About

Registered Number: 04159440
Date of Incorporation: 13/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 87 Randolph Ave Basement Flat, London, W9 1DL,

 

87 Randolph Avenue Management Ltd was founded on 13 February 2001 and are based in London. Currently we aren't aware of the number of employees at the 87 Randolph Avenue Management Ltd. 87 Randolph Avenue Management Ltd has 13 directors listed as Mccure, Stewart Norman, Leporatti, Giulio, Mccure, Stewart Norman, Lyonshall Overseas Corporation, Cormack, Magnus Alexander Cameron, Watson, Michael William, Aalsvel, Daniel, Hymanson, Howard, Kazemi-rashti, Beate Maria, Lennon, Assaf, Loizides, Vallis, Smith, Philip Andrew, Smith, Robert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPORATTI, Giulio 10 January 2020 - 1
MCCURE, Stewart Norman 01 August 2013 - 1
LYONSHALL OVERSEAS CORPORATION 18 May 2001 - 1
AALSVEL, Daniel 18 May 2001 27 August 2002 1
HYMANSON, Howard 13 February 2001 25 May 2001 1
KAZEMI-RASHTI, Beate Maria 15 September 2005 05 July 2010 1
LENNON, Assaf 25 July 2003 28 February 2010 1
LOIZIDES, Vallis 18 May 2001 14 June 2001 1
SMITH, Philip Andrew 18 May 2001 21 July 2004 1
SMITH, Robert William 01 November 2004 10 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCURE, Stewart Norman 15 October 2019 - 1
CORMACK, Magnus Alexander Cameron 01 May 2010 01 January 2020 1
WATSON, Michael William 13 February 2001 15 August 2002 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AP01 - Appointment of director 11 January 2020
AD01 - Change of registered office address 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AP03 - Appointment of secretary 03 November 2019
AA - Annual Accounts 03 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 November 2018
CH01 - Change of particulars for director 01 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 01 March 2014
AP01 - Appointment of director 01 March 2014
AP01 - Appointment of director 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM01 - Termination of appointment of director 10 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 March 2011
CH02 - Change of particulars for corporate director 15 March 2011
AP01 - Appointment of director 03 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 22 February 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 26 August 2010
DISS16(SOAS) - N/A 07 August 2010
CH01 - Change of particulars for director 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AP03 - Appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 17 November 2009
AR01 - Annual Return 29 October 2009
AR01 - Annual Return 29 October 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
AA - Annual Accounts 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 04 October 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 09 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 23 September 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
RESOLUTIONS - N/A 09 May 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.