44 RANDOLPH AVENUE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9QS
Company number 01596162
Status Active
Incorporation Date 6 November 1981
Company Type Private Limited Company
Address 349 ROYAL COLLEGE STREET, CAMDEN TOWN, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 29 September 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 12 . The most likely internet sites of 44 RANDOLPH AVENUE LIMITED are www.44randolphavenue.co.uk, and www.44-randolph-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. 44 Randolph Avenue Limited is a Private Limited Company. The company registration number is 01596162. 44 Randolph Avenue Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of 44 Randolph Avenue Limited is 349 Royal College Street Camden Town London Nw1 9qs. The cash in hand is £0.01k. It is £0k against last year. . STANLEY, Edward John is a Secretary of the company. RINGLEY LIMITED is a Secretary of the company. COOK, James Bingham is a Director of the company. CRAMSIE, James Sinclair Beresford is a Director of the company. ROTH, Claudia is a Director of the company. RINGLEY SHADOW DIRECTORS LIMITED is a Director of the company. Secretary PEPPIATT, Brian Chalmers has been resigned. Director EMAMY, Mariam has been resigned. Director HEYER, Peter has been resigned. Director LABROOY, Stephen has been resigned. Director LOUHIBI, Mohamed Cherif has been resigned. Director MACKILLOP, Fiona has been resigned. Director MILLIS, Alison Mary has been resigned. Director MILLIS, Walter has been resigned. Director RENTON, Andrew has been resigned. Director SHORTEN, Caroline Frances has been resigned. Director SOLOMONS, Jennifer Anne has been resigned. Director TALLIS, Frank, Doctor has been resigned. Director WILLIAMSON, Dolly has been resigned. The company operates in "Residents property management".


44 randolph avenue Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STANLEY, Edward John
Appointed Date: 11 March 1996

Secretary
RINGLEY LIMITED
Appointed Date: 24 August 2012

Director
COOK, James Bingham
Appointed Date: 17 July 2008
71 years old

Director
CRAMSIE, James Sinclair Beresford
Appointed Date: 01 September 2001
60 years old

Director
ROTH, Claudia
Appointed Date: 02 December 2014
61 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Appointed Date: 24 August 2012

Resigned Directors

Secretary
PEPPIATT, Brian Chalmers
Resigned: 11 March 1996

Director
EMAMY, Mariam
Resigned: 07 November 1997
Appointed Date: 11 December 1991
81 years old

Director
HEYER, Peter
Resigned: 29 April 2005
Appointed Date: 04 October 2001
55 years old

Director
LABROOY, Stephen
Resigned: 13 April 1994
Appointed Date: 11 December 1991
79 years old

Director
LOUHIBI, Mohamed Cherif
Resigned: 02 December 2014
Appointed Date: 16 June 2012
51 years old

Director
MACKILLOP, Fiona
Resigned: 21 November 2007
Appointed Date: 01 March 2006
56 years old

Director
MILLIS, Alison Mary
Resigned: 07 February 1995
92 years old

Director
MILLIS, Walter
Resigned: 07 February 1995
93 years old

Director
RENTON, Andrew
Resigned: 11 December 1991
44 years old

Director
SHORTEN, Caroline Frances
Resigned: 09 May 2000
Appointed Date: 17 February 1993
58 years old

Director
SOLOMONS, Jennifer Anne
Resigned: 25 March 2009
Appointed Date: 17 February 1993
62 years old

Director
TALLIS, Frank, Doctor
Resigned: 13 November 2000
Appointed Date: 17 February 1993
67 years old

Director
WILLIAMSON, Dolly
Resigned: 16 February 2007
95 years old

44 RANDOLPH AVENUE LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 29 September 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12

29 Jun 2015
Auditor's resignation
20 May 2015
Accounts for a dormant company made up to 29 September 2014
...
... and 102 more events
03 Feb 1988
Full accounts made up to 23 June 1987

02 Dec 1987
Director resigned;new director appointed

15 Dec 1986
Full accounts made up to 23 June 1986

15 Dec 1986
Return made up to 12/11/86; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX