67 RANDOLPH AVENUE LIMITED

Address:
67 Randolph Ave, Maida Vale, London, W9

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 67 RANDOLPH AVE
MAIDA VALE
Post Town LONDON
Post Code W9

Companies with the same post code

Entity Name Office Address
RODNEY COURT MANAGEMENT LIMITED The Lodge, Rodney Court, 6-8 Maida Vale, London, W9

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code W9
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches