Company Name115 Randolph Avenue Limited
DirectorsLynne Teresa Alvarez and Florian Penaud
Company StatusActive
Company Number02334794
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLynne Teresa Alvarez
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(8 years, 2 months after company formation)
Appointment Duration27 years
RoleAssoc Dir Uni
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
115 Randolph Avenue
London
W9 1DN
Secretary NameLynne Teresa Alvarez
NationalityBritish
StatusCurrent
Appointed20 February 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
115 Randolph Avenue
London
W9 1DN
Director NameMr Florian Penaud
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2021(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCurrency Derivatives Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 115 Randolph Avenue
London
W9 1DN
Director NameMr Andrew Abraham Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleProperty Developer
Correspondence AddressGothic Cottage Clifford Road
Barnet
Hertfordshire
EN5 5NY
Director NameMr Peter Stephen Cohen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence Address3 Mandeville Place
London
W1M 5LB
Secretary NameMr John Levy
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleCompany Director
Correspondence Address3 Mandeville Place
London
W1M 5LB
Director NameRichard Frank Bowen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1996)
RolePersonnel Manager
Correspondence AddressFlat 4
115 Randolph Avenue
London
W9 1DN
Director NameEmma Sophie Ruth Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleClinical Research Scientist
Correspondence AddressFlat 3
115 Randolph Avenue
London
W9 1DN
Secretary NameRona Yvette Newman
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1997)
RoleSecretary
Correspondence Address22 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMs Despina Katsikakis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years after company formation)
Appointment Duration27 years, 5 months (resigned 01 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPeper Harow House Peper Harow Park
Peper Harow
Godalming
Surrey
GU8 6BG
Director NameDarren John Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleResearch
Correspondence AddressFlat 3
115 Randolph Avenue
London
W9 1DN
Secretary NameMrs Katherine Campbell
NationalityBritish
StatusResigned
Appointed28 November 1997(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address80 Woodburn Close
Hendon
London
NW4 2NF
Director NameNatasha Anne Maria Sorelli
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(14 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 22 March 2021)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 115 Randolph Avenue
Maida Vale
London
W9 1DN

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Despina Katsikakis
25.00%
Ordinary
1 at £1Florian Penaud
25.00%
Ordinary
1 at £1Gabbiano LTD
25.00%
Ordinary
1 at £1Gabriel Alvarez & Lynne Alvarez
25.00%
Ordinary

Financials

Year2014
Net Worth£5,068
Cash£5,520
Current Liabilities£956

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
5 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
7 March 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
22 December 2021Termination of appointment of Despina Katsikakis as a director on 1 July 2021 (1 page)
8 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
27 October 2021Registered 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 2021Termination of appointment of Natasha Anne Maria Sorelli as a director on 22 March 2021 (1 page)
23 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 March 2021Appointment of Mr Florian Penaud as a director on 9 February 2021 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(7 pages)
5 January 2016Director's details changed for Ms Despina Katsikakis on 31 December 2015 (2 pages)
5 January 2016Director's details changed for Ms Despina Katsikakis on 31 December 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(7 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2011Director's details changed for Ms Despina Katsikakis on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Ms Despina Katsikakis on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Ms Despina Katsikakis on 1 January 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Lynne Teresa Alvarez on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Lynne Teresa Alvarez on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Natasha Anne Maria Sorelli on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Natasha Anne Maria Sorelli on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Natasha Anne Maria Sorelli on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Lynne Teresa Alvarez on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 December 2006Registered office changed on 28/12/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 115 randolph avenue maida vale london W9 1DN (1 page)
26 April 2006Return made up to 31/12/05; full list of members (3 pages)
26 April 2006Return made up to 31/12/05; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: 115 randolph avenue maida vale london W9 1DN (1 page)
7 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 October 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
20 October 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 May 2005Return made up to 31/12/04; full list of members (8 pages)
10 May 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Full accounts made up to 30 June 2000 (6 pages)
13 June 2001Full accounts made up to 30 June 2000 (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 July 2000Return made up to 31/12/99; full list of members (7 pages)
28 July 2000Return made up to 31/12/99; full list of members (7 pages)
21 July 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
21 July 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 March 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 80 woodburn close hendon london NW4 2NF (1 page)
14 April 1998Registered office changed on 14/04/98 from: 80 woodburn close hendon london NW4 2NF (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: 148 walton street kensington & chelsea london SW3 2JJ (1 page)
11 December 1997Registered office changed on 11/12/97 from: 148 walton street kensington & chelsea london SW3 2JJ (1 page)
6 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
6 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
29 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)