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

84 Randolph Avenue Limited LONDON


84 Randolph Avenue started in year 1981 as Private Limited Company with registration number 01595914. The 84 Randolph Avenue company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 91 Randolph Avenue. Postal code: W9 1DL.

Currently there are 7 directors in the the firm, namely Jonathan B., Maria F. and Jonathan L. and others. In addition one secretary - Jane W. - is with the company. 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.

84 Randolph Avenue Limited Address / Contact

Office Address 91 Randolph Avenue
Town London
Post code W9 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01595914
Date of Incorporation Thu, 5th Nov 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jonathan B.

Position: Director

Appointed: 17 May 2019

Jane W.

Position: Secretary

Appointed: 03 May 2007

Maria F.

Position: Director

Appointed: 06 October 2005

Jonathan L.

Position: Director

Appointed: 05 May 2004

Chantal D.

Position: Director

Appointed: 10 March 2003

Christopher N.

Position: Director

Appointed: 14 January 2000

Katherine P.

Position: Director

Appointed: 07 October 1996

Katrina N.

Position: Director

Appointed: 08 May 1996

Hubert A.

Position: Director

Appointed: 12 January 2016

Resigned: 20 December 2021

Charles F.

Position: Director

Appointed: 24 November 2013

Resigned: 15 September 2016

Audrey S.

Position: Director

Appointed: 24 November 2013

Resigned: 15 September 2016

Hamish A.

Position: Director

Appointed: 01 March 2005

Resigned: 23 June 2015

Katherine P.

Position: Secretary

Appointed: 21 January 2004

Resigned: 03 May 2007

Chris R.

Position: Director

Appointed: 06 December 2000

Resigned: 12 November 2001

Simon H.

Position: Director

Appointed: 11 July 1997

Resigned: 18 June 2004

Peter W.

Position: Secretary

Appointed: 10 March 1996

Resigned: 02 December 2002

Sarah T.

Position: Director

Appointed: 19 April 1994

Resigned: 02 December 2002

Susan C.

Position: Director

Appointed: 11 February 1993

Resigned: 08 May 1996

Piers S.

Position: Director

Appointed: 27 April 1992

Resigned: 29 November 1993

Brian P.

Position: Secretary

Appointed: 13 November 1991

Resigned: 10 March 1996

Alan A.

Position: Director

Appointed: 13 November 1991

Resigned: 10 June 1996

Felicia L.

Position: Director

Appointed: 13 November 1991

Resigned: 31 July 1992

John P.

Position: Director

Appointed: 13 November 1991

Resigned: 20 March 2000

David T.

Position: Director

Appointed: 13 November 1991

Resigned: 08 May 1996

Nicoletta W.

Position: Director

Appointed: 13 November 1991

Resigned: 10 January 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 8th, February 2023
Free Download (7 pages)

Company search

Advertisements