32 Randolph Avenue Limited LONDON


Founded in 1981, 32 Randolph Avenue, classified under reg no. 01593355 is an active company. Currently registered at 290 Elgin Avenue W9 1JS, London the company has been in the business for 44 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Bonita H., Rohini S. and Dan K. and others. Of them, Sally H. has been with the company the longest, being appointed on 1 July 1991 and Bonita H. and Rohini S. and Dan K. have been with the company for the least time - from 1 October 2022. Currently 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.

32 Randolph Avenue Limited Address / Contact

Office Address 290 Elgin Avenue
Office Address2 Maida Vale
Town London
Post code W9 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593355
Date of Incorporation Mon, 26th Oct 1981
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Bonita H.

Position: Director

Appointed: 01 October 2022

Rohini S.

Position: Director

Appointed: 01 October 2022

Dan K.

Position: Director

Appointed: 01 October 2022

Ashley Milton Limited

Position: Corporate Secretary

Appointed: 09 December 2021

Valeria M.

Position: Director

Appointed: 03 April 2012

Sally H.

Position: Director

Appointed: 01 July 1991

Malcolm R.

Position: Director

Appointed: 01 October 2022

Resigned: 19 July 2023

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 19 July 2021

Resigned: 30 November 2021

Daniel B.

Position: Director

Appointed: 15 March 2018

Resigned: 01 October 2022

Malcolm R.

Position: Secretary

Appointed: 20 January 2014

Resigned: 18 July 2014

Angela C.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2022

Jonathan W.

Position: Director

Appointed: 01 March 2012

Resigned: 01 October 2022

Anthony T.

Position: Secretary

Appointed: 01 September 2011

Resigned: 30 August 2013

Ringley Limited

Position: Corporate Secretary

Appointed: 23 March 2010

Resigned: 01 December 2010

Ajay B.

Position: Director

Appointed: 14 July 2009

Resigned: 01 December 2011

Ringley Shadow Director Limited

Position: Corporate Secretary

Appointed: 11 June 2008

Resigned: 23 March 2010

Ringley Shadow Director Limited

Position: Corporate Director

Appointed: 11 June 2008

Resigned: 01 December 2010

Malcolm R.

Position: Director

Appointed: 17 July 2007

Resigned: 28 March 2018

Christopher N.

Position: Secretary

Appointed: 19 February 1998

Resigned: 09 June 2008

Karin J.

Position: Director

Appointed: 12 February 1998

Resigned: 12 September 1999

Mark H.

Position: Director

Appointed: 12 February 1998

Resigned: 17 July 2007

Nigel W.

Position: Secretary

Appointed: 30 October 1995

Resigned: 23 June 1997

Bridget C.

Position: Director

Appointed: 01 July 1991

Resigned: 01 December 2011

Fiona G.

Position: Director

Appointed: 01 July 1991

Resigned: 01 August 1999

Nicolas G.

Position: Director

Appointed: 01 July 1991

Resigned: 14 September 1992

Christopher P.

Position: Secretary

Appointed: 01 July 1991

Resigned: 04 November 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is 32 Randolph Avenue Ltd from London, United Kingdom. This PSC is categorised as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

32 Randolph Avenue Ltd

91 Randolph Avenue, London, W9 1DL, United Kingdom

Legal authority British
Legal form Company
Notified on 23 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-242023-12-312024-12-31
Net Worth1212        
Balance Sheet
Net Assets Liabilities 121212121212121212
Net Assets Liabilities Including Pension Asset Liability1212        
Reserves/Capital
Shareholder Funds1212        
Other
Description Share Type         12
Called Up Share Capital Not Paid Not Expressed As Current Asset12121212121212121212
Number Shares Allotted 12121212121212 12
Par Value Share 1111111 1
Share Capital Allotted Called Up Paid1212        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/12/24
filed on: 9th, July 2024
Free Download (2 pages)

Company search