Background WavePink WaveYellow Wave

133 RANDOLPH AVENUE 2001 LIMITED (04233956)

133 RANDOLPH AVENUE 2001 LIMITED (04233956) is an active UK company. incorporated on 13 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 133 RANDOLPH AVENUE 2001 LIMITED has been registered for 24 years. Current directors include CESERI, Tiziana, FAVALORO, Gianluca, LONBERG, Hans-Henrik Rossing.

Company Number
04233956
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
Flat 1 133 Randolph Avenue, London, W9 1DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CESERI, Tiziana, FAVALORO, Gianluca, LONBERG, Hans-Henrik Rossing
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

133 RANDOLPH AVENUE 2001 LIMITED

133 RANDOLPH AVENUE 2001 LIMITED is an active company incorporated on 13 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 133 RANDOLPH AVENUE 2001 LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04233956

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Flat 1 133 Randolph Avenue Maida Vale London, W9 1DN,

Timeline

4 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CESERI, Tiziana

Active
Flat 2, LondonW9 1DN
Born December 1967
Director
Appointed 11 Oct 2005

FAVALORO, Gianluca

Active
Top Flat, LondonW9 1DN
Born July 1971
Director
Appointed 22 Jul 2005

LONBERG, Hans-Henrik Rossing

Active
Flat 1 133 Randolph Avenue, LondonW9 1DN
Born November 1973
Director
Appointed 30 May 2022

INGRAM, Henrietta

Resigned
Flat 1 133 Randolph Avenue, LondonW9 1DN
Secretary
Appointed 13 Jun 2001
Resigned 09 Mar 2022

INGRAM, Henrietta

Resigned
Flat 1 133 Randolph Avenue, LondonW9 1DN
Born March 1954
Director
Appointed 13 Jun 2001
Resigned 09 Mar 2022

JOLIFFE, Hugo Conrad William

Resigned
Flat 3 133 Randolph Avenue, LondonW9 1DN
Born November 1966
Director
Appointed 13 Jun 2001
Resigned 22 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Henrietta Ingram

Ceased
Flat 1 133 Randolph Avenue, LondonW9 1DN
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2022

Mr Gianluca Favaloro

Active
Flat 1 133 Randolph Avenue, LondonW9 1DN
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
88(2)R88(2)R
Incorporation Company
13 June 2001
NEWINCIncorporation