Company Name119 Randolph Avenue Limited
DirectorsMaja Samalov and Hope Calogero
Company StatusActive
Company Number01935602
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 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 NameMiss Maja Samalov
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 119 Randolph Avenue
London
W9 1DN
Director NameDr Hope Calogero
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alma Square
London
NW8 9PY
Director NameMr Antonio Toneto
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed04 July 1991(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 1992)
RoleDiplomat
Correspondence AddressFlat A 119 Randolph Avenue
London
W9 1DN
Director NameMs Deirdre Tyler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 1999)
RoleCook Freelance
Correspondence AddressFlat C 119 Randolph Avenue
London
W9 1DN
Secretary NameMr Roy Miller
NationalityBritish
StatusResigned
Appointed04 July 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressFlat E 119 Randolph Avenue
London
W9 1DN
Secretary NameDr Kristina Stern
NationalityBritish
StatusResigned
Appointed08 August 1994(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 1996)
RoleAcademic Law
Correspondence Address119b Randolph Avenue
Maida Vale
London
W9 1DN
Secretary NameJohn Drayton Hedges
NationalityBritish
StatusResigned
Appointed15 April 1996(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2001)
RoleBroadcaster
Correspondence AddressFlat B 119 Randolph Avenue
Maida Vale
London
W9 1DN
Director NameNick Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2005)
RoleTV Director
Correspondence AddressFlat A
119 Randolph Avenue
London
W9 1DN
Director NameDr Hope Calogero
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(14 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 March 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat E 119 Randolph Avenue
London
W9 1DN
Secretary NameLauren Murray
NationalityBritish
StatusResigned
Appointed05 June 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2005)
RoleCompany Director
Correspondence AddressFlat A
119 Randolph Avenue
London
W9 1DN
Director NameClaire Sandercombe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(16 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
119 Randolph Avenue
London
W9 1DN
Director NameLucy Sykes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2005(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2009)
RoleConsultant
Correspondence AddressFlat A
119 Randolph Avenue
London
W9 1DN
Secretary NameAnil Shamdasani
NationalityBritish
StatusResigned
Appointed07 August 2005(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2009)
RoleCompany Director
Correspondence AddressFlat A
119 Randolph Avenue
London
W9 1DN
Director NameMr Steve Jennings
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 119 Randolph Avenue
London
W9 1DN
Secretary NameMr Steve Jennings
NationalityBritish
StatusResigned
Appointed03 June 2009(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 119 Randolph Avenue
London
W9 1DN
Director NameFreddie Napier
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 March 2018)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 119 Randolph Avenue
London
W9 1DN

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £20H. Calogero
40.00%
Ordinary
1 at £20Freddie Napier
20.00%
Ordinary
1 at £20M. Samolov
20.00%
Ordinary
1 at £20Napier Developments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£8,321
Cash£7,362
Current Liabilities£1,110

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
19 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 July 2020Notification of a person with significant control statement (2 pages)
27 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 July 2020Cessation of Hope Calogero as a person with significant control on 9 July 2020 (1 page)
20 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
23 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 April 2019Cessation of Hope Calogero as a person with significant control on 21 March 2019 (1 page)
8 April 2019Appointment of Dr Hope Calogero as a director on 21 March 2019 (2 pages)
8 April 2019Termination of appointment of Hope Calogero as a director on 21 March 2019 (1 page)
8 April 2019Notification of Hope Calogero as a person with significant control on 21 March 2019 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 March 2018Termination of appointment of Freddie Napier as a director on 1 March 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Termination of appointment of Claire Sandercombe as a director on 4 July 2014 (1 page)
30 July 2014Termination of appointment of Claire Sandercombe as a director on 4 July 2014 (1 page)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Termination of appointment of Claire Sandercombe as a director on 4 July 2014 (1 page)
29 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
24 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
24 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
27 February 2012Termination of appointment of Steve Jennings as a secretary (1 page)
27 February 2012Termination of appointment of Steve Jennings as a secretary (1 page)
22 February 2012Appointment of Freddie Napier as a director (2 pages)
22 February 2012Appointment of Freddie Napier as a director (2 pages)
14 February 2012Termination of appointment of Steve Jennings as a director (1 page)
14 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
14 February 2012Termination of appointment of Steve Jennings as a director (1 page)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
20 July 2010Director's details changed for Miss Maja Samalov on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Hope Calogero on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Claire Sandercombe on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Steve Jennings on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Steve Jennings on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Miss Maja Samalov on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Steve Jennings on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Claire Sandercombe on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Hope Calogero on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Hope Calogero on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Miss Maja Samalov on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Claire Sandercombe on 4 July 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
21 July 2009Director and secretary's change of particulars / steve jennings / 04/07/2009 (1 page)
21 July 2009Return made up to 04/07/09; full list of members (5 pages)
21 July 2009Director and secretary's change of particulars / steve jennings / 04/07/2009 (1 page)
21 July 2009Return made up to 04/07/09; full list of members (5 pages)
16 June 2009Appointment terminated secretary anil shamdasani (1 page)
16 June 2009Secretary appointed steve jennings (1 page)
16 June 2009Director appointed steve jennings (1 page)
16 June 2009Secretary appointed steve jennings (1 page)
16 June 2009Appointment terminated secretary anil shamdasani (1 page)
16 June 2009Appointment terminated director lucy sykes (1 page)
16 June 2009Director appointed steve jennings (1 page)
16 June 2009Appointment terminated director lucy sykes (1 page)
8 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
16 September 2008Return made up to 04/07/08; full list of members (5 pages)
16 September 2008Return made up to 04/07/08; full list of members (5 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 04/07/07; full list of members (3 pages)
28 August 2007Return made up to 04/07/07; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 September 2006Return made up to 04/07/06; full list of members (3 pages)
6 September 2006Return made up to 04/07/06; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
8 August 2005Return made up to 04/07/05; full list of members (4 pages)
8 August 2005Return made up to 04/07/05; full list of members (4 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
13 August 2004Return made up to 04/07/04; full list of members (9 pages)
13 August 2004Return made up to 04/07/04; full list of members (9 pages)
10 August 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 August 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
11 July 2003Return made up to 04/07/03; full list of members (9 pages)
11 July 2003Return made up to 04/07/03; full list of members (9 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
19 July 2002Return made up to 04/07/02; full list of members (9 pages)
19 July 2002Return made up to 04/07/02; full list of members (9 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001Full accounts made up to 31 August 2000 (8 pages)
20 June 2001Full accounts made up to 31 August 2000 (8 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Return made up to 04/07/00; full list of members (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Return made up to 04/07/00; full list of members (7 pages)
3 August 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 August 1999 (7 pages)
30 May 2000Full accounts made up to 31 August 1999 (7 pages)
21 April 2000Return made up to 04/07/99; full list of members (7 pages)
21 April 2000Return made up to 04/07/99; full list of members (7 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 August 1998 (9 pages)
16 February 1999Full accounts made up to 31 August 1998 (9 pages)
19 February 1998Full accounts made up to 31 August 1997 (6 pages)
19 February 1998Full accounts made up to 31 August 1997 (6 pages)
3 August 1997Return made up to 04/07/97; no change of members (4 pages)
3 August 1997Return made up to 04/07/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 August 1996 (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (6 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Return made up to 04/07/96; change of members (6 pages)
14 October 1996Return made up to 04/07/96; change of members (6 pages)
17 June 1996Full accounts made up to 31 August 1995 (6 pages)
17 June 1996Full accounts made up to 31 August 1995 (6 pages)
21 August 1995Return made up to 04/07/95; full list of members (6 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Return made up to 04/07/95; full list of members (6 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 March 1995Registered office changed on 16/03/95 from: c/o bsg valentine 9 the office village romford road london E15 4EA (1 page)
16 March 1995Registered office changed on 16/03/95 from: c/o bsg valentine 9 the office village romford road london E15 4EA (1 page)
19 August 1994Return made up to 04/07/94; no change of members (4 pages)
20 May 1994Full accounts made up to 31 August 1993 (8 pages)
30 July 1993Director's particulars changed (2 pages)
30 July 1993Return made up to 04/07/93; full list of members
  • 363(287) ‐ Registered office changed on 30/07/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1992Return made up to 04/07/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 June 1992Full accounts made up to 31 August 1991 (7 pages)
16 June 1992Director resigned;new director appointed (2 pages)
24 March 1992Full accounts made up to 31 August 1990 (7 pages)
15 October 1991Return made up to 04/07/91; no change of members (4 pages)
15 October 1991Full accounts made up to 31 August 1989 (7 pages)
22 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 January 1991Return made up to 30/08/90; full list of members (6 pages)
31 July 1989Full accounts made up to 31 August 1988 (8 pages)
31 July 1989Return made up to 04/07/89; full list of members (4 pages)
27 February 1989Return made up to 31/12/88; full list of members (8 pages)
20 October 1987Full accounts made up to 31 August 1986 (7 pages)
20 October 1987Return made up to 31/12/86; full list of members (4 pages)
2 August 1985Certificate of incorporation (1 page)
2 August 1985Incorporation (18 pages)