Background WavePink WaveYellow Wave

103 RANDOLPH AVENUE LIMITED (04442568)

103 RANDOLPH AVENUE LIMITED (04442568) is an active UK company. incorporated on 20 May 2002. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in residents property management. 103 RANDOLPH AVENUE LIMITED has been registered for 23 years. Current directors include ABOUZAHR, Mariam Katherine, Doctor, GRAHAM, Sarah, GREWAL, Rasna Kaur and 1 others.

Company Number
04442568
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2002
Age
23 years
Address
5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABOUZAHR, Mariam Katherine, Doctor, GRAHAM, Sarah, GREWAL, Rasna Kaur, WILBERT, Linda Janice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

103 RANDOLPH AVENUE LIMITED

103 RANDOLPH AVENUE LIMITED is an active company incorporated on 20 May 2002 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 103 RANDOLPH AVENUE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04442568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

103 RANDOLPH AVENUE, LONDON W9 MANAGEMENT COMPANY LIMITED
From: 20 May 2002To: 1 August 2022
Contact
Address

5th Floor Ashford Commercial Quarter 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

C/O C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
From: 17 June 2014To: 20 May 2021
Suite 115 Premier House 112 Station Road Edgware HA8 7BJ
From: 20 May 2002To: 17 June 2014
Timeline

5 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Feb 13
Director Left
Feb 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ABOUZAHR, Mariam Katherine, Doctor

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born August 1978
Director
Appointed 16 Aug 2012

GRAHAM, Sarah

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born March 1975
Director
Appointed 31 Jul 2009

GREWAL, Rasna Kaur

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born July 1965
Director
Appointed 18 Jun 2002

WILBERT, Linda Janice

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born May 1964
Director
Appointed 18 Jun 2002

HATHAWAY, Joan Doreen

Resigned
Suite 115 Premier House, EdgwareHA8 7BJ
Secretary
Appointed 05 Apr 2005
Resigned 01 Dec 2011

JONES, Martin Russell

Resigned
115 Premiere Hse, EdgwareHA8 7BJ
Secretary
Appointed 27 Nov 2002
Resigned 18 Dec 2014

MCLOUGHLIN, Denise Kathleen, Mrs.

Resigned
Royal Mews, Gadbrook Park, NorthwichCW9 7UD
Secretary
Appointed 05 Dec 2011
Resigned 18 Dec 2014

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate secretary
Appointed 20 May 2002
Resigned 27 Nov 2002

FIFIELD GLYN LIMITED

Resigned
Royal Mews, Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 18 Dec 2014
Resigned 13 May 2021

ARNEIL, Rodger James

Resigned
The Old Farmhouse, LeighOX29 9PX
Born May 1944
Director
Appointed 18 Jun 2002
Resigned 18 Dec 2006

BROWN, Antony Charles

Resigned
Randolph Avenue, LondonW9 1DL
Born November 1965
Director
Appointed 16 Apr 2008
Resigned 31 Jul 2009

PILLING, Jane Lydia

Resigned
103 Randolph Avenue, LondonW9 1DL
Born December 1982
Director
Appointed 27 Mar 2007
Resigned 16 Aug 2012

SEGALIS, Tamar

Resigned
103 Randolph Avenue, LondonW9 1DL
Born October 1970
Director
Appointed 18 Jun 2002
Resigned 26 Feb 2008

DARBYS MANAGEMENT SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 20 May 2002
Resigned 18 Jun 2002
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288cChange of Particulars
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation