You are here: bizstats.co.uk > a-z index > 8 list

83 Randolph Avenue Freehold Company Limited LONDON


Founded in 2014, 83 Randolph Avenue Freehold Company, classified under reg no. 09078890 is an active company. Currently registered at Wayne & Silver 13A Heath Street NW3 6TP, London the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since June 10, 2014 83 Randolph Avenue Freehold Company Limited is no longer carrying the name 83 Randoph Avenue Freehold Company.

At present there are 3 directors in the the company, namely Magnus C., Andrea H. and Nidal K.. In addition one secretary - Magnus C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charlotte G. who worked with the the company until 12 February 2020.

83 Randolph Avenue Freehold Company Limited Address / Contact

Office Address Wayne & Silver 13A Heath Street
Office Address2 Hampstead
Town London
Post code NW3 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09078890
Date of Incorporation Tue, 10th Jun 2014
Industry Residents property management
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Magnus C.

Position: Director

Appointed: 12 February 2020

Magnus C.

Position: Secretary

Appointed: 12 February 2020

Andrea H.

Position: Director

Appointed: 10 June 2014

Nidal K.

Position: Director

Appointed: 10 June 2014

Alan M.

Position: Director

Appointed: 10 June 2014

Resigned: 10 June 2014

Charlotte W.

Position: Director

Appointed: 10 June 2014

Resigned: 20 January 2015

Charlotte G.

Position: Secretary

Appointed: 10 June 2014

Resigned: 12 February 2020

Arm Secretaries Limited

Position: Corporate Director

Appointed: 10 June 2014

Resigned: 10 June 2014

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 2014

Resigned: 10 June 2014

Charlotte G.

Position: Director

Appointed: 10 June 2014

Resigned: 12 February 2020

Company previous names

83 Randoph Avenue Freehold Company June 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Balance Sheet
Net Assets Liabilities555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555
Total Assets Less Current Liabilities555

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements