Company Name79 Randolph Avenue Limited
DirectorAvichai Elimelech
Company StatusActive
Company Number01950463
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 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 Avichai Elimelech
Date of BirthJune 1985 (Born 38 years ago)
NationalityIsraeli
StatusCurrent
Appointed27 November 2023(38 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management (Corporation)
StatusCurrent
Appointed01 August 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 August 1992)
RoleHigher Executive Officer-Church Commissioners
Country of ResidenceEngland
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 August 1992)
RoleSenior Executive Officer-Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMs Marilyn Pamela Cattle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1995)
RoleInterior Design/Commercial Architecture
Correspondence Address79 Randolph Avenue
London
W9 1DZ
Director NameMr Michael Samuel Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 07 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 London Street
London
W2 1HR
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Secretary NameAnn Helena Booth
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address6 London Street
London
W2 1HR
Director NameJeremy Roger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2004)
RoleChartered Surveyor
Correspondence AddressFlat 5
79 Randolph Avenue
London
W9 1DW
Secretary NameMr Desmond Nicholas James Bodington
NationalityBritish
StatusResigned
Appointed01 November 2006(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Frognal Lane
London
NW3 7DU
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(6 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 August 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Michael S. Preston
33.33%
Ordinary
1 at £1David Keith Marlais James & Peter James Barbara Lynne Thomas
16.67%
Ordinary
1 at £1Jeremy Scott Roger
16.67%
Ordinary
1 at £1Mr Francis Charles Mario Spiteri
16.67%
Ordinary
1 at £1Mr Robert Charles Petit & Ms Giuseppina Nicoletta Arbia
16.67%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

18 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
22 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 24 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 24 March 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 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)
12 August 2016Appointment of Westbourne Block Management as a secretary on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Desmond Nicholas James Bodington as a secretary on 1 August 2016 (1 page)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Appointment of Westbourne Block Management as a secretary on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Desmond Nicholas James Bodington as a secretary on 1 August 2016 (1 page)
5 January 2016Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 5 January 2016 (1 page)
13 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
10 November 2015Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(5 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(5 pages)
24 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(5 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(5 pages)
15 July 2014Registered office address changed from Care of Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Care of Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(5 pages)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(5 pages)
18 July 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
28 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
23 August 2010Director's details changed for Mr Michael Samuel Preston on 12 August 2010 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Michael Samuel Preston on 12 August 2010 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
14 December 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (5 pages)
13 August 2009Return made up to 12/08/09; full list of members (5 pages)
11 September 2008Return made up to 12/08/08; full list of members (5 pages)
11 September 2008Return made up to 12/08/08; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
17 December 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
24 August 2007Return made up to 12/08/07; full list of members (7 pages)
24 August 2007Return made up to 12/08/07; full list of members (7 pages)
22 June 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
31 August 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(8 pages)
31 August 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(8 pages)
14 November 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
19 September 2005Return made up to 12/08/05; full list of members (8 pages)
19 September 2005Return made up to 12/08/05; full list of members (8 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
9 December 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
19 August 2004Return made up to 12/08/04; full list of members (8 pages)
19 August 2004Return made up to 12/08/04; full list of members (8 pages)
19 August 2003Return made up to 12/08/03; full list of members (8 pages)
19 August 2003Return made up to 12/08/03; full list of members (8 pages)
15 July 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
20 November 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
20 August 2002Return made up to 12/08/02; full list of members (8 pages)
20 August 2002Return made up to 12/08/02; full list of members (8 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
20 November 2001Total exemption small company accounts made up to 24 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 24 March 2001 (4 pages)
20 August 2001Return made up to 12/08/01; full list of members (7 pages)
20 August 2001Return made up to 12/08/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 24 March 2000 (5 pages)
23 February 2001Accounts for a small company made up to 24 March 2000 (5 pages)
17 August 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Return made up to 12/08/99; full list of members (6 pages)
12 October 1999Return made up to 12/08/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 24 March 1999 (5 pages)
8 July 1999Accounts for a small company made up to 24 March 1999 (5 pages)
19 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
27 October 1998Return made up to 12/08/98; full list of members (6 pages)
27 October 1998Return made up to 12/08/98; full list of members (6 pages)
16 October 1997Return made up to 12/08/97; full list of members (6 pages)
16 October 1997Return made up to 12/08/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 24 March 1997 (5 pages)
13 July 1997Accounts for a small company made up to 24 March 1997 (5 pages)
30 December 1996Accounts made up to 24 March 1996 (11 pages)
30 December 1996Accounts made up to 24 March 1996 (11 pages)
23 October 1996Return made up to 12/08/96; full list of members (6 pages)
23 October 1996Return made up to 12/08/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 24 March 1995 (5 pages)
22 December 1995Accounts for a small company made up to 24 March 1995 (5 pages)
26 October 1995Return made up to 12/08/95; full list of members (6 pages)
26 October 1995Return made up to 12/08/95; full list of members (6 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1985Incorporation (22 pages)
26 September 1985Incorporation (22 pages)