Company Name72 Randolph Avenue Limited
DirectorsKaran Bhagat and David Adair Wallace
Company StatusActive
Company Number01596348
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKaran Bhagat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(21 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleBanker
Correspondence Address72 B Randolph Avenue
London
W9 1BG
Director NameMr David Adair Wallace
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2003(21 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72l Randolph Avenue
Little Venice
London
W9 1BG
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed23 September 1999(17 years, 10 months after company formation)
Appointment Duration24 years, 7 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameBruce Heyhoe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration3 years (resigned 13 November 1995)
RoleGraphic Designer
Correspondence AddressFlat G 72 Randolph Avenue
London
W9 1BG
Director NameMaria Julie Wilton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2000)
RoleLegal Secretary
Correspondence AddressFlat A 72 Randolph Avenue
Maida Vale
London
W9 1BG
Director NameGary Clifford Wiblin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2000)
RolePhototypesetter
Correspondence AddressFlat A 72 Randolph Avenue
Maida Vale
London
W9 1BG
Director NameMartin McCann
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration15 years, 1 month (resigned 14 December 2007)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence AddressFlat C 72 Randolph Avenue
Maida Vale
London
W9 1BG
Director NameMs Fiona Mary Lipscombe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration15 years, 1 month (resigned 14 December 2007)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence AddressFlat C 72 Randolph Avenue
Maida Vale
London
W9 1BG
Director NameAnthony John Clynick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration2 years (resigned 13 November 1994)
RoleConsultant
Correspondence AddressFlat J 72 Randolph Avenue
London
W9 1BG
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration2 years (resigned 13 November 1994)
RoleManagement Consultant
Correspondence Address16 Harman Drive
London
NW2 2EB
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed14 November 1994(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameDr Gregory Mark Britton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2005)
RoleDoctor
Correspondence Address74 Randolph Avenue
Maida Vale
London
W9 1BG
Director NameDr Meyassed Gabriel
Date of BirthAugust 1936 (Born 87 years ago)
NationalityIsrael
StatusResigned
Appointed07 March 2003(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 March 2004)
RoleTechnology Training
Correspondence Address17/7 Hardfe St.
Haifa
34367
Israel
Director NameBa Hons Jason Michael James Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2004)
RoleFilm Director
Correspondence Address20 Well Road
Hampstead
London
NW3 1LH
Director NameGavin Phillips
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2009)
RoleBanking
Correspondence Address72e Randolph Avenue
London
W9 1BG
Director NameMaia Anneli Ambegaokar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(22 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 January 2021)
RoleAcademic
Correspondence Address72h Randolph Avenue
London
W9 1BG
Director NameJoshua Thomas Bishop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(22 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 January 2021)
RoleEconomist
Correspondence Address72h Randolph Avenue
London
W9 1BG
Director NameDavid Charap
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2007)
RoleFilm Editor
Correspondence Address74 Randolph Avenue
London
W9 1BG
Director NameJames Daniel Maltby
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(11 years after company formation)
Appointment Duration2 years (resigned 14 November 1994)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anthony John Clynick
8.33%
Ordinary
1 at £1Franz-josef Pooth & Eleke Anni Pooth
8.33%
Ordinary
1 at £1Hasan Sadigli
8.33%
Ordinary
1 at £1James William Thomas Niblett & Imogen Marie Niblett
8.33%
Ordinary
1 at £1Joshua Bishop & Maia Anneli Ambegaokar
8.33%
Ordinary
1 at £1Melanie Esta Sarah Garson
8.33%
Ordinary
1 at £1Mr Karan Singh Bhagat
8.33%
Ordinary
1 at £1Sara Al Hamad
8.33%
Ordinary
1 at £1T. Bennett
8.33%
Ordinary
1 at £1Yoni Vigouroux
8.33%
Ordinary
2 at £1Mr Wallace & Mrs Wallace
16.67%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

12 July 2023Appointment of Dr Ana Lueneburger as a director on 10 July 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 23 June 2022 (3 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
15 October 2021Micro company accounts made up to 23 June 2021 (3 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Joshua Thomas Bishop as a director on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Maia Anneli Ambegaokar as a director on 20 January 2021 (1 page)
9 October 2020Micro company accounts made up to 23 June 2020 (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 23 June 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
1 November 2018Accounts for a dormant company made up to 23 June 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
7 December 2017Accounts for a dormant company made up to 23 June 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 24 June 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 24 June 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(8 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(8 pages)
15 December 2015Accounts for a dormant company made up to 23 June 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 23 June 2015 (1 page)
13 April 2015Termination of appointment of Anthony John Clynick as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Anthony John Clynick as a director on 31 March 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12
(9 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12
(9 pages)
20 October 2014Accounts for a dormant company made up to 23 June 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 23 June 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 23 June 2013 (1 page)
13 March 2014Accounts for a dormant company made up to 23 June 2013 (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(9 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(9 pages)
3 December 2013Termination of appointment of James Maltby as a director (1 page)
3 December 2013Termination of appointment of James Maltby as a director (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
23 October 2012Accounts for a dormant company made up to 23 June 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 23 June 2012 (1 page)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
14 October 2011Accounts for a dormant company made up to 23 June 2011 (1 page)
14 October 2011Accounts for a dormant company made up to 23 June 2011 (1 page)
9 August 2011Appointment of James Daniel Maltby as a director (2 pages)
9 August 2011Appointment of James Daniel Maltby as a director (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
28 January 2011Termination of appointment of Gavin Phillips as a director (1 page)
28 January 2011Termination of appointment of Gavin Phillips as a director (1 page)
23 September 2010Accounts for a dormant company made up to 23 June 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 23 June 2010 (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
22 December 2009Termination of appointment of Gavin Phillips as a director (2 pages)
22 December 2009Termination of appointment of Gavin Phillips as a director (2 pages)
7 December 2009Accounts for a dormant company made up to 23 June 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 23 June 2009 (1 page)
23 February 2009Return made up to 23/02/09; full list of members (8 pages)
23 February 2009Return made up to 23/02/09; full list of members (8 pages)
19 February 2009Appointment terminated director martin mccann (1 page)
19 February 2009Appointment terminated director fiona lipscombe (1 page)
19 February 2009Appointment terminated director david charap (1 page)
19 February 2009Appointment terminated director martin mccann (1 page)
19 February 2009Appointment terminated director fiona lipscombe (1 page)
19 February 2009Appointment terminated director david charap (1 page)
17 October 2008Accounts for a dormant company made up to 23 June 2008 (1 page)
17 October 2008Accounts for a dormant company made up to 23 June 2008 (1 page)
27 February 2008Return made up to 23/02/08; full list of members (9 pages)
27 February 2008Return made up to 23/02/08; full list of members (9 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 23 June 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 23 June 2007 (1 page)
2 May 2007Return made up to 23/02/07; full list of members (6 pages)
2 May 2007Return made up to 23/02/07; full list of members (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
22 September 2006Accounts for a dormant company made up to 23 June 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 23 June 2006 (1 page)
27 February 2006Return made up to 23/02/06; full list of members (6 pages)
27 February 2006Return made up to 23/02/06; full list of members (6 pages)
6 October 2005Accounts for a dormant company made up to 23 June 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 23 June 2005 (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
23 February 2005Return made up to 23/02/05; full list of members (7 pages)
23 February 2005Return made up to 23/02/05; full list of members (7 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
20 October 2004Accounts for a dormant company made up to 23 June 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 23 June 2004 (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
5 May 2004Return made up to 23/02/04; full list of members (10 pages)
5 May 2004Return made up to 23/02/04; full list of members (10 pages)
3 March 2004Director resigned (1 page)
3 March 2004Accounts for a dormant company made up to 23 June 2003 (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Accounts for a dormant company made up to 23 June 2003 (1 page)
3 March 2004Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 April 2003Return made up to 23/02/03; full list of members (9 pages)
11 April 2003Registered office changed on 11/04/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
11 April 2003Registered office changed on 11/04/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
11 April 2003Secretary's particulars changed (1 page)
11 April 2003Secretary's particulars changed (1 page)
11 April 2003Return made up to 23/02/03; full list of members (9 pages)
26 September 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
26 September 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
2 April 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
2 April 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
18 March 2002Return made up to 23/02/02; full list of members (9 pages)
18 March 2002Return made up to 23/02/02; full list of members (9 pages)
7 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Accounts for a dormant company made up to 23 June 2000 (1 page)
7 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Accounts for a dormant company made up to 23 June 2000 (1 page)
27 February 2002Secretary's particulars changed (1 page)
27 February 2002Secretary's particulars changed (1 page)
5 June 2001Return made up to 23/02/01; full list of members (9 pages)
5 June 2001Return made up to 23/02/01; full list of members (9 pages)
27 March 2001Full accounts made up to 23 June 1999 (8 pages)
27 March 2001Full accounts made up to 23 June 1999 (8 pages)
27 March 2000Secretary's particulars changed (1 page)
27 March 2000Secretary's particulars changed (1 page)
27 March 2000Return made up to 23/02/00; full list of members (8 pages)
27 March 2000Return made up to 23/02/00; full list of members (8 pages)
22 November 1999Return made up to 13/11/99; full list of members (8 pages)
22 November 1999Return made up to 13/11/99; full list of members (8 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
12 October 1999Secretary resigned (1 page)
18 January 1999Full accounts made up to 23 June 1998 (6 pages)
18 January 1999Full accounts made up to 23 June 1998 (6 pages)
19 November 1998Return made up to 13/11/98; full list of members (8 pages)
19 November 1998Return made up to 13/11/98; full list of members (8 pages)
23 April 1998Full accounts made up to 23 June 1997 (5 pages)
23 April 1998Full accounts made up to 23 June 1997 (5 pages)
23 January 1998Location of register of members (1 page)
23 January 1998Location of register of members (1 page)
23 January 1998Return made up to 13/11/97; full list of members (8 pages)
23 January 1998Return made up to 13/11/97; full list of members (8 pages)
19 January 1997Full accounts made up to 23 June 1996 (5 pages)
19 January 1997Full accounts made up to 23 June 1996 (5 pages)
3 January 1997Return made up to 13/11/96; full list of members (8 pages)
3 January 1997Return made up to 13/11/96; full list of members (8 pages)
18 February 1996Full accounts made up to 23 June 1995 (6 pages)
18 February 1996Full accounts made up to 23 June 1995 (6 pages)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
28 December 1995Return made up to 13/11/95; full list of members (18 pages)
28 December 1995Return made up to 13/11/95; full list of members (18 pages)
4 May 1995Full accounts made up to 23 June 1994 (6 pages)
4 May 1995Full accounts made up to 23 June 1994 (6 pages)
17 March 1995Registered office changed on 17/03/95 from: 31-33 college road harrow middx. HA1 1ET (1 page)
17 March 1995Registered office changed on 17/03/95 from: 31-33 college road harrow middx. HA1 1ET (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 November 1981Incorporation (27 pages)
6 November 1981Incorporation (27 pages)