Background WavePink WaveYellow Wave

55-59 RANDOLPH AVENUE LIMITED (01654671)

55-59 RANDOLPH AVENUE LIMITED (01654671) is an active UK company. incorporated on 28 July 1982. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 55-59 RANDOLPH AVENUE LIMITED has been registered for 43 years. Current directors include ADAMS, Geoffrey Boyne, BOET, Regina, DOUGAN, Kathleen and 8 others.

Company Number
01654671
Status
active
Type
ltd
Incorporated
28 July 1982
Age
43 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Geoffrey Boyne, BOET, Regina, DOUGAN, Kathleen, GILLIGAN, Fernanda Kennedy, MENDELSOHN, Anneke Rachel, MENDELSOHN, Fredric William, MINOUKADEH, Kimiya, Dr, PARKER, Graham Thomas, THEODOSSIADES, Glen, THOMAS, Philip Lloyd, Sir, VAN BREE, Dayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55-59 RANDOLPH AVENUE LIMITED

55-59 RANDOLPH AVENUE LIMITED is an active company incorporated on 28 July 1982 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55-59 RANDOLPH AVENUE LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01654671

LTD Company

Age

43 Years

Incorporated 28 July 1982

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 7 October 2024 (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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 10 February 2023To: 12 September 2023
Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England
From: 27 July 2020To: 10 February 2023
17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS England
From: 2 April 2020To: 27 July 2020
C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN England
From: 11 January 2019To: 2 April 2020
11 Chippenham Mews London W9 2AN England
From: 9 January 2019To: 11 January 2019
Wingrove Watts Block Management Chippenham Mews Maida Vale London W9 2AN England
From: 9 January 2019To: 9 January 2019
Willmott House 12 Blacks Road Hammersmith London W6 9EU
From: 4 March 2011To: 9 January 2019
57G Randolph Avenue London W9 1BQ
From: 28 July 1982To: 4 March 2011
Timeline

11 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

12 Active
22 Resigned

ASHLEY MILTON LTD

Active
Elgin Avenue, LondonW9 1JS
Corporate secretary
Appointed 01 Aug 2025

ADAMS, Geoffrey Boyne

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1957
Director
Appointed 11 Mar 2012

BOET, Regina

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1981
Director
Appointed 11 Mar 2012

DOUGAN, Kathleen

Active
Randolph Avenue, LondonW9 1BQ
Born October 1952
Director
Appointed 11 May 1995

GILLIGAN, Fernanda Kennedy

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1980
Director
Appointed 08 Aug 2023

MENDELSOHN, Anneke Rachel

Active
57 Randolph Avenue, LondonW9 1BQ
Born January 1970
Director
Appointed 01 May 2007

MENDELSOHN, Fredric William

Active
57 Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 06 Jun 2006

MINOUKADEH, Kimiya, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1984
Director
Appointed 28 Mar 2023

PARKER, Graham Thomas

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1950
Director
Appointed 11 Oct 2023

THEODOSSIADES, Glen

Active
57f Randolph Avenue, LondonW9 3LQ
Born August 1973
Director
Appointed 22 Nov 2006

THOMAS, Philip Lloyd, Sir

Active
59 Randolph Avenue, LondonW9 1BQ
Born June 1948
Director
Appointed 21 May 2007

VAN BREE, Dayne

Active
Randolph Avenue, Maida ValeW9 1BQ
Born June 1961
Director
Appointed 14 Aug 2019

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 18 Aug 1992
Resigned 03 Sept 1999

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 06 Jun 2006
Resigned 01 May 2010

RAMSBOTTOM, Philip

Resigned
57g Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 05 May 2004
Resigned 07 Jun 2006

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 03 Feb 2023
Resigned 01 Aug 2025

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 18 Aug 1992

MEADOWS NOMINEES LIMITED

Resigned
1 Kings Court, KetteringNN15 6WJ
Corporate secretary
Appointed 23 Nov 2020
Resigned 01 Aug 2023

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 19 Feb 2002
Resigned 05 May 2004

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 31 Jan 2001
Resigned 19 Feb 2002

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 31 Jan 2001

WILLMOTTS (EALING) LIMITED

Resigned
Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 01 May 2010
Resigned 30 Jan 2019

WINGROVE WATTS LTD

Resigned
Kettering Parkway, KetteringNN15 6WJ
Corporate secretary
Appointed 30 Jan 2019
Resigned 23 Nov 2020

BERG, Laurence Anthony

Resigned
12 Blacks Road, HammersmithW6 9EU
Born August 1949
Director
Appointed 18 Aug 1992
Resigned 16 Nov 2018

BREDENBECK, Kurt Richard

Resigned
57 Randolph Avenue, LondonW9 1BQ
Born February 1961
Director
Appointed 25 Sept 1994
Resigned 20 Oct 1995

BRIJNATH, Arjan David

Resigned
59 Randolph Avenue, LondonW9 1BQ
Born September 1937
Director
Appointed 15 Sept 1994
Resigned 01 Feb 1997

DAVISON, John

Resigned
57a Randolph Avenue, LondonW9 1BQ
Born February 1966
Director
Appointed 15 Oct 1994
Resigned 03 Oct 1998

DEFTERIOS, John Kosta

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1961
Director
Appointed 23 Jun 2006
Resigned 29 Mar 2023

KINNELL, Craig James

Resigned
57j Randolph Avenue, LondonW9 1BQ
Born July 1963
Director
Appointed 12 Jun 2006
Resigned 15 Mar 2011

MCCONVILLE, Coline Lucille

Resigned
20 Pindock Mews, LondonW9 2PY
Born July 1964
Director
Appointed 15 Oct 1994
Resigned 03 Oct 1998

PETIT, Agathe

Resigned
57b Randolph Avenue, LondonW9 1BQ
Born September 1969
Director
Appointed 22 Nov 2006
Resigned 13 Nov 2018

RODGER, Margaret Alexandra

Resigned
25 Evelyn Drive, PinnerHA5 4RL
Born October 1954
Director
Appointed N/A
Resigned 18 Aug 1992

SCHEY, Herman Paul

Resigned
24 Brompton Square, LondonSW3 2AD
Born December 1955
Director
Appointed 18 Aug 1992
Resigned 30 Aug 1999

TUCKETT, Geoffrey Nigel

Resigned
158 Delaware Mansions, LondonW9 2LL
Born October 1949
Director
Appointed N/A
Resigned 18 Aug 1992
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363aAnnual Return
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
287Change of Registered Office
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
13 April 1996
363x363x
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
9 April 1995
363x363x
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
16 March 1994
363x363x
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
287Change of Registered Office
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
13 March 1991
363x363x
Legacy
11 February 1991
353353
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
8 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
6 October 1989
288288
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Memorandum Articles
14 February 1989
MEM/ARTSMEM/ARTS
Resolution
14 February 1989
RESOLUTIONSResolutions
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Incorporation Company
28 July 1982
NEWINCIncorporation