Company Name37 Randolph Avenue Limited
Company StatusActive
Company Number01698137
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 3 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 NameBrigid Ann Crookes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39b Randolph Avenue
London
W9 1BQ
Secretary NameBrigid Ann Crookes
NationalityBritish
StatusCurrent
Appointed12 September 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39b Randolph Avenue
London
W9 1BQ
Director NameMr Raymond Joseph Levine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(23 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39c Randolph Avenue
London
W9 1BQ
Director NameMr Jon Koman Nayar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address39d Randolph Avenue
London
W9 1BQ
Director NameMrs Anna Maria Rossi
Date of BirthMay 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed13 December 1990(7 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 April 2003)
RoleArt Dealer
Correspondence Address37b Randolph Avenue
London
W9 1BQ
Director NameFabio Rossi
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed13 December 1990(7 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 September 2003)
RoleArt Dealer
Correspondence Address39d Randolph Avenue
London
W9 1BQ
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1996)
RoleSecretary
Correspondence Address47 Maida Vale
London
W9 1SH
Secretary NameGeoffrey Howard Green
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address88/90 Crawford Street
London
W1H 2BE
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2006)
RoleAccountant
Correspondence Address39c Randolph Avenue
London
W9 1BQ
Director NameMr David Somen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Randolph Avenue
London
W9 1BQ

Contact

Telephone01482 868588
Telephone regionHull

Location

Registered Address39b Randolph Avenue Randolph Avenue
London
W9 1BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Anna Maria Rossi
16.67%
Ordinary
1 at £1Brigid Crookes
16.67%
Ordinary
1 at £1Jon Koman Nayar
16.67%
Ordinary
1 at £1Raymond Joseph Levine
16.67%
Ordinary
1 at £1Simon Schama
16.67%
Ordinary
1 at £1Sylvia Gaspardo-moro
16.67%
Ordinary

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
10 August 2023Registered office address changed from 39C Randolph Avenue London W9 1BQ to 39B Randolph Avenue Randolph Avenue London W9 1BQ on 10 August 2023 (1 page)
10 August 2023Termination of appointment of Raymond Joseph Levine as a director on 10 August 2023 (1 page)
19 August 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
19 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
10 January 2022Termination of appointment of Jon Koman Nayar as a director on 7 January 2022 (1 page)
23 November 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
23 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
19 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
22 January 2020Termination of appointment of David Somen as a director on 20 January 2020 (1 page)
20 August 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
20 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
15 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
20 September 2017Resolutions
  • RES13 ‐ The proposed grant of a lease to voip africa inc. 04/09/2017
(1 page)
20 September 2017Resolutions
  • RES13 ‐ The proposed grant of a lease to voip africa inc. 04/09/2017
(1 page)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 May 2016Appointment of Mr Jon Koman Nayar as a director on 10 May 2016 (2 pages)
20 May 2016Appointment of Mr Jon Koman Nayar as a director on 10 May 2016 (2 pages)
23 September 2015Appointment of Mr David Somen as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr David Somen as a director on 23 September 2015 (2 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(7 pages)
17 August 2015Register inspection address has been changed from C/O C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE England to 39C Randolph Avenue London W9 1BQ (1 page)
17 August 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
17 August 2015Register inspection address has been changed from C/O C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE England to 39C Randolph Avenue London W9 1BQ (1 page)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(7 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(7 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(7 pages)
22 August 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
30 August 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (7 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (7 pages)
30 August 2013Register inspection address has been changed from C/O C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE England (1 page)
30 August 2013Register inspection address has been changed from C/O C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE England (1 page)
30 August 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
21 August 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
18 August 2011Register inspection address has been changed (1 page)
18 August 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
18 August 2011Register inspection address has been changed (1 page)
18 August 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
18 August 2011Register(s) moved to registered inspection location (1 page)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
18 August 2011Register(s) moved to registered inspection location (1 page)
29 September 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
29 September 2010Director's details changed for Brigid Ann Crookes on 14 August 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Brigid Ann Crookes on 14 August 2010 (2 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Raymond Joseph Levine on 14 August 2010 (2 pages)
29 September 2010Director's details changed for Raymond Joseph Levine on 14 August 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
16 September 2009Return made up to 14/08/09; full list of members (5 pages)
16 September 2009Return made up to 14/08/09; full list of members (5 pages)
14 January 2009Accounts for a dormant company made up to 24 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 24 March 2008 (2 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
15 January 2008Accounts for a dormant company made up to 24 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 24 March 2007 (2 pages)
8 October 2007Return made up to 14/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2007Return made up to 14/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2007Accounts for a dormant company made up to 24 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 24 March 2006 (1 page)
26 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
10 February 2006Return made up to 14/08/05; full list of members (8 pages)
10 February 2006Return made up to 14/08/05; full list of members (8 pages)
27 January 2006Accounts for a dormant company made up to 24 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 24 March 2005 (1 page)
26 January 2005Accounts for a dormant company made up to 24 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 24 March 2004 (2 pages)
21 January 2005Return made up to 14/08/04; full list of members (8 pages)
21 January 2005Return made up to 14/08/04; full list of members (8 pages)
17 February 2004Total exemption small company accounts made up to 24 March 2002 (2 pages)
17 February 2004Total exemption small company accounts made up to 24 March 2002 (2 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (2 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (2 pages)
8 January 2004Return made up to 14/08/03; full list of members (7 pages)
8 January 2004Return made up to 14/08/03; full list of members (7 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003Registered office changed on 27/09/03 from: 88-90 crawford street london W1H 2BE (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: 88-90 crawford street london W1H 2BE (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
9 March 2003Return made up to 14/08/02; no change of members (7 pages)
9 March 2003Return made up to 14/08/02; no change of members (7 pages)
12 December 2002Return made up to 14/08/01; no change of members (7 pages)
12 December 2002Return made up to 14/08/01; no change of members (7 pages)
14 February 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
1 March 2001Return made up to 14/08/00; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 24 March 2000 (3 pages)
1 March 2001Accounts for a small company made up to 24 March 2000 (3 pages)
1 March 2001Return made up to 14/08/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 24 March 1999 (3 pages)
24 September 1999Accounts for a small company made up to 24 March 1999 (3 pages)
3 September 1999Return made up to 14/08/99; no change of members (4 pages)
3 September 1999Return made up to 14/08/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 24 March 1998 (2 pages)
29 December 1998Accounts for a small company made up to 24 March 1998 (2 pages)
15 September 1998Return made up to 14/08/98; full list of members (6 pages)
15 September 1998Return made up to 14/08/97; full list of members (6 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Return made up to 14/08/98; full list of members (6 pages)
15 September 1998Return made up to 14/08/97; full list of members (6 pages)
15 September 1998Secretary resigned (1 page)
8 January 1998Accounts for a small company made up to 24 March 1997 (3 pages)
8 January 1998Accounts for a small company made up to 24 March 1997 (3 pages)
24 February 1997Accounts for a small company made up to 24 March 1996 (2 pages)
24 February 1997Accounts for a small company made up to 24 March 1996 (2 pages)
30 September 1996Return made up to 14/08/96; no change of members (4 pages)
30 September 1996Return made up to 14/08/96; no change of members (4 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
24 January 1996Full accounts made up to 24 March 1995 (6 pages)
24 January 1996Full accounts made up to 24 March 1995 (6 pages)
8 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 August 1995Div 24/04/95 (1 page)
8 August 1995Div 24/04/95 (1 page)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 February 1983Certificate of incorporation (1 page)
9 February 1983Certificate of incorporation (1 page)