72 RANDOLPH AVENUE LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
72 RANDOLPH AVENUE LIMITED is a Private Limited Company from KINGSTON UPON THAMES and has the status: Active.
72 RANDOLPH AVENUE LIMITED was incorporated 42 years ago on 06/11/1981 and has the registered number: 01596348. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2025.
72 RANDOLPH AVENUE LIMITED was incorporated 42 years ago on 06/11/1981 and has the registered number: 01596348. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2025.
72 RANDOLPH AVENUE LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2023 | 23/03/2025 |
Registered Office
1 PRINCETON MEWS
KINGSTON UPON THAMES
SURREY
KT2 6PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
M & N SECRETARIES LIMITED | Corporate Secretary | 1999-09-23 | CURRENT | ||
DR ANA LUENEBURGER | Feb 1967 | German | Director | 2023-07-10 | CURRENT |
MR DAVID ADAIR WALLACE | Jun 1953 | English | Director | 2003-03-02 | CURRENT |
KARAN BHAGAT | Aug 1965 | British | Director | 2003-03-01 | CURRENT |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | 1994-11-14 UNTIL 1999-09-23 | RESIGNED |
E P S SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MARIA JULIE WILTON | Jul 1962 | British | Director | RESIGNED | |
ANTHONY JOHN CLYNICK | Jul 1947 | British | Director | RESIGNED | |
GARY CLIFFORD WIBLIN | Dec 1959 | British | Director | RESIGNED | |
BA HONS JASON MICHAEL JAMES SMITH | Feb 1964 | British | Director | 2003-04-23 UNTIL 2004-08-15 | RESIGNED |
MARTIN MCCANN | Aug 1959 | British | Director | RESIGNED | |
GAVIN PHILLIPS | Dec 1977 | British | Director | 2004-06-29 UNTIL 2009-11-04 | RESIGNED |
JAMES DANIEL MALTBY | Jul 1984 | British | Director | 2011-07-25 UNTIL 2013-12-03 | RESIGNED |
DOCTOR MEYASSED GABRIEL | Aug 1936 | Israel | Director | 2003-03-07 UNTIL 2004-03-15 | RESIGNED |
BRUCE HEYHOE | Nov 1955 | British | Director | RESIGNED | |
ANTHONY JOHN CLYNICK | Jul 1947 | British | Director | RESIGNED | |
MS FIONA MARY LIPSCOMBE | Dec 1955 | British | Director | RESIGNED | |
MR AJAY CHOWDHURY | Apr 1962 | British | Director | RESIGNED | |
DAVID CHARAP | Sep 1965 | British | Director | 2005-06-15 UNTIL 2007-10-25 | RESIGNED |
DOCTOR GREGORY MARK BRITTON | Mar 1964 | British | Director | 2003-03-03 UNTIL 2005-06-03 | RESIGNED |
JOSHUA THOMAS BISHOP | Feb 1960 | British | Director | 2004-09-20 UNTIL 2021-01-20 | RESIGNED |
MAIA ANNELI AMBEGAOKAR | Apr 1960 | British | Director | 2004-09-20 UNTIL 2021-01-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 72 RANDOLPH AVENUE LIMITED | 2023-11-26 | 23-06-2023 | £12 equity |
Micro-entity Accounts - 72 RANDOLPH AVENUE LIMITED | 2023-01-18 | 23-06-2022 | £12 equity |
Micro-entity Accounts - 72 RANDOLPH AVENUE LIMITED | 2021-10-16 | 23-06-2021 | £12 equity |
Micro-entity Accounts - 72 RANDOLPH AVENUE LIMITED | 2020-10-10 | 23-06-2020 | £12 equity |
Micro-entity Accounts - 72 RANDOLPH AVENUE LIMITED | 2019-09-10 | 23-06-2019 | £12 equity |