Company Name80 Randolph Avenue Limited
Company StatusActive
Company Number01626366
CategoryPrivate Limited Company
Incorporation Date1 April 1982(42 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 NameMr Eric Jacques, Joseph Guilloteau
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed20 January 2011(28 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Randolph Avenue
London
W9 1BG
Director NameMr John Graham Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(31 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80b Randolph Avenue
London
W9 1BG
Director NameMr Francis Howard Greibach
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(31 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrow House Hawley Lane
Hale Barns
Altrincham
Cheshire
WA15 0DJ
Director NameSarah Giselle Hersham-Loftus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(31 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 80 Randolph Ave
London
W9 1BG
Director NameValentina Simone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed11 December 2013(31 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address80 Randolph Avenue
London
W9 1BG
Director NameRoberta Lorraine Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 14 June 2000)
RoleCompany Director
Correspondence Address82 Randolph Avenue
London
W9 1BG
Director NameMr Michael Mayo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 June 1995)
RoleBusiness Manager
Correspondence Address80 Randolph Avenue
London
W9 1BG
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed06 June 1991(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameEmily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address80b Randolph Avenue
London
W9 1BG
Director NameMustafa Imsirovic
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBosnian
StatusResigned
Appointed21 June 1995(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 June 2000)
RoleEconomist
Correspondence Address80c Randolph Avenue
London
W9 1BG
Secretary NameEmily Henrietta Gestetner
NationalityBritish
StatusResigned
Appointed07 June 1996(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address80b Randolph Avenue
London
W9 1BG
Director NameMark Anthony Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(18 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2013)
RoleMusician
Correspondence Address80h Randolph Avenue
London
W9 1BG
Director NameThomas Michael Christopher Tabor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(18 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2001)
RoleChartered Surveyor
Correspondence Address78 Randolph Avenue
Little Venice
London
W9 1BG
Director NameMr James Michael Duncan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(19 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2013)
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address80g Randolph Avenue
Maida Vale
London
W9 1BG
Secretary NameThomas Michael Christopher Tabor
NationalityBritish
StatusResigned
Appointed15 October 2001(19 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2006)
RoleChartered Surveyor
Correspondence Address78 Randolph Avenue
Little Venice
London
W9 1BG
Secretary NameMr James Michael Duncan
NationalityBritish
StatusResigned
Appointed21 November 2006(24 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80g Randolph Avenue
Maida Vale
London
W9 1BG
Secretary NameMs Jane Frances Wingrove
StatusResigned
Appointed04 November 2013(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2016)
RoleCompany Director
Correspondence Address91 Randolph Avenue
London
W9 1DL

Location

Registered Address91 C/O Jw Property Management
91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elaine Floria Curtis
9.09%
Ordinary
1 at £1Flowerpot Nominees Pty
9.09%
Ordinary
1 at £1Francis Greibach & Anne Greibach & Joshua Greibach
9.09%
Ordinary
1 at £1Marc Touboul
9.09%
Ordinary
1 at £1Mr E.j.j. Guilloteau & Ms V.j. Harris
9.09%
Ordinary
1 at £1Mr Eugene Nicolaides
9.09%
Ordinary
1 at £1Mr J.c. Seidenberg
9.09%
Ordinary
1 at £1Mr James Duncan
9.09%
Ordinary
1 at £1Mrs Van Eeten & Mr Van Eeten
9.09%
Ordinary
1 at £1Selina Yuen Yun Walker
9.09%
Ordinary
1 at £1Sera Hersham-loftus
9.09%
Ordinary

Financials

Year2014
Net Worth£11
Cash£6,484
Current Liabilities£11,078

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (7 pages)
9 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
27 June 2022Termination of appointment of John Graham Walker as a director on 14 June 2022 (1 page)
9 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
4 April 2022Micro company accounts made up to 31 December 2021 (7 pages)
18 November 2021Termination of appointment of Francis Howard Greibach as a director on 11 November 2021 (1 page)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2020 (7 pages)
7 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (7 pages)
6 February 2020Registered office address changed from 91 C/O Jw Property Management Randolph Avenue London W9 1DL England to 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL on 6 February 2020 (1 page)
5 February 2020Registered office address changed from C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN England to 91 C/O Jw Property Management Randolph Avenue London W9 1DL on 5 February 2020 (1 page)
9 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Registered office address changed from 11 Chippenham Mews London W9 2AN England to C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN on 10 January 2019 (1 page)
10 January 2019Registered office address changed from 11 Wingrove Watts Block Management Chippenham Mews London W9 2AN United Kingdom to 11 Chippenham Mews London W9 2AN on 10 January 2019 (1 page)
10 January 2019Registered office address changed from C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD England to 11 Wingrove Watts Block Management Chippenham Mews London W9 2AN on 10 January 2019 (1 page)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 11
(7 pages)
22 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 11
(7 pages)
22 February 2016Registered office address changed from C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL to C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL to C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD on 22 February 2016 (1 page)
21 February 2016Termination of appointment of Jane Frances Wingrove as a secretary on 21 February 2016 (1 page)
21 February 2016Termination of appointment of Jane Frances Wingrove as a secretary on 21 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 June 2015Registered office address changed from C/O Jane Wingrove Property Search & Management 91 91 Randolph Avenue London W9 1DL to C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL on 25 June 2015 (1 page)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11
(9 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11
(9 pages)
25 June 2015Registered office address changed from C/O Jane Wingrove Property Search & Management 91 91 Randolph Avenue London W9 1DL to C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL on 25 June 2015 (1 page)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11
(9 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11
(9 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11
(9 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11
(9 pages)
17 June 2014Register inspection address has been changed from Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH England (1 page)
17 June 2014Register inspection address has been changed from Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH England (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Appointment of Valentina Simone as a director (6 pages)
7 January 2014Appointment of Valentina Simone as a director (6 pages)
13 November 2013Appointment of Sarah Giselle Hersham-Loftus as a director (3 pages)
13 November 2013Appointment of Sarah Giselle Hersham-Loftus as a director (3 pages)
8 November 2013Appointment of Mr Francis Howard Greibach as a director (3 pages)
8 November 2013Appointment of Mr Francis Howard Greibach as a director (3 pages)
4 November 2013Appointment of Ms Jane Frances Wingrove as a secretary (1 page)
4 November 2013Appointment of Ms Jane Frances Wingrove as a secretary (1 page)
1 November 2013Termination of appointment of James Duncan as a secretary (1 page)
1 November 2013Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 1 November 2013 (1 page)
1 November 2013Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 1 November 2013 (1 page)
1 November 2013Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Mark Moore as a director (1 page)
1 November 2013Termination of appointment of James Duncan as a director (1 page)
1 November 2013Termination of appointment of James Duncan as a director (1 page)
1 November 2013Termination of appointment of James Duncan as a secretary (1 page)
1 November 2013Termination of appointment of Mark Moore as a director (1 page)
31 October 2013Director's details changed for Eric Jacques Joseph Guilloreau on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Eric Jacques Joseph Guilloreau on 31 October 2013 (2 pages)
30 October 2013Appointment of John Graham Walker as a director (3 pages)
30 October 2013Appointment of John Graham Walker as a director (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Register inspection address has been changed (1 page)
18 March 2011Appointment of Eric Jacques Joseph Guilloreau as a director (3 pages)
18 March 2011Appointment of Eric Jacques Joseph Guilloreau as a director (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Return made up to 06/06/09; full list of members (9 pages)
1 July 2009Return made up to 06/06/09; full list of members (9 pages)
13 January 2009Return made up to 06/06/08; full list of members (8 pages)
13 January 2009Return made up to 06/06/08; full list of members (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2007Return made up to 06/06/07; no change of members (7 pages)
2 July 2007Return made up to 06/06/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (3 pages)
5 January 2007New secretary appointed (3 pages)
22 September 2006Return made up to 06/06/06; full list of members (12 pages)
22 September 2006Return made up to 06/06/06; full list of members (12 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 July 2005Return made up to 06/06/05; change of members
  • 363(287) ‐ Registered office changed on 12/07/05
(7 pages)
12 July 2005Return made up to 06/06/05; change of members
  • 363(287) ‐ Registered office changed on 12/07/05
(7 pages)
2 December 2004Registered office changed on 02/12/04 from: farrar property management 304A fulham road london SW10 9ER (1 page)
2 December 2004Registered office changed on 02/12/04 from: farrar property management 304A fulham road london SW10 9ER (1 page)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 July 2004Return made up to 06/06/04; full list of members (12 pages)
5 July 2004Return made up to 06/06/04; full list of members (12 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 August 2003Return made up to 06/06/03; full list of members (12 pages)
13 August 2003Return made up to 06/06/03; full list of members (12 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 August 2002Registered office changed on 19/08/02 from: 80B randolph avenue london W9 1BG (1 page)
19 August 2002Registered office changed on 19/08/02 from: 80B randolph avenue london W9 1BG (1 page)
19 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Return made up to 06/06/01; full list of members (10 pages)
13 June 2001Director resigned (1 page)
13 June 2001Return made up to 06/06/01; full list of members (10 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 06/06/00; full list of members (10 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 06/06/00; full list of members (10 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
2 July 1999Return made up to 06/06/99; full list of members (6 pages)
2 July 1999Return made up to 06/06/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 28 September 1998 (3 pages)
19 May 1999Accounts for a small company made up to 28 September 1998 (3 pages)
19 May 1999Accounting reference date extended from 28/09/99 to 31/12/99 (1 page)
19 May 1999Accounting reference date extended from 28/09/99 to 31/12/99 (1 page)
29 June 1998Return made up to 06/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1998Return made up to 06/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1998Full accounts made up to 28 September 1997 (6 pages)
3 April 1998Full accounts made up to 28 September 1997 (6 pages)
8 September 1997Return made up to 06/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 1997Return made up to 06/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1997Accounts for a small company made up to 28 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 28 September 1996 (7 pages)
23 August 1996Accounts for a small company made up to 28 September 1995 (3 pages)
23 August 1996Accounts for a small company made up to 28 September 1995 (3 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
25 July 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
29 June 1995Accounts for a small company made up to 28 September 1994 (5 pages)
29 June 1995Accounts for a small company made up to 28 September 1994 (5 pages)
24 May 1995Return made up to 06/06/95; no change of members (4 pages)
24 May 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 April 1982Incorporation (28 pages)
1 April 1982Incorporation (28 pages)