Background WavePink WaveYellow Wave

62 RANDOLPH AVENUE LIMITED (01621731)

62 RANDOLPH AVENUE LIMITED (01621731) is an active UK company. incorporated on 12 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 62 RANDOLPH AVENUE LIMITED has been registered for 44 years. Current directors include IVANOVA, Milena Dimitrova, LUENEBURGER, Christoph, MIRZA, Zuhair Uddin and 1 others.

Company Number
01621731
Status
active
Type
ltd
Incorporated
12 March 1982
Age
44 years
Address
619 Holloway Road, London, N19 5SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IVANOVA, Milena Dimitrova, LUENEBURGER, Christoph, MIRZA, Zuhair Uddin, VASWANI, Neena
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 RANDOLPH AVENUE LIMITED

62 RANDOLPH AVENUE LIMITED is an active company incorporated on 12 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 62 RANDOLPH AVENUE LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01621731

LTD Company

Age

44 Years

Incorporated 12 March 1982

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

619 Holloway Road London, N19 5SS,

Previous Addresses

C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ England
From: 18 January 2021To: 19 February 2025
C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England
From: 21 May 2019To: 18 January 2021
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
From: 1 August 2014To: 21 May 2019
120 Westbourne Grove London W11 2RR
From: 17 July 2013To: 1 August 2014
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 17 July 2013
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 12 March 1982To: 20 June 2011
Timeline

19 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Jan 10
Director Left
May 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Oct 14
Director Joined
Dec 16
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

DELANEY, Adam

Active
Holloway Road, LondonN19 5SS
Secretary
Appointed 19 Feb 2025

IVANOVA, Milena Dimitrova

Active
Holloway Road, LondonN19 5SS
Born November 1972
Director
Appointed 10 Oct 2023

LUENEBURGER, Christoph

Active
Randolph Avenue, LondonW9 1BE
Born February 1971
Director
Appointed 12 Jun 2025

MIRZA, Zuhair Uddin

Active
Holloway Road, LondonN19 5SS
Born December 1985
Director
Appointed 22 Dec 2016

VASWANI, Neena

Active
60 Randolph Avenue, LondonW9 1BE
Born July 1975
Director
Appointed 21 Oct 2011

SOMEN, David

Resigned
41a Randolph Avenue, LondonW9 1BQ
Secretary
Appointed N/A
Resigned 05 Jan 2010

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Jan 2010
Resigned 30 Jun 2013

TRENT PARK PROPERTIES LLP

Resigned
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 01 May 2019
Resigned 19 Feb 2025

CAMPBELL, Adamandia Maria

Resigned
62b Randolph Avenue, LondonW9
Born January 1973
Director
Appointed 14 Apr 1998
Resigned 08 Sept 2022

DA MOSTO, Marco Andrea

Resigned
62g Randolph Avenue, LondonW9 1BE
Born May 1957
Director
Appointed N/A
Resigned 06 Feb 2001

GOHAR, Syed Naiz

Resigned
100 Woodcock Hill, HarrowHA3 0JD
Born February 1942
Director
Appointed N/A
Resigned 03 Jul 1996

GRAY, Carol Anne

Resigned
62 Randolph Avenue, LondonW9 1BE
Born August 1944
Director
Appointed N/A
Resigned 19 Feb 1998

JAMES, Christine Mary

Resigned
62a Randolph Avenue, LondonW9 1BE
Born April 1941
Director
Appointed 02 Jan 2003
Resigned 08 Jan 2004

JAPHET, Anthony Stephen

Resigned
Devonshire House, BorehamwoodWD6 1QQ
Born March 1939
Director
Appointed 04 Apr 2019
Resigned 30 Nov 2023

JONES, Alfred

Resigned
62 Randolph Avenue, LondonW9 1BE
Born January 1935
Director
Appointed N/A
Resigned 01 Aug 1995

KENNY, Susan Pauline

Resigned
64 Randolph Avenue, LondonW9 1BE
Born July 1946
Director
Appointed 19 Feb 1998
Resigned 15 Dec 2009

LUENEBURGER, Ana, Dr

Resigned
Holloway Road, LondonN19 5SS
Born February 1967
Director
Appointed 09 Apr 2024
Resigned 12 Jun 2025

PENNICK, Caroline Jane

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born January 1977
Director
Appointed 28 Oct 2014
Resigned 12 Dec 2018

PIKE, Philip

Resigned
62 Randolph Avenue, LondonW9 1BE
Born November 1937
Director
Appointed N/A
Resigned 19 Feb 1998

SILVER, Paul Gerald Stuart

Resigned
60 Randolph Avenue, LondonW9 1BE
Born October 1962
Director
Appointed 23 Nov 2003
Resigned 29 Apr 2010

SOMEN, David

Resigned
Salusbury Road, LondonNW6 6RJ
Born July 1965
Director
Appointed 02 Feb 2012
Resigned 28 Nov 2023

SOMEN, David

Resigned
62d Randolph Avenue, LondonW9 1BE
Born November 1961
Director
Appointed N/A
Resigned 11 Jul 2001

SOMEN, Jonathan

Resigned
The Lime House, LondonNW6 6RJ
Born June 1969
Director
Appointed 04 Nov 2011
Resigned 30 Nov 2023

SOMEN, Jonathan

Resigned
41a Randolph Avenue, LondonW9 1BQ
Born June 1969
Director
Appointed 11 Jul 2001
Resigned 11 Jul 2001
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Restoration Order Of Court
19 September 2007
AC92AC92
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Gazette Dissolved Compulsary
5 April 2005
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 December 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
9 October 2002
287Change of Registered Office
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
5 November 1992
363b363b
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Accounts With Accounts Type Dormant
11 August 1992
AAAnnual Accounts
Legacy
27 July 1992
287Change of Registered Office
Legacy
1 April 1992
363b363b
Legacy
18 July 1991
288288
Legacy
15 November 1990
363363
Accounts With Accounts Type Dormant
15 November 1990
AAAnnual Accounts
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
288288
Legacy
25 October 1990
288288
Legacy
4 October 1990
288288
Legacy
30 June 1989
287Change of Registered Office
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
13 May 1988
288288
Legacy
2 December 1987
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Incorporation Company
12 March 1982
NEWINCIncorporation