Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 62 RANDOLPH AVENUE LIMITED
Company Information for

62 RANDOLPH AVENUE LIMITED

C/O TRENT PARK PROPERTIES, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, WD6 1QQ,
Company Registration Number
01621731
Private Limited Company
Active

Company Overview

About 62 Randolph Avenue Ltd
62 RANDOLPH AVENUE LIMITED was founded on 1982-03-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". 62 Randolph Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
62 RANDOLPH AVENUE LIMITED
 
Legal Registered Office
C/O TRENT PARK PROPERTIES, DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
WD6 1QQ
Other companies in W2
 
Filing Information
Company Number 01621731
Company ID Number 01621731
Date formed 1982-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 62 RANDOLPH AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 62 RANDOLPH AVENUE LIMITED
The following companies were found which have the same name as 62 RANDOLPH AVENUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
62 Randolph Avenue LLC Connecticut Unknown

Company Officers of 62 RANDOLPH AVENUE LIMITED

Current Directors
Officer Role Date Appointed
ADAMANDIA MARIA CAMPBELL
Director 1998-04-14
ZUHAIR UDDIN MIRZA
Director 2016-12-22
CAROLINE JANE PENNICK
Director 2014-10-28
DAVID SOMEN
Director 2012-02-02
JONATHAN SOMEN
Director 2011-11-04
NEENA VASWANI
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PEMBERTONS SECRETARIES LIMITED
Company Secretary 2010-01-05 2013-06-30
PAUL GERALD STUART SILVER
Director 2003-11-23 2010-04-29
DAVID SOMEN
Company Secretary 1992-10-15 2010-01-05
SUSAN PAULINE KENNY
Director 1998-02-19 2009-12-15
CHRISTINE MARY JAMES
Director 2003-01-02 2004-01-08
DAVID SOMEN
Director 1992-10-15 2001-07-11
JONATHAN SOMEN
Director 2001-07-11 2001-07-11
MARCO ANDREA DA MOSTO
Director 1992-10-15 2001-02-06
CAROL ANNE GRAY
Director 1992-10-15 1998-02-19
PHILIP PIKE
Director 1992-10-15 1998-02-19
SYED NAIZ GOHAR
Director 1992-10-15 1996-07-03
ALFRED JONES
Director 1992-10-15 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZUHAIR UDDIN MIRZA SENSA INVESTMENTS LTD Director 2017-05-30 CURRENT 2017-05-30 Active
ZUHAIR UDDIN MIRZA AVAMORE CAPITAL BRIDGING LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ZUHAIR UDDIN MIRZA BODYSPLASH UK LTD. Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2017-10-31
ZUHAIR UDDIN MIRZA AVAMORE CAPITAL LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ZUHAIR UDDIN MIRZA SERREN LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2016-12-06
CAROLINE JANE PENNICK MACA PROPERTY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CAROLINE JANE PENNICK THE LONDON FURNISHING COMPANY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
DAVID SOMEN FLINT IT LIMITED Director 2017-01-31 CURRENT 2005-03-16 Active - Proposal to Strike off
DAVID SOMEN 37 RANDOLPH AVENUE LIMITED Director 2015-09-23 CURRENT 1983-02-09 Active
DAVID SOMEN 176 SUTHERLAND AVENUE LIMITED Director 2014-12-09 CURRENT 1986-05-02 Active
DAVID SOMEN TRIANGLE AMENITY LIMITED Director 2014-12-04 CURRENT 1981-05-12 Active
DAVID SOMEN VIRTUAL IT LIMITED Director 2001-07-16 CURRENT 2001-07-16 Active
DAVID SOMEN 41 RANDOLPH AVENUE LIMITED Director 2001-01-08 CURRENT 1982-12-20 Active
JONATHAN SOMEN 41 RANDOLPH AVENUE LIMITED Director 2016-06-20 CURRENT 1982-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09DIRECTOR APPOINTED DR ANA LUENEBURGER
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOMEN
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN JAPHET
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID SOMEN
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-10DIRECTOR APPOINTED MS MILENA DIMITROVA IVANOVA
2023-04-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2022-09-12APPOINTMENT TERMINATED, DIRECTOR ADAMANDIA MARIA CAMPBELL
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2021-03-11CH04SECRETARY'S DETAILS CHNAGED FOR TRENT PARK PROPERTIES on 2021-03-10
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-06-11AP04Appointment of Trent Park Properties as company secretary on 2019-05-01
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2019-04-10AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN JAPHET
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PENNICK
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/16
2016-12-22AP01DIRECTOR APPOINTED MR ZUHAIR UDDIN MIRZA
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 11
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 11
2015-11-11AR0115/10/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2014-10-28AP01DIRECTOR APPOINTED MRS CAROLINE JANE PENNICK
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 120 Westbourne Grove London W11 2RR
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 11
2013-11-12AR0115/10/13 ANNUAL RETURN FULL LIST
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
2013-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PEMBERTONS SECRETARIES LIMITED
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/12
2012-10-19AR0115/10/12 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/11
2012-02-02AP01DIRECTOR APPOINTED MR DAVID SOMEN
2012-01-31AP01DIRECTOR APPOINTED MR JONATHAN SOMEN
2011-10-25AP01DIRECTOR APPOINTED MS NEENA VASWANI
2011-10-25AR0115/10/11 ANNUAL RETURN FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MRS NEENA VASWANI
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 19/10/2010
2010-10-21AR0115/10/10 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SILVER
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09
2010-01-06AR0115/10/09 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KENNY
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAULINE KENNY / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAMANDIA MARIA CAMPBELL / 01/10/2009
2010-01-06AP04CORPORATE SECRETARY APPOINTED SOLITAIRE SECRETARIES LTD
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID SOMEN
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2008-12-04363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM SOLITARE SECRETARIES LYNWOOD HOUSE 10 VICTORS WAY BARNET EN5 5TZ
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2008-01-21363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03
2007-09-19AC92ORDER OF COURT - RESTORATION 17/09/07
2005-04-05GAZ2STRUCK OFF AND DISSOLVED
2004-12-21GAZ1FIRST GAZETTE
2004-01-27288bDIRECTOR RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02
2003-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/03
2003-03-06363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2003-01-25288aNEW DIRECTOR APPOINTED
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2002-01-11288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/01
2001-11-16363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00
2000-11-22363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/99
1999-11-10363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/98
1998-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/98
1998-12-01363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-06-10288aNEW DIRECTOR APPOINTED
1998-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/97
1998-04-09288aNEW DIRECTOR APPOINTED
1998-04-09288bDIRECTOR RESIGNED
1998-04-09288bDIRECTOR RESIGNED
1997-11-21363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 62 RANDOLPH AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-12-21
Fines / Sanctions
No fines or sanctions have been issued against 62 RANDOLPH AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
62 RANDOLPH AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 62 RANDOLPH AVENUE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-29 £ 11

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 62 RANDOLPH AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 62 RANDOLPH AVENUE LIMITED
Trademarks
We have not found any records of 62 RANDOLPH AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 62 RANDOLPH AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 62 RANDOLPH AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 62 RANDOLPH AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party62 RANDOLPH AVENUE LIMITEDEvent Date2004-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 62 RANDOLPH AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 62 RANDOLPH AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.