This company is commonly known as 44 Randolph Avenue Limited. The company was founded 42 years ago and was given the registration number 01596162. The firm's registered office is in LONDON. You can find them at 349 Royal College Street, Camden Town, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 44 RANDOLPH AVENUE LIMITED |
---|---|---|
Company Number | : | 01596162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1981 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 349 Royal College Street, Camden Town, London, NW1 9QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147a, High Street, Waltham Cross, England, EN8 7AP | Corporate Secretary | 27 May 2021 | Active |
Garden Flat 42 Randolph Avenue, London, W9 1BE | Director | 01 September 2001 | Active |
68, Queens Gardens, London, England, W2 3AH | Director | 04 April 2022 | Active |
68, Queens Gardens, London, England, W2 3AH | Director | 08 October 2017 | Active |
68, Queens Gardens, London, England, W2 3AH | Director | 04 April 2022 | Active |
349, Royal College Street, Camden, London, England, NW1 9QS | Director | 02 December 2014 | Active |
47 Maida Vale, London, W9 1SH | Secretary | - | Active |
5th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ | Secretary | 11 March 1996 | Active |
1, Castle Road, London, England, NW1 8PR | Corporate Secretary | 24 August 2012 | Active |
46 Randolph Avenue, London, W9 1BE | Director | 17 July 2008 | Active |
44c Randolph Avenue, Maida Vale, London, W9 1BE | Director | 11 December 1991 | Active |
44 Randolph Avenue, London, W9 1BE | Director | 04 October 2001 | Active |
44k Randolph Avenue, Maida Vale, London, W9 1BE | Director | 11 December 1991 | Active |
44, Randolph Avenue, London, United Kingdom, W9 1BE | Director | 16 June 2012 | Active |
22 Milman Road, London, NW6 6EH | Director | 01 March 2006 | Active |
Flat 46 Randolph Avenue, London, W9 1BE | Director | - | Active |
Flat 46 Randolph Avenue, London, W9 1BE | Director | - | Active |
Flat 44 Randolph Avenue, London, W9 1BE | Director | - | Active |
Garden Flat 42 Randolph Avenue, Maida Vale, London, W9 1BE | Director | 17 February 1993 | Active |
44b Randolph Avenue, London, W9 1BE | Director | 17 February 1993 | Active |
Flat A 44 Randolph Avenue, Little Venice Maida Vale, London, W9 1BE | Director | 17 February 1993 | Active |
Flat F 44 Randolph Avenue, Maida Vale, London, W9 1BE | Director | - | Active |
349, Royal College Street, Camden Town, London, England, NW1 9QS | Corporate Director | 24 August 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Officers | Change corporate secretary company with change date. | Download |
2021-05-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Officers | Change corporate secretary company with change date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.