73 RANDOLPH AVENUE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6LG

Company number 02802180
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address WESTBOURNE BLOCK MANAGEMENT, 19 EASTBOURNE TERRACE, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 23 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 5 . The most likely internet sites of 73 RANDOLPH AVENUE LIMITED are www.73randolphavenue.co.uk, and www.73-randolph-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.73 Randolph Avenue Limited is a Private Limited Company. The company registration number is 02802180. 73 Randolph Avenue Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of 73 Randolph Avenue Limited is Westbourne Block Management 19 Eastbourne Terrace London W2 6lg. . WESTBOURNE BLOCK MANAGEMENT LIMITED is a Secretary of the company. GRASSI, Fabrizio is a Director of the company. ROSE, Thomas Benjamin is a Director of the company. SAMUEL, Shachar is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LUBIN, David Paul has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BAUDOU, Laurent has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GREGORY, Julian Andrew has been resigned. Director LUBIN, David Paul has been resigned. Director LUBIN, Tamara Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WESTBOURNE BLOCK MANAGEMENT LIMITED
Appointed Date: 26 November 2010

Director
GRASSI, Fabrizio
Appointed Date: 07 June 2010
66 years old

Director
ROSE, Thomas Benjamin
Appointed Date: 24 November 2006
45 years old

Director
SAMUEL, Shachar
Appointed Date: 09 December 2010
51 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Secretary
LUBIN, David Paul
Resigned: 31 January 2001
Appointed Date: 20 April 1996

Secretary
PEPPIATT, Brian Chalmers
Resigned: 20 April 1996
Appointed Date: 22 March 1993

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 10 November 2010
Appointed Date: 01 February 2001

Director
BAUDOU, Laurent
Resigned: 07 August 2007
Appointed Date: 10 January 1995
75 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1993
34 years old

Director
GREGORY, Julian Andrew
Resigned: 14 February 1995
Appointed Date: 22 March 1993
59 years old

Director
LUBIN, David Paul
Resigned: 31 January 2001
Appointed Date: 14 February 1995
62 years old

Director
LUBIN, Tamara Louise
Resigned: 31 January 2001
Appointed Date: 14 February 1995
61 years old

73 RANDOLPH AVENUE LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 23 June 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5

11 Aug 2015
Total exemption small company accounts made up to 23 June 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5

...
... and 65 more events
27 Sep 1994
First Gazette notice for compulsory strike-off

16 Mar 1994
Accounting reference date extended from 31/03 to 23/06

20 Apr 1993
Secretary resigned;new secretary appointed

20 Apr 1993
Director resigned;new director appointed

22 Mar 1993
Incorporation