Background WavePink WaveYellow Wave

206 RANDOLPH AVENUE LIMITED (02969216)

206 RANDOLPH AVENUE LIMITED (02969216) is an active UK company. incorporated on 19 September 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 206 RANDOLPH AVENUE LIMITED has been registered for 31 years. Current directors include BENNETT, Steve, GIATILI, Styliani, LINGORSKI, Alec and 1 others.

Company Number
02969216
Status
active
Type
ltd
Incorporated
19 September 1994
Age
31 years
Address
C/O Ash Ponsonby Management Ltd 11 Redan House, London, W2 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Steve, GIATILI, Styliani, LINGORSKI, Alec, MAAMARBACHI, Lydia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

206 RANDOLPH AVENUE LIMITED

206 RANDOLPH AVENUE LIMITED is an active company incorporated on 19 September 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 206 RANDOLPH AVENUE LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02969216

LTD Company

Age

31 Years

Incorporated 19 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Ash Ponsonby Management Ltd 11 Redan House 23 Redan Place London, W2 4SA,

Previous Addresses

68 Queens Gardens London W2 3AH England
From: 23 September 2019To: 9 December 2024
68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
From: 24 May 2017To: 23 September 2019
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 22 September 2015To: 24 May 2017
C/O C/O Granvilles 68 Queens Gardens London W2 3AH
From: 20 September 2013To: 22 September 2015
Sinclairs 1 Hereford Road London W2 4AB
From: 19 September 1994To: 20 September 2013
Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jan 22
Director Joined
May 22
Director Joined
Feb 23
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MANAGEMENT LTD, Ash Ponsonby

Active
11 Redan House, LondonW2 4SA
Secretary
Appointed 09 Dec 2024

BENNETT, Steve

Active
11 Redan House, LondonW2 4SA
Born March 1979
Director
Appointed 16 May 2022

GIATILI, Styliani

Active
26 Plateon St, AthensFOREIGN
Born August 1976
Director
Appointed 23 Oct 1996

LINGORSKI, Alec

Active
Queens Gardens, LondonW2 3AH
Born October 1989
Director
Appointed 24 Mar 2023

MAAMARBACHI, Lydia

Active
Queens Gardens, LondonW2 3AH
Born November 1948
Director
Appointed 27 Feb 2023

FAIRFAX, Stephen Paul

Resigned
Atherton Street, LondonSW11 2JE
Secretary
Appointed 11 Apr 2008
Resigned 17 Oct 2008

KINSELLA, Ann

Resigned
178 Cheam Common Road, Worcester ParkKT4 8QP
Secretary
Appointed 19 Sept 1994
Resigned 01 Oct 2004

MANNING, Robert Neil

Resigned
1 Hereford Road, LondonW2 4AB
Secretary
Appointed 01 Oct 2004
Resigned 10 Apr 2008

YOUNG-TAYLOR, Marea Dolores

Resigned
Westbourne Terrace, LondonW2 6QS
Secretary
Appointed 17 Oct 2008
Resigned 19 Dec 2018

RAPID COMPANY SERVICES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee secretary
Appointed 19 Sept 1994
Resigned 20 Sept 1994

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018
Resigned 09 Dec 2024

ABBOTT, Carolyn Mary

Resigned
206e Randolph Avenue, LondonW9 1PF
Born August 1962
Director
Appointed 19 Sept 1994
Resigned 07 Dec 1994

BENTHAM, Peter Norman, Dr

Resigned
Flat E, LondonW9 1PF
Born June 1965
Director
Appointed 07 Dec 1994
Resigned 10 Jun 1996

BERGER, Stephanie Friederike

Resigned
206a Randolph Avenue, LondonW9 1PF
Born March 1915
Director
Appointed 19 Sept 1994
Resigned 29 Jul 2003

BLENKINSOP, Jill

Resigned
206 D Randolph Avenue, LondonW9 1PF
Born December 1972
Director
Appointed 23 Oct 1996
Resigned 20 Jul 2001

CARTER, Alison Clare

Resigned
Delmonden Manor, HawkhurstTN18 4XJ
Born February 1958
Director
Appointed 13 Sept 2001
Resigned 09 Aug 2005

HAGUE, Christopher David

Resigned
206d Randolph Avenue, LondonW9 1PF
Born January 1951
Director
Appointed 19 Sept 1994
Resigned 15 Jul 1996

KINSELLA, Ann

Resigned
178 Cheam Common Road, Worcester ParkKT4 8QP
Born July 1944
Director
Appointed 19 Sept 1994
Resigned 22 Nov 2021

LACHLAN, Claire Harriet

Resigned
74 Orchard Road, MelbournSG8 6BB
Born March 1969
Director
Appointed 02 Jun 2003
Resigned 20 Jun 2006

PRESTON, Lucy Victoria

Resigned
Flat D 206 Randolph Avenue, LondonW9 1PF
Born March 1979
Director
Appointed 01 Nov 2006
Resigned 24 Sept 2008

RAISSI DEHKORDY, Ali

Resigned
5 Hocroft Avenue, LondonNW2 2EJ
Born April 1977
Director
Appointed 26 Nov 2003
Resigned 18 Jan 2005

RAPID NOMINEES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee director
Appointed 19 Sept 1994
Resigned 20 Sept 1994
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
287Change of Registered Office
Legacy
25 September 2009
190190
Legacy
25 September 2009
353353
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
224224
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
88(2)R88(2)R
Incorporation Company
19 September 1994
NEWINCIncorporation