusActive
Company Number01596347
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 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 NameRichard Charles Kirby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(21 years after company formation)
Appointment Duration21 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Tomer Aboody
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(28 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleFinance
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Hans Georg Schmitt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed14 October 2014(32 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Austin Richard Earl
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed04 May 2012(30 years, 6 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleHigher Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameBeryl Calder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address68b Randolph Avenue
London
W9 1BG
Director NameIain Murray Calder
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2004)
RoleGovernment Servant
Correspondence Address68b Randolph Avenue
Maida Vale
London
W9 1BG
Director NamePhyllis Earl
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Randolph Avenue
Maida Vale
London
W9 1BG
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameAbrar Khawaja
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2007)
RolePublisher
Correspondence Address68j Randolph Avenue
London
W9 1BG
Director NameDavid Alan Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2005(23 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 February 2014)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Laura Beare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameAlexander Staab
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1992(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1999(17 years, 10 months after company formation)
Appointment Duration12 years (resigned 21 September 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ahmed Maasarani
9.09%
Ordinary
1 at £1Cheryl Elaine Smiedt & Jonathan Russell Smiedt
9.09%
Ordinary
1 at £1Gerard Xavier Walsh
9.09%
Ordinary
1 at £1Hans Schmitt
9.09%
Ordinary
1 at £1Irina Usmangalieva & Rinat Usmangaliev
9.09%
Ordinary
1 at £1Mr Alexander Florian Staab
9.09%
Ordinary
1 at £1Mr Iain Murray Calder
9.09%
Ordinary
1 at £1Mr Robertson & Mrs D.k. Robertson
9.09%
Ordinary
1 at £1Mr Tomer Aboody
9.09%
Ordinary
1 at £1Phyllis Earl & Cordella Earl
9.09%
Ordinary
1 at £1Richard Charles Kirby
9.09%
Ordinary

Financials

Year2014
Turnover£32,984
Net Worth£30,121
Current Liabilities£2,874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

2 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2017Appointment of Mr Austin Richard Earl as a director on 17 October 2017 (2 pages)
18 October 2017Appointment of Mr Austin Richard Earl as a director on 17 October 2017 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11
(5 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11
(5 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 December 2015Amended total exemption full accounts made up to 31 December 2014 (8 pages)
6 December 2015Amended total exemption full accounts made up to 31 December 2014 (8 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 11
(5 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 11
(5 pages)
30 October 2014Termination of appointment of Alexander Staab as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Alexander Staab as a director on 30 October 2014 (1 page)
14 October 2014Appointment of Mr Hans Georg Schmitt as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Hans Georg Schmitt as a director on 14 October 2014 (2 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 11
(5 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 11
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Termination of appointment of David Burke as a director (1 page)
7 February 2014Termination of appointment of David Burke as a director (1 page)
2 July 2013Termination of appointment of Laura Beare as a director (1 page)
2 July 2013Termination of appointment of Laura Beare as a director (1 page)
31 May 2013Appointment of Alexander Staab as a director (2 pages)
31 May 2013Appointment of Alexander Staab as a director (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
23 April 2013Secretary's details changed (2 pages)
23 April 2013Secretary's details changed (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Tomer Aboody on 15 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Tomer Aboody on 15 April 2013 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Previous accounting period shortened from 23 June 2012 to 31 December 2011 (1 page)
30 May 2012Previous accounting period shortened from 23 June 2012 to 31 December 2011 (1 page)
25 May 2012Director's details changed for Mr Tomer Aboody on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Tomer Aboody on 25 May 2012 (2 pages)
4 May 2012Director's details changed for David Alan Burke on 4 May 2012 (2 pages)
4 May 2012Director's details changed for David Alan Burke on 4 May 2012 (2 pages)
4 May 2012Appointment of 04/05/2012 as a secretary (2 pages)
4 May 2012Director's details changed for Richard Charles Kirby on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Richard Charles Kirby on 4 May 2012 (2 pages)
4 May 2012Appointment of Mrs Laura Beare as a director (2 pages)
4 May 2012Director's details changed for David Alan Burke on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 May 2012Appointment of Mrs Laura Beare as a director (2 pages)
4 May 2012Appointment of 04/05/2012 as a secretary (2 pages)
4 May 2012Director's details changed for Richard Charles Kirby on 4 May 2012 (2 pages)
26 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 April 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
27 September 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
7 December 2010Secretary's details changed for Solitaire Secretaries Ltd on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Solitaire Secretaries Ltd on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Solitaire Secretaries Ltd on 7 December 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
2 February 2010Appointment of Mr Tomer Aboody as a director (2 pages)
2 February 2010Appointment of Mr Tomer Aboody as a director (2 pages)
18 January 2010Termination of appointment of Phyllis Earl as a director (1 page)
18 January 2010Termination of appointment of Phyllis Earl as a director (1 page)
31 December 2009Director's details changed for David Alan Burke on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Phyllis Earl on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
31 December 2009Director's details changed for David Alan Burke on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Richard Charles Kirby on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Phyllis Earl on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
31 December 2009Director's details changed for Richard Charles Kirby on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Richard Charles Kirby on 1 October 2009 (2 pages)
31 December 2009Director's details changed for David Alan Burke on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Phyllis Earl on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
12 May 2009Total exemption full accounts made up to 23 June 2008 (7 pages)
12 May 2009Total exemption full accounts made up to 23 June 2008 (7 pages)
24 December 2008Return made up to 12/11/08; full list of members (10 pages)
24 December 2008Return made up to 12/11/08; full list of members (10 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 April 2008Total exemption full accounts made up to 23 June 2007 (7 pages)
11 April 2008Total exemption full accounts made up to 23 June 2007 (7 pages)
14 November 2007Return made up to 12/11/07; full list of members (5 pages)
14 November 2007Return made up to 12/11/07; full list of members (5 pages)
12 June 2007Total exemption full accounts made up to 23 June 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 23 June 2006 (7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
6 December 2006Return made up to 12/11/06; full list of members (7 pages)
6 December 2006Return made up to 12/11/06; full list of members (7 pages)
23 May 2006Total exemption full accounts made up to 23 June 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 23 June 2005 (9 pages)
2 December 2005Return made up to 12/11/05; full list of members (6 pages)
2 December 2005Return made up to 12/11/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 23 June 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 23 June 2004 (9 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
22 February 2005Return made up to 12/11/04; full list of members (8 pages)
22 February 2005Return made up to 12/11/04; full list of members (8 pages)
22 October 2004Total exemption full accounts made up to 23 June 2003 (9 pages)
22 October 2004Total exemption full accounts made up to 23 June 2003 (9 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 December 2003Return made up to 12/11/03; full list of members (9 pages)
12 December 2003Return made up to 12/11/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 23 June 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 23 June 2002 (9 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
20 November 2002Return made up to 12/11/02; full list of members (8 pages)
20 November 2002Return made up to 12/11/02; full list of members (8 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
1 May 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
1 May 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (9 pages)
14 November 2001Return made up to 12/11/01; full list of members (9 pages)
31 May 2001Full accounts made up to 23 June 2000 (9 pages)
31 May 2001Full accounts made up to 23 June 2000 (9 pages)
29 November 2000Return made up to 12/11/00; full list of members (12 pages)
29 November 2000Return made up to 12/11/00; full list of members (12 pages)
19 April 2000Full accounts made up to 23 June 1999 (6 pages)
19 April 2000Full accounts made up to 23 June 1999 (6 pages)
13 January 2000Return made up to 12/11/99; full list of members (11 pages)
13 January 2000Return made up to 12/11/99; full list of members (11 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
6 February 1999Accounts for a small company made up to 23 June 1998 (4 pages)
6 February 1999Accounts for a small company made up to 23 June 1998 (4 pages)
19 November 1998Return made up to 12/11/98; full list of members (7 pages)
19 November 1998Return made up to 12/11/98; full list of members (7 pages)
23 February 1998Accounts for a small company made up to 23 June 1997 (4 pages)
23 February 1998Accounts for a small company made up to 23 June 1997 (4 pages)
14 January 1998Return made up to 12/11/97; full list of members (8 pages)
14 January 1998Return made up to 12/11/97; full list of members (8 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Return made up to 12/11/96; full list of members (7 pages)
21 May 1997Return made up to 12/11/96; full list of members (7 pages)
7 May 1997Location of register of members (1 page)
7 May 1997Location of register of members (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
23 April 1997Amended full accounts made up to 23 June 1996 (5 pages)
23 April 1997Amended full accounts made up to 23 June 1996 (5 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 22 clifton road little venice london W9 1ST (1 page)
3 March 1997Registered office changed on 03/03/97 from: 22 clifton road little venice london W9 1ST (1 page)
17 January 1997Registered office changed on 17/01/97 from: 31-33 college road harrow middx. HA1 1ET (1 page)
17 January 1997Registered office changed on 17/01/97 from: 31-33 college road harrow middx. HA1 1ET (1 page)
27 August 1996Full accounts made up to 23 June 1996 (5 pages)
27 August 1996Full accounts made up to 23 June 1996 (5 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (2 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
29 November 1995Return made up to 12/11/95; full list of members (20 pages)
29 November 1995Return made up to 12/11/95; full list of members (20 pages)
13 September 1995Full accounts made up to 23 June 1995 (6 pages)
13 September 1995Full accounts made up to 23 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 November 1981Incorporation (26 pages)
6 November 1981Incorporation (26 pages)