You are here: bizstats.co.uk > a-z index > 2 list > 24 list

240 Randolph Avenue Management Company Limited LONDON


240 Randolph Avenue Management Company started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02908395. The 240 Randolph Avenue Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Garden Flat. Postal code: W9 1PF.

Currently there are 4 directors in the the company, namely Karima S., Remo G. and Amir N. and others. In addition one secretary - Amir N. - is with the firm. 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.

240 Randolph Avenue Management Company Limited Address / Contact

Office Address Garden Flat
Office Address2 240 Randolph Avenue
Town London
Post code W9 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908395
Date of Incorporation Tue, 15th Mar 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Sep 2023 (2023-09-29)
Last confirmation statement dated Thu, 15th Sep 2022

Company staff

Amir N.

Position: Secretary

Appointed: 22 August 2014

Karima S.

Position: Director

Appointed: 22 August 2014

Remo G.

Position: Director

Appointed: 22 August 2014

Amir N.

Position: Director

Appointed: 16 July 2012

Ming C.

Position: Director

Appointed: 01 April 2010

Caroline A.

Position: Director

Appointed: 01 August 2013

Resigned: 13 September 2022

Victoria O.

Position: Director

Appointed: 17 August 2004

Resigned: 16 July 2012

William O.

Position: Director

Appointed: 17 August 2004

Resigned: 16 July 2012

Michael T.

Position: Secretary

Appointed: 15 September 1998

Resigned: 22 August 2014

Fenella S.

Position: Director

Appointed: 29 April 1998

Resigned: 29 May 2001

John M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 05 May 1998

Lucy B.

Position: Director

Appointed: 08 January 1996

Resigned: 07 July 2004

Michael T.

Position: Director

Appointed: 25 July 1995

Resigned: 22 August 2014

John M.

Position: Director

Appointed: 16 May 1994

Resigned: 05 May 1998

Najeeb V.

Position: Director

Appointed: 16 May 1994

Resigned: 22 August 2014

Rose B.

Position: Secretary

Appointed: 16 May 1994

Resigned: 08 January 1996

Rose B.

Position: Director

Appointed: 16 May 1994

Resigned: 08 January 1996

Mablaw Corporate Services Limited

Position: Nominee Director

Appointed: 15 March 1994

Resigned: 16 May 1994

Mablaw Corporate Services Limited

Position: Nominee Secretary

Appointed: 15 March 1994

Resigned: 16 May 1994

Mablaw Nominees Limited

Position: Nominee Director

Appointed: 15 March 1994

Resigned: 16 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 745-2 736-2 360-2 906-2 289-2 203       
Balance Sheet
Current Assets490499373 6157012 0514 0901 456141530225805
Net Assets Liabilities     -2 203-557-557     
Cash Bank In Hand490499373 615        
Net Assets Liabilities Including Pension Asset Liability-2 745-2 736-2 360-2 907-2 289-2 203       
Reserves/Capital
Called Up Share Capital44           
Profit Loss Account Reserve-2 749-2 736-2 360-2 906-2 289        
Shareholder Funds-2 745-2 736-2 360-2 906-2 289-2 203       
Other
Creditors     2 9042 6084 6471 456141530225805
Net Current Assets Liabilities-2 745-2 736-2 360-2 907-2 289-2 203-557-557     
Total Assets Less Current Liabilities-2 745-2 736-2 360-2 906-2 289-2 203-557-557     
Creditors Due Within One Year Total Current Liabilities3 2353 235           
Creditors Due Within One Year 3 2352 7332 9072 9042 904       
Other Operating Charges Format2    1 7532 494       
Profit Loss For Period    61886       
Turnover Gross Operating Revenue    2 3712 580       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, March 2023
Free Download (8 pages)

Company search

Advertisements