Background WavePink WaveYellow Wave

232 RANDOLPH AVENUE LIMITED (03500077)

232 RANDOLPH AVENUE LIMITED (03500077) is an active UK company. incorporated on 27 January 1998. with registered office in 232 Randolph Avenue. The company operates in the Real Estate Activities sector, engaged in residents property management. 232 RANDOLPH AVENUE LIMITED has been registered for 28 years. Current directors include NAIRAC, Alexandre Laurence, Dr, WRIGHT, Penelope Jane.

Company Number
03500077
Status
active
Type
ltd
Incorporated
27 January 1998
Age
28 years
Address
232 Randolph Avenue, W9 1PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NAIRAC, Alexandre Laurence, Dr, WRIGHT, Penelope Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

232 RANDOLPH AVENUE LIMITED

232 RANDOLPH AVENUE LIMITED is an active company incorporated on 27 January 1998 with the registered office located in 232 Randolph Avenue. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 232 RANDOLPH AVENUE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03500077

LTD Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

232 Randolph Avenue London , W9 1PF,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Sept 13
Director Joined
Oct 15
Director Joined
Jan 24
New Owner
Nov 24
Director Left
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WRIGHT, Penelope Jane

Active
232 Randolph Avenue, LondonW9 1PF
Secretary
Appointed 18 Feb 1998

NAIRAC, Alexandre Laurence, Dr

Active
232 Randolph AvenueW9 1PF
Born June 1970
Director
Appointed 06 Jan 2024

WRIGHT, Penelope Jane

Active
232 Randolph Avenue, LondonW9 1PF
Born August 1953
Director
Appointed 18 Feb 1998

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 27 Jan 1998
Resigned 27 Jan 1998

HASSAN, Syed Javed

Resigned
232 Randolph Avenue, LondonW9 1PF
Born September 1965
Director
Appointed 18 Feb 1998
Resigned 31 Aug 2013

SHORROCKS, Anthony Frank, Doctor

Resigned
Randolph Avenue, LondonW9 1PF
Born October 1946
Director
Appointed 29 Oct 2015
Resigned 05 Oct 2025

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 27 Jan 1998
Resigned 27 Jan 1998

Persons with significant control

3

Mrs Sasha Giselle Alexandra Nairac

Active
232 Randolph AvenueW9 1PF
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2022

Miss Penelope Jane Wright

Active
232 Randolph AvenueW9 1PF
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017

Doctor Anthony Frank Shorrocks

Active
232 Randolph AvenueW9 1PF
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
88(2)R88(2)R
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
5 February 1998
287Change of Registered Office
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Incorporation Company
27 January 1998
NEWINCIncorporation