You are here: bizstats.co.uk > a-z index > 7 list

73 Randolph Avenue Limited LONDON


73 Randolph Avenue started in year 1993 as Private Limited Company with registration number 02802180. The 73 Randolph Avenue company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Westbourne Block Management. Postal code: W2 3RA.

The company has 2 directors, namely Fabrizio G., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 24 November 2006 and Fabrizio G. has been with the company for the least time - from 2 May 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.

73 Randolph Avenue Limited Address / Contact

Office Address Westbourne Block Management
Office Address2 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802180
Date of Incorporation Mon, 22nd Mar 1993
Industry Residents property management
End of financial Year 23rd June
Company age 31 years old
Account next due date Sat, 23rd Mar 2024 (59 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Fabrizio G.

Position: Director

Appointed: 02 May 2023

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 26 November 2010

Thomas R.

Position: Director

Appointed: 24 November 2006

Shachar S.

Position: Director

Appointed: 09 December 2010

Resigned: 06 September 2021

Fabrizio G.

Position: Director

Appointed: 07 June 2010

Resigned: 19 April 2023

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 February 2001

Resigned: 10 November 2010

David L.

Position: Secretary

Appointed: 20 April 1996

Resigned: 31 January 2001

Tamara L.

Position: Director

Appointed: 14 February 1995

Resigned: 31 January 2001

David L.

Position: Director

Appointed: 14 February 1995

Resigned: 31 January 2001

Laurent B.

Position: Director

Appointed: 10 January 1995

Resigned: 07 August 2007

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 March 1993

Resigned: 22 March 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 22 March 1993

Resigned: 22 March 1993

Julian G.

Position: Director

Appointed: 22 March 1993

Resigned: 14 February 1995

Brian P.

Position: Secretary

Appointed: 22 March 1993

Resigned: 20 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-232014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-23
Net Worth55555     
Balance Sheet
Net Assets Liabilities    555555
Net Assets Liabilities Including Pension Asset Liability55555     
Reserves/Capital
Called Up Share Capital5555      
Shareholder Funds55555     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555555
Total Assets Less Current Liabilities5555555555
Number Shares Allotted  55      
Par Value Share  11      
Share Capital Allotted Called Up Paid 555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 4th, March 2024
Free Download (3 pages)

Company search