Company Name195 Randolph Avenue Residents Association Limited
Company StatusActive
Company Number02357942
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Joanna Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat C 195 Randolph Avenue
London
W9 1DJ
Director NameDavid Jeremy Marks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
195 Randolph Avenue Maida Vale
London
W9 1DJ
Director NameVeronica Iommi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(5 years, 1 month after company formation)
Appointment Duration30 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address195 Randolph Avenue Flat E
London
W9 1DJ
Secretary NameMr David Jeremy Marks
NationalityBritish
StatusCurrent
Appointed19 December 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Marston Close
London
NW6 4EU
Director NameMr Lee Sieradzki
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(35 years, 1 month after company formation)
Appointment Duration4 weeks
RoleDirector- Real Estate
Country of ResidenceEngland
Correspondence AddressFlat A 195 Randolph Avenue
London
W9 1BH
Director NameMr Andrew Mackenzie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressFlat East 195 Randolph Avenue
London
W9 1DJ
Director NameMrs Kim Murden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat A 195 Randolph Avenue
London
W9 1DJ
Director NameMr Elias Sleiman Saleeby
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration27 years, 2 months (resigned 05 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 195 Randolph Avenue
London
W9 1DJ
Secretary NameMrs Kim Murden
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat A 195 Randolph Avenue
London
W9 1DJ
Secretary NameGeraldine Riches
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressFlat A
195 Randolph Avenue
London
W9 1DJ
Director NameGeraldine Riches
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressFlat A
195 Randolph Avenue
London
W9 1DJ
Director NameMr Nicolas Pastor
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2020(31 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address195 Randolph Avenue
London
W9 1DJ

Location

Registered AddressSapphire House
73 St Margarets Avenue
Whetstone
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mrs J. Best & Mr P. Best
25.00%
Ordinary
23 at £1E.s. Saleeby
23.00%
Ordinary
19 at £1D.j. Marks
19.00%
Ordinary
19 at £1V. Iommi
19.00%
Ordinary
14 at £1J. Lewis
14.00%
Ordinary

Financials

Year2014
Turnover£9,866
Net Worth£13,760
Cash£18,887
Current Liabilities£9,471

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

5 October 2023Termination of appointment of Elias Sleiman Saleeby as a director on 5 May 2018 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 February 2022Termination of appointment of Nicolas Pastor as a director on 14 May 2021 (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
13 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 December 2020Appointment of Mr. Nicolas Pastor as a director on 1 December 2020 (2 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(8 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(8 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(8 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(8 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 June 2012Registered office address changed from 195 Randolph Avenue London W9 1DJ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 195 Randolph Avenue London W9 1DJ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 195 Randolph Avenue London W9 1DJ on 7 June 2012 (1 page)
7 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Elias Sleiman Saleeby on 10 March 2010 (2 pages)
14 May 2010Director's details changed for Miss Joanna Lewis on 10 March 2010 (2 pages)
14 May 2010Director's details changed for David Jeremy Marks on 10 March 2010 (2 pages)
14 May 2010Director's details changed for Miss Joanna Lewis on 10 March 2010 (2 pages)
14 May 2010Director's details changed for Veronica Iommi on 10 March 2010 (2 pages)
14 May 2010Director's details changed for David Jeremy Marks on 10 March 2010 (2 pages)
14 May 2010Director's details changed for Veronica Iommi on 10 March 2010 (2 pages)
14 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Elias Sleiman Saleeby on 10 March 2010 (2 pages)
10 July 2009Return made up to 10/03/09; full list of members (5 pages)
10 July 2009Return made up to 10/03/09; full list of members (5 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 July 2008Return made up to 10/03/08; no change of members (8 pages)
23 July 2008Return made up to 10/03/08; no change of members (8 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 10/03/07; full list of members (9 pages)
11 May 2007Return made up to 10/03/07; full list of members (9 pages)
16 May 2006Return made up to 10/03/06; full list of members (9 pages)
16 May 2006Return made up to 10/03/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 10/03/05; full list of members (9 pages)
29 April 2005Return made up to 10/03/05; full list of members (9 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 10/03/04; full list of members (9 pages)
5 April 2004Return made up to 10/03/04; full list of members (9 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 10/03/03; full list of members (9 pages)
1 May 2003Return made up to 10/03/03; full list of members (9 pages)
10 January 2003New secretary appointed (1 page)
10 January 2003New secretary appointed (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
27 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 April 2002Return made up to 10/03/02; full list of members (8 pages)
23 April 2002Return made up to 10/03/02; full list of members (8 pages)
14 June 2001Return made up to 10/03/01; full list of members (8 pages)
14 June 2001Return made up to 10/03/01; full list of members (8 pages)
29 May 2001Full accounts made up to 31 December 2000 (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (6 pages)
3 April 2000Return made up to 10/03/00; full list of members (8 pages)
3 April 2000Return made up to 10/03/00; full list of members (8 pages)
14 May 1999Return made up to 10/03/99; no change of members (6 pages)
14 May 1999Return made up to 10/03/99; no change of members (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (6 pages)
24 May 1998Return made up to 10/03/98; no change of members (6 pages)
24 May 1998Return made up to 10/03/98; no change of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (6 pages)
2 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (6 pages)
28 March 1996Return made up to 10/03/96; no change of members (6 pages)
28 March 1996Return made up to 10/03/96; no change of members (6 pages)
12 March 1996Full accounts made up to 31 December 1995 (6 pages)
12 March 1996Full accounts made up to 31 December 1995 (6 pages)
16 March 1995Return made up to 10/03/95; no change of members (6 pages)
16 March 1995Return made up to 10/03/95; no change of members (6 pages)
9 May 1990Memorandum and Articles of Association (3 pages)
9 May 1990Memorandum and Articles of Association (3 pages)
2 January 1990Memorandum and Articles of Association (10 pages)
10 March 1989Incorporation (13 pages)
10 March 1989Incorporation (13 pages)