Company Name192 Randolph Avenue Limited
Company StatusActive
Company Number04462764
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Previous Name192 Randolph Avenue London W9 Limited

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 NameAnne Elizabeth Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address192 Randolph Avenue
London
W9 1PE
Director NameMasako Iwamoto
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleArtist Painter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 192 Randolph Avenue
London
W9 1PE
Director NameSteven Anthony Shander
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleM Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address10 Lanark Road Flat 3
London
W9 1DA
Secretary NameMiss Anne Elizabeth Hughes
StatusCurrent
Appointed06 October 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address192 Randolph Avenue
London
W9 1PE
Director NameMr Benedict Obiora Amobi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2024(21 years, 6 months after company formation)
Appointment Duration4 months
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 192 Randolph Avenue
London
W9 1PE
Director NameMichael Brian Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCivil Servant
Correspondence Address192a Randolph Avenue
London
W9 1PE
Director NameJonathan Phillip Lewis Goldberg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103a Sutherland Avenue
London
W9 2QH
Director NameDavid Jeffrey Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address192 Randolph Avenue
London
W9 1PE
Secretary NameDavid Jeffrey Bentley
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address192 Randolph Avenue
London
W9 1PE
Director NameSophie Bridget Sheehan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2008)
RoleCommunications
Correspondence Address192b Randolph Avenue
London
W9 1PE
Director NameGeoffrey Fraser Watts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2008)
RoleManager
Correspondence Address192 Randolph Avenue
London
W9 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 73282130
Telephone regionLondon

Location

Registered Address192 Randolph Avenue
London
W9 1PE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

100 at £1Steven Anthony Shander
40.00%
Ordinary
50 at £1Anne Elizabeth Hughes
20.00%
Ordinary
50 at £1David Jeffrey Bentley
20.00%
Ordinary
50 at £1Masako Iwamoto
20.00%
Ordinary

Financials

Year2014
Turnover£3,300
Net Worth£2,747
Cash£2,937
Current Liabilities£190

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
6 October 2022Termination of appointment of David Jeffrey Bentley as a director on 6 October 2022 (1 page)
6 October 2022Termination of appointment of David Jeffrey Bentley as a secretary on 6 October 2022 (1 page)
6 October 2022Appointment of Miss Anne Elizabeth Hughes as a secretary on 6 October 2022 (2 pages)
22 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
11 July 2017Notification of Steven Anthony Shander as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Notification of Steven Anthony Shander as a person with significant control on 6 April 2016 (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 250
(7 pages)
19 June 2016Director's details changed for Steven Anthony Shander on 1 April 2016 (2 pages)
19 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 250
(7 pages)
19 June 2016Director's details changed for Steven Anthony Shander on 1 April 2016 (2 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250
(7 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250
(7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250
(7 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250
(7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
19 June 2010Director's details changed for Steven Anthony Shander on 17 June 2010 (2 pages)
19 June 2010Director's details changed for Masako Iwamoto on 17 June 2010 (2 pages)
19 June 2010Director's details changed for Masako Iwamoto on 17 June 2010 (2 pages)
19 June 2010Director's details changed for Steven Anthony Shander on 17 June 2010 (2 pages)
19 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
19 June 2010Director's details changed for Anne Elizabeth Hughes on 17 June 2010 (2 pages)
19 June 2010Director's details changed for Anne Elizabeth Hughes on 17 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 17/06/09; full list of members (5 pages)
18 June 2009Return made up to 17/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 June 2008Return made up to 17/06/08; full list of members (5 pages)
20 June 2008Return made up to 17/06/08; full list of members (5 pages)
3 June 2008Appointment terminated director sophie sheehan (1 page)
3 June 2008Appointment terminated director sophie sheehan (1 page)
3 June 2008Appointment terminated director geoffrey watts (1 page)
3 June 2008Appointment terminated director geoffrey watts (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 June 2007Return made up to 17/06/07; full list of members (4 pages)
18 June 2007Return made up to 17/06/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 June 2006Return made up to 17/06/06; full list of members (4 pages)
27 June 2006Return made up to 17/06/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Return made up to 17/06/04; full list of members (9 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Return made up to 17/06/04; full list of members (9 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
5 July 2003Return made up to 17/06/03; full list of members (9 pages)
5 July 2003Return made up to 17/06/03; full list of members (9 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
29 June 2002Memorandum and Articles of Association (13 pages)
29 June 2002Memorandum and Articles of Association (13 pages)
25 June 2002Company name changed 192 randolph avenue london W9 li mited\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed 192 randolph avenue london W9 li mited\certificate issued on 25/06/02 (2 pages)
17 June 2002Incorporation (17 pages)
17 June 2002Incorporation (17 pages)