38 Randolph Avenue Limited LONDON


Founded in 1982, 38 Randolph Avenue, classified under reg no. 01626492 is an active company. Currently registered at 5 Vale Close W9 1RR, London the company has been in the business for fourty two years. Its financial year was closed on 24th March and its latest financial statement was filed on 2022-03-24.

At the moment there are 4 directors in the the company, namely Sukhvinder K., Adriana V. and Noriko W. and others. In addition one secretary - Mahbobeh E. - is with the firm. At the moment 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.

38 Randolph Avenue Limited Address / Contact

Office Address 5 Vale Close
Town London
Post code W9 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626492
Date of Incorporation Thu, 1st Apr 1982
Industry Residents property management
End of financial Year 24th March
Company age 42 years old
Account next due date Sun, 24th Dec 2023 (117 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Sukhvinder K.

Position: Director

Appointed: 09 July 2020

Adriana V.

Position: Director

Appointed: 19 February 2018

Noriko W.

Position: Director

Appointed: 22 February 2002

Mahbobeh E.

Position: Secretary

Appointed: 08 January 1999

Mahbobeh E.

Position: Director

Appointed: 02 September 1992

Brian P.

Position: Secretary

Resigned: 02 September 1992

Soroosh H.

Position: Director

Appointed: 09 March 1999

Resigned: 14 February 2000

Abidoye A.

Position: Director

Appointed: 15 February 1999

Resigned: 20 February 2018

Marc F.

Position: Secretary

Appointed: 04 October 1995

Resigned: 07 January 1999

Jonathan S.

Position: Secretary

Appointed: 02 September 1992

Resigned: 04 October 1995

Jonathan S.

Position: Director

Appointed: 02 September 1992

Resigned: 04 October 1995

Emanuel G.

Position: Director

Appointed: 10 December 1991

Resigned: 22 February 2002

Geraldine L.

Position: Director

Appointed: 10 December 1991

Resigned: 26 July 1994

Paul S.

Position: Director

Appointed: 10 December 1991

Resigned: 02 September 1992

Brian P.

Position: Director

Appointed: 13 November 1991

Resigned: 13 November 1993

Jocelyne H.

Position: Director

Appointed: 13 November 1991

Resigned: 13 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth111111      
Balance Sheet
Current Assets72 76975 66589 73097 742109 59562 71953 67958 28937 727
Net Assets Liabilities  11111111111111
Cash Bank In Hand72 76969 797       
Debtors 5 868       
Net Assets Liabilities Including Pension Asset Liability111111      
Reserves/Capital
Called Up Share Capital1111       
Shareholder Funds111111      
Other
Average Number Employees During Period       55
Creditors  89 71997 731109 58462 70853 66858 27837 716
Net Current Assets Liabilities72 7691111111111111111
Total Assets Less Current Liabilities72 76975 66511111111111111
Creditors Due After One Year72 75875 654       
Creditors Due Within One Year 75 65489 719      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution Restoration
Micro company accounts made up to 2023-03-24
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements