Company Name50 Randolph Avenue Limited
DirectorsRobert Jonathan Davis and Jarett Gedir
Company StatusActive
Company Number01621712
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 2 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 NameCllr Robert Jonathan Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(11 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat G 50 Randolph Avenue
London
Greater London
W9 1BE
Secretary NameHoward Stuart Granville
NationalityBritish
StatusCurrent
Appointed05 March 1996(13 years, 12 months after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Director NameMr Jarett Gedir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Randolph Avenue
London
W9 1BE
Director NameMr Nashashibi Mazin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityJordanian
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1996)
RoleHotel Owner
Correspondence AddressGranada Hotel
PO Box 2321
1st Circle
Amann
Foreign
Director NameMr David Richard Seymour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration12 years (resigned 18 February 2004)
RoleComputer Programmer
Correspondence Address50 Randolph Avenue
London
W9 1BE
Director NameMr Gary Husband
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 11 March 2021)
RoleMusician
Country of ResidenceEngland
Correspondence Address50 Randolph Avenue
London
W9 1BE
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 March 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameDr Dean Michael Hird
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 1998)
RoleLawyer
Correspondence Address50h Randolph Avenue
London
W9 1BE
Director NameGeorgina Adeline Caroline Cave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2007)
RoleInterior Designer
Correspondence Address48 Randolph Avenue
London
W9 1BE
Director NameNicola Shelley Sacher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2004)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pembroke Walk
London
W8 6PQ
Director NameDr Patricia Caroline Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2011)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Browning Close
London
W9 1BW
Director NameMs Roksana Ciurysek
Date of BirthJune 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed14 December 2011(29 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Randolph Avenue
London
W9 1BE

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

1 at £1Alan Honarmand
9.09%
Ordinary
1 at £1Celia Margaret Mullins
9.09%
Ordinary
1 at £1Clive Nicholas Pine & Sonia Lynette Pine
9.09%
Ordinary
1 at £1David Seymour
9.09%
Ordinary
1 at £1Dr Aptin Khanbaghi
9.09%
Ordinary
1 at £1Michael Clive Blane & Jill Caroline Blane
9.09%
Ordinary
1 at £1Mr Gary Husband
9.09%
Ordinary
1 at £1Roskana Ciurysek & Jaret Gedir
9.09%
Ordinary
1 at £1Russell George Park
9.09%
Ordinary
2 at £1Robert Jonathan Davis
18.18%
Ordinary

Financials

Year2014
Net Worth£11,280
Cash£11,159
Current Liabilities£5,350

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 February 2024 (3 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 May 2019Termination of appointment of Roksana Ciurysek as a director on 22 May 2019 (1 page)
22 May 2019Appointment of Mr Jarett Gedir as a director on 22 May 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 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)
9 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11
(7 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11
(7 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 11
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 11
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 11
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
9 February 2012Director's details changed for Mr Gary Husband on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Gary Husband on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Gary Husband on 9 February 2012 (2 pages)
17 January 2012Appointment of Roksana Ciurysek-Gedir as a director (3 pages)
17 January 2012Appointment of Roksana Ciurysek-Gedir as a director (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
28 January 2011Termination of appointment of Patricia Wilson as a director (2 pages)
28 January 2011Termination of appointment of Patricia Wilson as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (16 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Return made up to 06/02/09; full list of members (10 pages)
24 February 2009Return made up to 06/02/09; full list of members (10 pages)
28 July 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
28 July 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
12 February 2008Return made up to 06/02/08; full list of members (9 pages)
12 February 2008Return made up to 06/02/08; full list of members (9 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
3 August 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
3 August 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
17 February 2007Return made up to 06/02/07; full list of members (11 pages)
17 February 2007Return made up to 06/02/07; full list of members (11 pages)
18 October 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
13 February 2006Return made up to 06/02/06; full list of members (12 pages)
13 February 2006Return made up to 06/02/06; full list of members (12 pages)
11 January 2006Total exemption small company accounts made up to 28 September 2004 (4 pages)
11 January 2006Total exemption small company accounts made up to 28 September 2004 (4 pages)
16 February 2005Return made up to 06/02/05; full list of members (12 pages)
16 February 2005Return made up to 06/02/05; full list of members (12 pages)
22 December 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
22 December 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
12 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(11 pages)
12 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(11 pages)
4 August 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
4 August 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
11 February 2003Return made up to 06/02/03; full list of members (11 pages)
11 February 2003Return made up to 06/02/03; full list of members (11 pages)
16 June 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
16 June 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
11 February 2002Return made up to 06/02/02; full list of members (11 pages)
11 February 2002Return made up to 06/02/02; full list of members (11 pages)
2 August 2001Total exemption full accounts made up to 28 September 2000 (7 pages)
2 August 2001Total exemption full accounts made up to 28 September 2000 (7 pages)
9 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/01
(11 pages)
9 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/01
(11 pages)
22 June 2000Full accounts made up to 28 September 1999 (7 pages)
22 June 2000Full accounts made up to 28 September 1999 (7 pages)
23 February 2000Return made up to 06/02/00; full list of members (11 pages)
23 February 2000Return made up to 06/02/00; full list of members (11 pages)
16 July 1999Full accounts made up to 28 September 1998 (7 pages)
16 July 1999Full accounts made up to 28 September 1998 (7 pages)
8 February 1999Return made up to 06/02/99; no change of members (5 pages)
8 February 1999Return made up to 06/02/99; no change of members (5 pages)
1 June 1998Full accounts made up to 28 September 1997 (7 pages)
1 June 1998Full accounts made up to 28 September 1997 (7 pages)
4 February 1998Return made up to 06/02/98; full list of members (6 pages)
4 February 1998Return made up to 06/02/98; full list of members (6 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
29 July 1997Full accounts made up to 28 September 1996 (7 pages)
29 July 1997Full accounts made up to 28 September 1996 (7 pages)
6 February 1997Return made up to 06/02/97; no change of members (4 pages)
6 February 1997Return made up to 06/02/97; no change of members (4 pages)
16 May 1996Full accounts made up to 28 September 1995 (6 pages)
16 May 1996Full accounts made up to 28 September 1995 (6 pages)
25 March 1996Return made up to 06/02/96; full list of members (6 pages)
25 March 1996Return made up to 06/02/96; full list of members (6 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 47 maida vale london W9 1SH (1 page)
12 March 1996Registered office changed on 12/03/96 from: 47 maida vale london W9 1SH (1 page)
12 April 1995Accounts for a small company made up to 28 September 1994 (6 pages)
12 April 1995Accounts for a small company made up to 28 September 1994 (6 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1989Articles of association (9 pages)
3 February 1989Articles of association (9 pages)
12 March 1982Incorporation (24 pages)
12 March 1982Incorporation (24 pages)