Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 32 RANDOLPH AVENUE LIMITED
Company Information for

32 RANDOLPH AVENUE LIMITED

290 ELGIN AVENUE, MAIDA VALE, LONDON, W9 1JS,
Company Registration Number
01593355
Private Limited Company
Active

Company Overview

About 32 Randolph Avenue Ltd
32 RANDOLPH AVENUE LIMITED was founded on 1981-10-26 and has its registered office in London. The organisation's status is listed as "Active". 32 Randolph Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
32 RANDOLPH AVENUE LIMITED
 
Legal Registered Office
290 ELGIN AVENUE
MAIDA VALE
LONDON
W9 1JS
Other companies in W9
 
Filing Information
Company Number 01593355
Company ID Number 01593355
Date formed 1981-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 32 RANDOLPH AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 32 RANDOLPH AVENUE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BERNARD BROSSON
Director 2018-03-15
ANGELA FELICITY CAMBER
Director 2012-03-01
SALLY HALLAM
Director 1991-07-01
VALERIA MACALUSO
Director 2012-04-03
JONATHAN GRAHAM WALKER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM RUSSELL
Director 2007-07-17 2018-03-28
MALCOLM RUSSELL
Company Secretary 2014-01-20 2014-07-18
ANTHONY JAMES THORPE
Company Secretary 2011-09-01 2013-08-30
AJAY BHATNAGAR
Director 2009-07-14 2011-12-01
BRIDGET CRONIN
Director 1991-07-01 2011-12-01
RINGLEY LIMITED
Company Secretary 2010-03-23 2010-12-01
RINGLEY SHADOW DIRECTOR LIMITED
Director 2008-06-11 2010-12-01
RINGLEY SHADOW DIRECTOR LIMITED
Company Secretary 2008-06-11 2010-03-23
CHRISTOPHER NEWMAN
Company Secretary 1998-02-19 2008-06-09
MARK HOASJOE
Director 1998-02-12 2007-07-17
KARIN JACOBSON
Director 1998-02-12 1999-09-12
FIONA STUART GRAHAM
Director 1991-07-01 1999-08-01
NIGEL JOHN CADBURY WILSON
Company Secretary 1995-10-30 1997-06-23
CHRISTOPHER JOHN PICKEN
Company Secretary 1991-07-01 1995-11-04
NICOLAS GRAVINA
Director 1991-07-01 1992-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA FELICITY CAMBER SUPPORT THROUGH COURT Director 2017-08-07 CURRENT 2002-01-24 Active
ANGELA FELICITY CAMBER LONDON ACTION TRUST Director 2006-06-27 CURRENT 1994-02-11 Dissolved 2015-12-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-19APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUSSELL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM WALKER
2022-10-12DIRECTOR APPOINTED MR MALCOLM RUSSELL
2022-10-12DIRECTOR APPOINTED MS ROHINI SHARMA
2022-10-12DIRECTOR APPOINTED MS BONITA YUEN-YING HO-ASJOE
2022-10-12DIRECTOR APPOINTED MR DAN KOSARY
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DANIEL BERNARD BROSSON
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM WALKER
2022-10-12AP01DIRECTOR APPOINTED MR MALCOLM RUSSELL
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FELICITY CAMBER
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 9 Spring Street London W2 3RA England
2021-12-09AP04Appointment of Ashley Milton Limited as company secretary on 2021-12-09
2021-12-09TM02Termination of appointment of Westbourne Block Management Limited on 2021-11-30
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-19AP04Appointment of Westbourne Block Management Limited as company secretary on 2021-07-19
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS England
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 91 Randolph Avenue London W9 1DL
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUSSELL
2018-03-28AP01DIRECTOR APPOINTED MR DANIEL BERNARD BROSSON
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-02-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 11
2016-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 11
2015-08-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-25AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-25TM02Termination of appointment of Malcolm Russell on 2014-07-18
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM 29 Croxley Road Maida Hill London W9 3HH England
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21AP03Appointment of Mr Malcolm Russell as company secretary
2013-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY THORPE
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM 32C Randolph Avenue Little Venice London W9 1BE
2013-07-26AR0123/07/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MISS VALERIA MACALUSO
2012-03-05AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM WALKER
2012-03-05AP01DIRECTOR APPOINTED MRS ANGELA FELICITY CAMBER
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET CRONIN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AJAY BHATNAGAR
2011-12-16AP03SECRETARY APPOINTED MR ANTHONY JAMES THORPE
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-01AR0123/07/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTOR LIMITED
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2010-07-27AR0123/07/10 FULL LIST
2010-07-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RINGLEY SHADOW DIRECTOR LIMITED / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RUSSELL / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY HALLAM / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CRONIN / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AJAY BHATNAGAR / 22/07/2010
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY SHADOW DIRECTOR LIMITED
2010-03-30AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-13288aDIRECTOR APPOINTED AJAY BHATNAGAR
2009-08-08363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED RINGLEY SHADOW DIRECTOR LIMITED
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O RINGLEYS CHARTERED SURVEYORS RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 32K RANDOLPH AVENUE MAIDA VALE LONDON W9 1BE
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER NEWMAN
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-18363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-02-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2007-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: COUNTY ESTATE MANAGEMENT LTD 9 HARLEY STREET LONDON W1G 9QF
2005-05-23225ACC. REF. DATE SHORTENED FROM 24/03/05 TO 31/12/04
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/04
2004-07-29363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: WILLOWACRE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/03
2003-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/03
2003-09-07363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-08-06363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 32 RANDOLPH AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 32 RANDOLPH AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
32 RANDOLPH AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 32 RANDOLPH AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 32 RANDOLPH AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 32 RANDOLPH AVENUE LIMITED
Trademarks
We have not found any records of 32 RANDOLPH AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 32 RANDOLPH AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 32 RANDOLPH AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 32 RANDOLPH AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 32 RANDOLPH AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 32 RANDOLPH AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.