You are here: bizstats.co.uk > a-z index > 2 list > 20 list

206 Randolph Avenue Limited LONDON


206 Randolph Avenue started in year 1994 as Private Limited Company with registration number 02969216. The 206 Randolph Avenue company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 68 Queens Gardens. Postal code: W2 3AH.

The company has 4 directors, namely Alec L., Lydia M. and Steve B. and others. Of them, Styliani G. has been with the company the longest, being appointed on 23 October 1996 and Alec L. has been with the company for the least time - from 24 March 2023. Currently 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.

206 Randolph Avenue Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969216
Date of Incorporation Mon, 19th Sep 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Alec L.

Position: Director

Appointed: 24 March 2023

Lydia M.

Position: Director

Appointed: 27 February 2023

Steve B.

Position: Director

Appointed: 16 May 2022

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Styliani G.

Position: Director

Appointed: 23 October 1996

Marea Y.

Position: Secretary

Appointed: 17 October 2008

Resigned: 19 December 2018

Stephen F.

Position: Secretary

Appointed: 11 April 2008

Resigned: 17 October 2008

Lucy P.

Position: Director

Appointed: 01 November 2006

Resigned: 24 September 2008

Robert M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 10 April 2008

Ali R.

Position: Director

Appointed: 26 November 2003

Resigned: 18 January 2005

Claire L.

Position: Director

Appointed: 02 June 2003

Resigned: 20 June 2006

Alison C.

Position: Director

Appointed: 13 September 2001

Resigned: 09 August 2005

Jill B.

Position: Director

Appointed: 23 October 1996

Resigned: 20 July 2001

Peter B.

Position: Director

Appointed: 07 December 1994

Resigned: 10 June 1996

Stephanie B.

Position: Director

Appointed: 19 September 1994

Resigned: 29 July 2003

Rapid Nominees Limited

Position: Nominee Director

Appointed: 19 September 1994

Resigned: 20 September 1994

Ann K.

Position: Secretary

Appointed: 19 September 1994

Resigned: 01 October 2004

Ann K.

Position: Director

Appointed: 19 September 1994

Resigned: 22 November 2021

Carolyn A.

Position: Director

Appointed: 19 September 1994

Resigned: 07 December 1994

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1994

Resigned: 20 September 1994

Christopher H.

Position: Director

Appointed: 19 September 1994

Resigned: 15 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors3333
Other Debtors3333
Property Plant Equipment1 9901 9901 9901 990
Other
Creditors1 8931 8931 8931 893
Net Current Assets Liabilities-1 890-1 890-1 890-1 890
Other Creditors1 8931 8931 8931 893
Property Plant Equipment Gross Cost1 9901 9901 990 
Total Assets Less Current Liabilities100100100100
Trade Creditors Trade Payables1 893   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 9th, December 2022
Free Download (10 pages)

Company search