Background WavePink WaveYellow Wave

RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED (01919765)

RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED (01919765) is an active UK company. incorporated on 5 June 1985. with registered office in 236 Randolph Avenue. The company operates in the Real Estate Activities sector, engaged in residents property management. RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED has been registered for 40 years. Current directors include KUMAR, Ameeta, RIES, Benjamin Karl Josef, ZHAI, Yujia.

Company Number
01919765
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1985
Age
40 years
Address
236 Randolph Avenue, W9 1PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KUMAR, Ameeta, RIES, Benjamin Karl Josef, ZHAI, Yujia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED

RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED is an active company incorporated on 5 June 1985 with the registered office located in 236 Randolph Avenue. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01919765

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

236 Randolph Avenue London , W9 1PF,

Timeline

11 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
May 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

KUMAR, Ameeta

Active
Shaftesbury Avenue, HarrowHA3 0RE
Secretary
Appointed 12 Aug 2012

KUMAR, Ameeta

Active
Shaftesbury Avenue, HarrowHA3 0RE
Born August 1977
Director
Appointed 07 Mar 2006

RIES, Benjamin Karl Josef

Active
Randolph Avenue, LondonW9 1PF
Born July 1983
Director
Appointed 22 Mar 2021

ZHAI, Yujia

Active
236 Randolph AvenueW9 1PF
Born December 1986
Director
Appointed 20 May 2016

HARRISON, Anthony Neville

Resigned
236 Randolph Avenue, LondonW9 1PF
Secretary
Appointed N/A
Resigned 03 Jul 2000

KUMAR, Ameeta

Resigned
Flat 3 236 Randolph Avenue, LondonW9 1PF
Secretary
Appointed 07 Mar 2006
Resigned 05 Jun 2007

ROTH, Brian Stuart

Resigned
36 Pine Grove, LondonN20 8LB
Secretary
Appointed 17 Jul 1996
Resigned 05 Jun 1997

SETHI, Ashwin

Resigned
Flat 3 236 Randolph Avenue, LondonW9 1PF
Secretary
Appointed 03 Jul 2000
Resigned 07 Mar 2006

SPREAD, Sophie Anne

Resigned
Horseferry Road, LondonSW1P 2AF
Secretary
Appointed 05 Jun 2007
Resigned 12 Aug 2012

CHARITY, Roger

Resigned
236 Randolph Avenue, LondonW9 1PF
Born April 1944
Director
Appointed 10 Sept 1993
Resigned 30 May 1997

CHOWDHRI, Victor

Resigned
236a Randolph Avenue, LondonW9 1PE
Born May 1969
Director
Appointed 24 Mar 2003
Resigned 04 Jan 2007

CLINT, Oswald

Resigned
236, LondonW9 1PF
Born January 1974
Director
Appointed 21 May 2012
Resigned 05 Sept 2014

COOK, Clifford James

Resigned
Level 7 24 James Cook Drive, Newmarket
Born April 1950
Director
Appointed 04 Jan 2007
Resigned 21 May 2012

COWE, Pamela Isabel

Resigned
Flat 2, LondonW9 1PF
Born September 1973
Director
Appointed 03 Jul 2000
Resigned 22 Nov 2002

DURHAM, Ridhima Mohan

Resigned
Randolph Avenue, LondonW9 1PF
Born February 1983
Director
Appointed 05 Sept 2014
Resigned 22 Mar 2021

FIENNES, Martin

Resigned
31 St John Street, OxfordOX1 2LH
Born February 1961
Director
Appointed 04 Oct 1997
Resigned 03 Jul 2000

HARRISON, Anthony Neville

Resigned
236 Randolph Avenue, LondonW9 1PF
Born December 1939
Director
Appointed N/A
Resigned 03 Jul 2000

KWONG, Ki Chi

Resigned
A4 Pak Tak Yuen, Fotan
Born November 1952
Director
Appointed N/A
Resigned 08 Jul 1996

LASSMAN, Anthony

Resigned
236 Randolph Avenue, LondonW9 1PF
Born August 1961
Director
Appointed N/A
Resigned 23 Apr 1994

SETHI, Ashwin

Resigned
Flat 3 236 Randolph Avenue, LondonW9 1PF
Born February 1968
Director
Appointed 25 Sept 1997
Resigned 07 Mar 2006

SPREAD, Sophie Anne

Resigned
Horseferry Road, LondonSW1P 2AF
Born February 1976
Director
Appointed 19 Jan 2004
Resigned 15 Aug 2012

STONE, David Martin

Resigned
Road Victoria Road, LondonN22 4XD
Born August 1956
Director
Appointed N/A
Resigned 04 Oct 1991

WYLES, Christopher Thomas

Resigned
236 Randolph Avenue, LondonW9 1PF
Born September 1983
Director
Appointed 15 Aug 2012
Resigned 20 May 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
2 October 2009
288cChange of Particulars
Legacy
2 October 2009
288cChange of Particulars
Legacy
2 October 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
13 March 1991
225(1)225(1)
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Legacy
23 August 1987
GEN117GEN117
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 June 1985
NEWINCIncorporation