You are here: bizstats.co.uk > a-z index > 1 list > 11 list

119 Randolph Avenue Limited LONDON


119 Randolph Avenue started in year 1985 as Private Limited Company with registration number 01935602. The 119 Randolph Avenue company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The company has 2 directors, namely Hope C., Maja S.. Of them, Maja S. has been with the company the longest, being appointed on 8 June 1992 and Hope C. has been with the company for the least time - from 21 March 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

119 Randolph Avenue Limited Address / Contact

Office Address Lynton House
Office Address2 7/12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935602
Date of Incorporation Fri, 2nd Aug 1985
Industry Residents property management
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Hope C.

Position: Director

Appointed: 21 March 2019

Maja S.

Position: Director

Appointed: 08 June 1992

Freddie N.

Position: Director

Appointed: 11 February 2012

Resigned: 01 March 2018

Steve J.

Position: Director

Appointed: 03 June 2009

Resigned: 11 February 2012

Steve J.

Position: Secretary

Appointed: 03 June 2009

Resigned: 17 February 2012

Anil S.

Position: Secretary

Appointed: 07 August 2005

Resigned: 03 June 2009

Lucy S.

Position: Director

Appointed: 07 August 2005

Resigned: 03 June 2009

Claire S.

Position: Director

Appointed: 07 May 2002

Resigned: 04 July 2014

Lauren M.

Position: Secretary

Appointed: 05 June 2001

Resigned: 07 August 2005

Hope C.

Position: Director

Appointed: 06 July 2000

Resigned: 21 March 2019

Nick M.

Position: Director

Appointed: 06 July 2000

Resigned: 07 August 2005

John H.

Position: Secretary

Appointed: 15 April 1996

Resigned: 05 June 2001

Kristina S.

Position: Secretary

Appointed: 08 August 1994

Resigned: 15 April 1996

Antonio T.

Position: Director

Appointed: 04 July 1991

Resigned: 08 June 1992

Deirdre T.

Position: Director

Appointed: 04 July 1991

Resigned: 25 April 1999

Roy M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 08 August 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Hope C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hope C. This PSC owns 25-50% shares and has 25-50% voting rights.

Hope C.

Notified on 21 March 2019
Ceased on 9 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Hope C.

Notified on 6 April 2016
Ceased on 21 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand9493488854694971 9253 574
Current Assets2 8372 1304 1923 9937 5909 24910 485
Debtors1 8881 7823 3073 5247 0937 3246 911
Net Assets Liabilities1 6379302 9922 7935 9107 5698 805
Other Debtors1 8881 7823 3073 5247 0937 3246 911
Other
Administrative Expenses5 4885 8079 52510 08010 19015 89010 497
Comprehensive Income Expense-638-7072 062-1993 1171 6591 236
Creditors1 2001 2001 2001 2001 6801 6801 680
Gross Profit Loss4 8505 10011 5879 88113 30717 54911 731
Interest Income On Cash Cash Equivalents      2
Net Current Assets Liabilities1 6379302 9922 7935 9107 5698 805
Operating Profit Loss-638-7072 062-1993 1171 6591 234
Other Creditors1 2001 2001 2001 2001 6801 6801 680
Other Interest Receivable Similar Income Finance Income      2
Profit Loss-638-7072 062-1993 1171 6591 236
Profit Loss On Ordinary Activities Before Tax-638-7072 062-1993 1171 6591 236
Total Assets Less Current Liabilities1 6379302 9922 7935 9107 5698 805
Turnover Revenue4 8505 10011 5879 88113 30717 54911 731

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements