You are here: bizstats.co.uk > a-z index > 1 list > 18 list

180 Randolph Avenue Management Company Limited(the) LONDON


Founded in 1978, 180 Randolph Avenue Management Company (the), classified under reg no. 01378392 is an active company. Currently registered at 180a, Randolph Avenue W9 1PE, London the company has been in the business for 46 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Claudia J., Harry C. and Soo S. and others. In addition one secretary - Paul H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

180 Randolph Avenue Management Company Limited(the) Address / Contact

Office Address 180a, Randolph Avenue
Town London
Post code W9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378392
Date of Incorporation Wed, 12th Jul 1978
Industry Residents property management
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Paul H.

Position: Secretary

Appointed: 30 January 2024

Claudia J.

Position: Director

Appointed: 07 January 2020

Harry C.

Position: Director

Appointed: 10 July 2014

Soo S.

Position: Director

Appointed: 06 July 2007

Maeve K.

Position: Director

Appointed: 07 November 1993

Maeve K.

Position: Secretary

Appointed: 31 January 2014

Resigned: 30 January 2024

Joseph F.

Position: Director

Appointed: 19 June 2013

Resigned: 06 January 2020

Sonali F.

Position: Director

Appointed: 09 April 2006

Resigned: 31 January 2013

Robert B.

Position: Director

Appointed: 06 October 2000

Resigned: 11 November 2005

Soo O.

Position: Director

Appointed: 15 June 1999

Resigned: 09 April 2006

Lynne K.

Position: Director

Appointed: 10 March 1994

Resigned: 02 October 1998

Judith L.

Position: Secretary

Appointed: 07 November 1993

Resigned: 31 January 2014

Wai C.

Position: Director

Appointed: 30 June 1993

Resigned: 03 July 1998

Kim H.

Position: Director

Appointed: 14 June 1991

Resigned: 30 June 1993

David B.

Position: Director

Appointed: 14 June 1991

Resigned: 23 April 1992

John S.

Position: Director

Appointed: 14 June 1991

Resigned: 06 October 2000

Judith L.

Position: Director

Appointed: 14 June 1991

Resigned: 20 December 2013

Julia W.

Position: Director

Appointed: 14 June 1991

Resigned: 04 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Current Assets2 2011 9772 166
Net Assets Liabilities5 0405 2235 691
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal450475500
Fixed Assets1 6301 6301 630
Net Current Assets Liabilities3 8604 0684 561
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6592 0912 395
Total Assets Less Current Liabilities5 4905 6986 191

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements