Company Name76 Randolph Avenue Limited
DirectorsFrancois Landry and Howard Lacy
Company StatusActive
Company Number01687621
CategoryPrivate Limited Company
Incorporation Date20 December 1982(41 years, 4 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 NameMr Francois Landry
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressBasement Flat 76 Randolph Avenue
London
W9 1BG
Secretary NameMs Jane Wingrove
NationalityBritish
StatusCurrent
Appointed15 September 2008(25 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NameHoward Lacy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(25 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleBank
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
76 Randolph Avenue
London
W9 1BG
Director NameCarolyn Wigoder
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 June 2016)
RoleEditorial Assistant
Country of ResidenceEngland
Correspondence Address122 Fielding Road
London
W4 1DB
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMiss Noelle Unite Finch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(13 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 November 2008)
RoleSales/Marketing Manager
Correspondence Address76 Randolph Avenue
London
W9 1BG
Secretary NameMiss Noelle Unite Finch
NationalityBritish
StatusResigned
Appointed16 July 1996(13 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address76 Randolph Avenue
London
W9 1BG

Contact

Telephone01482 868588
Telephone regionHull

Location

Registered Address91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barbara White
16.67%
Ordinary
1 at £1Katherine Suzanne Pearson
16.67%
Ordinary
1 at £1Mr A. Clynick & Mrs A. Clynick
16.67%
Ordinary
1 at £1Mr Howard Lacey
16.67%
Ordinary
1 at £1Mr M.j. Landry
16.67%
Ordinary
1 at £1Ms C. Wigoder
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£4,162
Current Liabilities£4,179

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 August 2023Micro company accounts made up to 24 March 2023 (7 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 24 March 2022 (7 pages)
10 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
8 June 2021Micro company accounts made up to 24 March 2021 (7 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 24 March 2020 (7 pages)
11 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 24 March 2019 (7 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 24 March 2018 (7 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 June 2016Termination of appointment of Carolyn Wigoder as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Carolyn Wigoder as a director on 16 June 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6
(7 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6
(7 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6
(7 pages)
9 June 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 6
(7 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 6
(7 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 6
(7 pages)
4 June 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 6
(7 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 6
(7 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 6
(7 pages)
11 June 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Carolyn Wigoder on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Carolyn Wigoder on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Francois Landry on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Carolyn Wigoder on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Francois Landry on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Francois Landry on 8 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
17 August 2009Appointment terminated director noelle finch (1 page)
17 August 2009Registered office changed on 17/08/2009 from 76 randolph avenue london W9 1BG (1 page)
17 August 2009Registered office changed on 17/08/2009 from 76 randolph avenue london W9 1BG (1 page)
17 August 2009Return made up to 09/08/09; full list of members (6 pages)
17 August 2009Appointment terminated director noelle finch (1 page)
17 August 2009Return made up to 09/08/09; full list of members (6 pages)
23 July 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
15 December 2008Director appointed howard lacy (4 pages)
15 December 2008Director appointed howard lacy (4 pages)
4 December 2008Appointment terminated secretary noelle finch (1 page)
4 December 2008Appointment terminated secretary noelle finch (1 page)
18 September 2008Secretary appointed jane frances wingrove (2 pages)
18 September 2008Secretary appointed jane frances wingrove (2 pages)
21 August 2008Return made up to 09/08/08; no change of members (5 pages)
21 August 2008Return made up to 09/08/08; no change of members (5 pages)
14 July 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
14 July 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
21 August 2007Return made up to 09/08/07; no change of members (7 pages)
21 August 2007Return made up to 09/08/07; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
15 June 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
7 November 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
22 August 2006Return made up to 09/08/06; full list of members (9 pages)
22 August 2006Return made up to 09/08/06; full list of members (9 pages)
17 November 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
17 November 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
14 December 2004Total exemption small company accounts made up to 24 March 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 24 March 2004 (3 pages)
16 August 2004Return made up to 09/08/04; full list of members (10 pages)
16 August 2004Return made up to 09/08/04; full list of members (10 pages)
25 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
23 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Total exemption small company accounts made up to 24 March 2002 (3 pages)
6 September 2002Total exemption small company accounts made up to 24 March 2002 (3 pages)
4 September 2002Return made up to 09/08/02; full list of members; amend (8 pages)
4 September 2002Return made up to 09/08/02; full list of members; amend (8 pages)
27 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
10 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
23 August 2001Return made up to 09/08/01; full list of members (8 pages)
23 August 2001Return made up to 09/08/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 2000Accounts for a small company made up to 24 March 1998 (3 pages)
26 June 2000Accounts for a small company made up to 24 March 1999 (3 pages)
26 June 2000Accounts for a small company made up to 24 March 1998 (3 pages)
26 June 2000Accounts for a small company made up to 24 March 1999 (3 pages)
31 August 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1998Return made up to 14/08/98; no change of members (4 pages)
21 October 1998Return made up to 14/08/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 24 March 1997 (3 pages)
16 October 1997Accounts for a small company made up to 24 March 1997 (3 pages)
3 October 1997Return made up to 14/08/97; no change of members (4 pages)
3 October 1997Return made up to 14/08/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 24 March 1996 (3 pages)
17 March 1997Accounts for a small company made up to 24 March 1996 (3 pages)
10 October 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 47 maida vale london W9 1SH (1 page)
29 July 1996Registered office changed on 29/07/96 from: 47 maida vale london W9 1SH (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Full accounts made up to 24 March 1995 (5 pages)
17 January 1996Full accounts made up to 24 March 1995 (5 pages)