67 RANDOLPH AVENUE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02534781. The registration start date is August 28, 1990. The current status is Active.
Company Number | 02534781 |
Company Name | 67 RANDOLPH AVENUE LIMITED |
Registered Address |
67 Randolph Ave Maida Vale London W9 |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-08-28 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 4 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-04 |
Accounts Last Update | 2020-04-04 |
Returns Due Date | 2017-07-27 |
Returns Last Update | 2016-06-29 |
Confirmation Statement Due Date | 2021-07-10 |
Confirmation Statement Last Update | 2020-06-26 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
67 RANDOLPH AVE MAIDA VALE |
Post Town | LONDON |
Post Code | W9 |
Entity Name | Office Address |
---|---|
RODNEY COURT MANAGEMENT LIMITED | The Lodge, Rodney Court, 6-8 Maida Vale, London, W9 |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BELLI, Francesca Valentina | Secretary (Active) | Flat 4, 67 Randolph Avenue, London, W9 1DW | / 9 March 2012 |
/ |
|
ASHMORE, Catherine Adelina | Director (Active) | Flat 2 67 Rndolph Avenue, Maida Vale, London, W9 1DW | June 1952 / 21 May 1993 |
British / |
Photographer |
BRADSHAW, Patrick Julian | Director (Active) | Flat 3, 67 Randolph Avenue, London, England, W9 1DW | April 1969 / 18 May 2016 |
British / England |
Company Director |
HORTON, George William Arthur | Director (Active) | Flat 4, 67 Randolph Avenue, London, United Kingdom, W9 1DW | July 1983 / 30 August 2018 |
British / United Kingdom |
None |
MATTHEWS, Michelle | Director (Active) | Flat 1, 67 Randolph Avenue, London, Uk, W9 1DW | September 1975 / 9 March 2012 |
British / United Kingdom |
None |
GIBBS, John William | Secretary (Resigned) | Flat 1 67 Randolph Avenue, Maida Vale, London, W9 1DW | / 21 May 1993 |
/ |
|
MATHESON, Hugh Patrick | Secretary (Resigned) | Thoresby Park, Newark, Nottinghamshire, NG22 9EP | / |
Scottish / |
|
BELLI, Francesca Valentina | Director (Resigned) | 67 Randolph Avenue, London, United Kingdom, W9 1DW | February 1983 / 31 August 2010 |
Italian / United Kingdom |
Banker |
COKER, Mark Andrew | Director (Resigned) | Flat 4 67 Randolph Avenue, London, W9 4DW | February 1965 / 21 May 1993 |
British / |
Solicitor |
DORING, Klaus | Director (Resigned) | Flat 3 67 Randolph Avenue, Maida Vale, London, W9 1DW | May 1943 / |
German / |
Banker |
GIBBS, John William | Director (Resigned) | Flat 1 67 Randolph Avenue, Maida Vale, London, W9 1DW | November 1957 / 21 May 1993 |
British / United Kingdom |
Stock Broker |
KEMPE, Paul William Frederick | Director (Resigned) | 5 Marylebone Mews, London, W1G 8PX | February 1957 / 25 April 2003 |
British / England |
Solicitor |
LESTER, Richard Charles | Director (Resigned) | Cumberland Ellis Peirs 69 Aldwych, London, WC2B 4DX | March 1949 / |
British / |
Solicitor |
MATHESON, Hugh Patrick | Director (Resigned) | Thoresby Park, Newark, Nottinghamshire, NG22 9EP | April 1949 / |
Scottish / England |
Director |
TABOR, Thomas Michael Christopher | Director (Resigned) | 74 Clifton Hill, London, NW8 0JT | May 1962 / 1 September 2001 |
British / United Kingdom |
Chartered Surveyor |
WEST, Bradley A | Director (Resigned) | 21 Peck Hay Road, 21-23 Venus Mansion, 228314, Singapore | June 1959 / 12 December 1997 |
American / |
Stockbroker |
Post Town | LONDON |
Post Code | W9 |
SIC Code | 98000 - Residents property management |
Please provide details on 67 RANDOLPH AVENUE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.