Background WavePink WaveYellow Wave

84 RANDOLPH AVENUE LIMITED (01595914)

84 RANDOLPH AVENUE LIMITED (01595914) is an active UK company. incorporated on 5 November 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 84 RANDOLPH AVENUE LIMITED has been registered for 44 years. Current directors include JAMANI, Jamila, LASS, Jonathan Marc, Mr., MCWILLIAM, Henry and 3 others.

Company Number
01595914
Status
active
Type
ltd
Incorporated
5 November 1981
Age
44 years
Address
91 Randolph Avenue, London, W9 1DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMANI, Jamila, LASS, Jonathan Marc, Mr., MCWILLIAM, Henry, NASH, Christopher John, NASH, Katrina Sarah, PENDOWER, Katherine Anne-Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

84 RANDOLPH AVENUE LIMITED

84 RANDOLPH AVENUE LIMITED is an active company incorporated on 5 November 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 84 RANDOLPH AVENUE LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01595914

LTD Company

Age

44 Years

Incorporated 5 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

91 Randolph Avenue London, W9 1DL,

Timeline

15 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Nov 81
Company Founded
Nov 81
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
May 19
Director Left
Jan 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

WINGROVE, Jane

Active
Randolph Avenue, LondonW9 1DL
Secretary
Appointed 03 May 2007

JAMANI, Jamila

Active
Randolph Avenue, LondonW9 1DL
Born June 1983
Director
Appointed 11 Sept 2024

LASS, Jonathan Marc, Mr.

Active
86b Randolph Avenue, LondonW9 1BG
Born January 1960
Director
Appointed 05 May 2004

MCWILLIAM, Henry

Active
Randolph Avenue, LondonW9 1BG
Born May 1997
Director
Appointed 13 Apr 2026

NASH, Christopher John

Active
84h Randolph Avenue, LondonW9 1BG
Born August 1967
Director
Appointed 14 Jan 2000

NASH, Katrina Sarah

Active
84j Randolph Avenue, LondonW9 1BG
Born July 1967
Director
Appointed 08 May 1996

PENDOWER, Katherine Anne-Marie

Active
Winton Road, AltrinchamWA14 2PE
Born November 1967
Director
Appointed 07 Oct 1996

PENDOWER, Katherine Anne-Marie

Resigned
43 Esmond Road, LondonNW6 7HF
Secretary
Appointed 21 Jan 2004
Resigned 03 May 2007

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 10 Mar 1996

WENBAN, Peter Robert

Resigned
86b Randolph Avenue, LondonW9 1BG
Secretary
Appointed 10 Mar 1996
Resigned 02 Dec 2002

ADDISON, Alan Thomas

Resigned
84 Randolph Avenue, LondonW9 1BG
Born February 1934
Director
Appointed N/A
Resigned 10 Jun 1996

ALLEMANI, Hubert

Resigned
Randolph Avenue Flat B, LondonW9 1BG
Born September 1972
Director
Appointed 12 Jan 2016
Resigned 20 Dec 2021

ARCHIBALD, Hamish

Resigned
84b Randolph Avenue, LondonW9 1BG
Born March 1968
Director
Appointed 01 Mar 2005
Resigned 23 Jun 2015

BLACK, Jonathan

Resigned
Savile Row, LondonW1S 3PB
Born February 1993
Director
Appointed 17 May 2019
Resigned 03 Mar 2025

COLLINS, Susan

Resigned
84h Randoph Avenue, LondonW9 1BG
Born February 1966
Director
Appointed 11 Feb 1993
Resigned 08 May 1996

DOERRIES, Chantal Aimee

Resigned
86a Randolph Avenue, LondonW9 1BG
Born August 1968
Director
Appointed 10 Mar 2003
Resigned 12 Aug 2024

FATTOUCHE, Charles

Resigned
Randolph Avenue, LondonW9 1BG
Born September 1984
Director
Appointed 24 Nov 2013
Resigned 15 Sept 2016

FORSTER, Maria Jane

Resigned
84a Randolph Avenue, LondonW9 1BG
Born April 1966
Director
Appointed 06 Oct 2005
Resigned 07 Oct 2024

HANKEY, Simon Jonathon

Resigned
Garden Flat, LondonW9 1BE
Born April 1966
Director
Appointed 11 Jul 1997
Resigned 18 Jun 2004

LANE, Felicia

Resigned
84 Randolph Avenue, LondonW9 1BG
Born August 1961
Director
Appointed N/A
Resigned 31 Jul 1992

PARROTT, John Archer

Resigned
84d Randolph Avenue, LondonW9 1BG
Born June 1949
Director
Appointed N/A
Resigned 20 Mar 2000

RICHARDS, Chris Hugh Watkin

Resigned
84d Randolph Avenue, LondonW9 1BG
Born February 1971
Director
Appointed 06 Dec 2000
Resigned 12 Nov 2001

SEBILLE, Audrey

Resigned
Randolph Avenue, LondonW9 1BG
Born May 1985
Director
Appointed 24 Nov 2013
Resigned 15 Sept 2016

SHERLOCK, Piers Mathew

Resigned
86 Randolph Avenue, LondonW9 1BG
Born April 1963
Director
Appointed 27 Apr 1992
Resigned 29 Nov 1993

THOMAS, David Terence

Resigned
86a Randolph Avenue, LondonW9 1BG
Born February 1949
Director
Appointed N/A
Resigned 08 May 1996

WENBAN, Sarah

Resigned
86b Randolph Avenue, LondonW9 1BG
Born September 1951
Director
Appointed 19 Apr 1994
Resigned 02 Dec 2002

WHITE-SMITH, Nicoletta Irene

Resigned
84e Randolph Avenue, London
Born January 1943
Director
Appointed N/A
Resigned 10 Jan 1997
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
6 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
27 October 2008
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
28 November 1997
225Change of Accounting Reference Date
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
18 March 1996
287Change of Registered Office
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
363b363b
Legacy
23 February 1993
288288
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
2 June 1992
288288
Legacy
14 May 1992
363aAnnual Return
Legacy
14 May 1992
363aAnnual Return
Legacy
5 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Memorandum Articles
10 November 1988
MEM/ARTSMEM/ARTS
Resolution
10 November 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
7 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
5 November 1986
287Change of Registered Office
Incorporation Company
5 November 1981
NEWINCIncorporation
Incorporation Company
5 November 1981
NEWINCIncorporation