115 Randolph Avenue
London
W9 1DN
Secretary Name | Lynne Teresa Alvarez |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1999(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 115 Randolph Avenue London W9 1DN |
Director Name | Mr Florian Penaud |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 February 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Currency Derivatives Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 115 Randolph Avenue London W9 1DN |
Director Name | Mr Andrew Abraham Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Property Developer |
Correspondence Address | Gothic Cottage Clifford Road Barnet Hertfordshire EN5 5NY |
Director Name | Mr Peter Stephen Cohen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 3 Mandeville Place London W1M 5LB |
Secretary Name | Mr John Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 3 Mandeville Place London W1M 5LB |
Director Name | Richard Frank Bowen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 1996) |
Role | Personnel Manager |
Correspondence Address | Flat 4 115 Randolph Avenue London W9 1DN |
Director Name | Emma Sophie Ruth Green |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Clinical Research Scientist |
Correspondence Address | Flat 3 115 Randolph Avenue London W9 1DN |
Secretary Name | Rona Yvette Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 1997) |
Role | Secretary |
Correspondence Address | 22 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Ms Despina Katsikakis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(5 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 01 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Peper Harow House Peper Harow Park Peper Harow Godalming Surrey GU8 6BG |
Director Name | Darren John Fraser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Research |
Correspondence Address | Flat 3 115 Randolph Avenue London W9 1DN |
Secretary Name | Mrs Katherine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | 80 Woodburn Close Hendon London NW4 2NF |
Director Name | Natasha Anne Maria Sorelli |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 22 March 2021) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 115 Randolph Avenue Maida Vale London W9 1DN |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Despina Katsikakis 25.00% Ordinary |
---|---|
1 at £1 | Florian Penaud 25.00% Ordinary |
1 at £1 | Gabbiano LTD 25.00% Ordinary |
1 at £1 | Gabriel Alvarez & Lynne Alvarez 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,068 |
Cash | £5,520 |
Current Liabilities | £956 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
5 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
22 December 2021 | Termination of appointment of Despina Katsikakis as a director on 1 July 2021 (1 page) |
8 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
27 October 2021 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 27 October 2021 (1 page) |
1 April 2021 | Termination of appointment of Natasha Anne Maria Sorelli as a director on 22 March 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 March 2021 | Appointment of Mr Florian Penaud as a director on 9 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Ms Despina Katsikakis on 31 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Ms Despina Katsikakis on 31 December 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2011 | Director's details changed for Ms Despina Katsikakis on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Ms Despina Katsikakis on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Ms Despina Katsikakis on 1 January 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Lynne Teresa Alvarez on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lynne Teresa Alvarez on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Natasha Anne Maria Sorelli on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Natasha Anne Maria Sorelli on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Natasha Anne Maria Sorelli on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lynne Teresa Alvarez on 1 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 115 randolph avenue maida vale london W9 1DN (1 page) |
26 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 115 randolph avenue maida vale london W9 1DN (1 page) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
13 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members
|
8 April 2002 | Return made up to 31/12/01; full list of members
|
13 June 2001 | Full accounts made up to 30 June 2000 (6 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
16 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 80 woodburn close hendon london NW4 2NF (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 80 woodburn close hendon london NW4 2NF (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 148 walton street kensington & chelsea london SW3 2JJ (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 148 walton street kensington & chelsea london SW3 2JJ (1 page) |
6 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
16 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New director appointed (1 page) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |