240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908395

Incorporation date

15/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 240 Randolph Avenue, London W9 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1994)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon26/03/2023
Micro company accounts made up to 2022-03-31
dot icon13/11/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon13/09/2022
Termination of appointment of Caroline Abrego as a director on 2022-09-13
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon09/11/2021
Secretary's details changed for Mr Amir Niknafs on 2021-11-09
dot icon09/11/2021
Secretary's details changed for Mr Amir Niknafs on 2021-11-09
dot icon09/11/2021
Director's details changed for Mrs Caroline Abrego on 2021-11-09
dot icon09/11/2021
Director's details changed for Mrs Caroline Abrego on 2021-11-09
dot icon09/11/2021
Director's details changed for Amir Niknafs on 2021-11-09
dot icon02/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/08/2020
Appointment of Mrs Ming Zhi Chen as a director on 2010-04-01
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon12/09/2016
Micro company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-09-15 no member list
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Appointment of Dr Karima Siddiqui as a director on 2014-08-22
dot icon19/11/2014
Appointment of Dr Remo Gerber as a director on 2014-08-22
dot icon27/10/2014
Annual return made up to 2014-09-15 no member list
dot icon27/10/2014
Director's details changed for Amir Niknafs on 2014-10-25
dot icon27/10/2014
Registered office address changed from Flat a 240 Randolph Avenue Maida Vale London W9 1PF United Kingdom to Garden Flat 240 Randolph Avenue London W9 1PF on 2014-10-27
dot icon08/09/2014
Appointment of Mr Amir Niknafs as a secretary on 2014-08-22
dot icon08/09/2014
Termination of appointment of Najeeb Mushtaq Vohra as a director on 2014-08-22
dot icon08/09/2014
Termination of appointment of Michael Kemal Tezcan as a secretary on 2014-08-22
dot icon08/09/2014
Termination of appointment of Michael Kemal Tezcan as a director on 2014-08-22
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-15 no member list
dot icon11/10/2013
Appointment of Mrs Caroline Abrego as a director
dot icon30/07/2013
Termination of appointment of William Orr Jnr as a director
dot icon30/07/2013
Termination of appointment of Victoria Orr as a director
dot icon30/07/2013
Appointment of Amir Niknafs as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2010-03-31
dot icon03/01/2013
Registered office address changed from , 240D Randolph Avenue, Maida Vale, London, W9 1PF on 2013-01-03
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-15 no member list
dot icon14/09/2012
Appointment of Amir Niknafs as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-09-15 no member list
dot icon21/12/2010
Annual return made up to 2010-09-15 no member list
dot icon18/12/2010
Director's details changed for Najeeb Mushtaq Vohra on 2010-09-15
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-09-15
dot icon17/02/2009
Annual return made up to 15/09/08
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Annual return made up to 15/09/07
dot icon29/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Annual return made up to 15/09/06
dot icon07/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Annual return made up to 15/09/05
dot icon29/04/2005
Annual return made up to 15/09/04
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/08/2004
Director resigned
dot icon11/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/09/2003
Annual return made up to 15/09/03
dot icon22/07/2003
Annual return made up to 15/09/01
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
Director resigned
dot icon02/03/2001
Full accounts made up to 2000-03-31
dot icon10/11/2000
Annual return made up to 15/09/00
dot icon22/03/2000
Annual return made up to 15/09/99
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
New secretary appointed
dot icon30/09/1999
New secretary appointed
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon13/11/1998
New director appointed
dot icon11/05/1998
Secretary resigned;director resigned
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Annual return made up to 15/09/97
dot icon05/02/1997
Amended full accounts made up to 1996-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Secretary resigned;director resigned
dot icon19/12/1996
Annual return made up to 12/11/96
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
New director appointed
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/10/1995
Annual return made up to 15/09/95
dot icon08/08/1995
New director appointed
dot icon18/05/1995
Resolutions
dot icon11/05/1995
Annual return made up to 15/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
New secretary appointed;new director appointed
dot icon19/05/1994
Registered office changed on 19/05/94 from: P.O. Box 101, 20 station road, watford. Herts., WD1 1HT
dot icon19/05/1994
Director resigned
dot icon19/05/1994
Secretary resigned;director resigned
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon15/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Fenella
Director
29/04/1998 - 29/05/2001
-
Bathurst, Lucy
Director
08/01/1996 - 07/07/2004
2
Mackie, Janette Elizabeth Mary
Director
16/05/1994 - 05/05/1998
5
Ms Rose Theresa Baring
Director
16/05/1994 - 08/01/1996
4
Orr, Victoria Rebecca Jane
Director
17/08/2004 - 16/07/2012
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED

240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/1994 with the registered office located at Garden Flat, 240 Randolph Avenue, London W9 1PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED?

toggle

240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/1994 .

Where is 240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED is registered at Garden Flat, 240 Randolph Avenue, London W9 1PF.

What does 240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 240 RANDOLPH AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.