45 RANDOLPH AVENUE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1SF

Company number 01736597
Status Active
Incorporation Date 4 July 1983
Company Type Private Limited Company
Address TRENT PARK PROPERTIES, 5 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 11 . The most likely internet sites of 45 RANDOLPH AVENUE LIMITED are www.45randolphavenue.co.uk, and www.45-randolph-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. 45 Randolph Avenue Limited is a Private Limited Company. The company registration number is 01736597. 45 Randolph Avenue Limited has been working since 04 July 1983. The present status of the company is Active. The registered address of 45 Randolph Avenue Limited is Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire England Wd6 1sf. . ESTERSON, Elliot is a Secretary of the company. BLACK, Ray is a Director of the company. GILL, Balvinder is a Director of the company. KO, Emma Wai Kan is a Director of the company. KOTECHA, Nirupama is a Director of the company. MACRIDIS, Frederique is a Director of the company. MIRELMAN, Enrique Luis is a Director of the company. MIRELMAN, Helen Frances is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary LAWSON, John Andrew has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director ARBAB-ZADEH, Abbas has been resigned. Director BURNAND, Nigel Francis has been resigned. Director BURNAND, Robert George has been resigned. Director BYRD, Beverley Bigelow has been resigned. Director ELLIS, Katrina, Dr has been resigned. Director HARRINGTON, Keith Graham has been resigned. Director KOTECHA, Surendra Karsandas has been resigned. Director PITTAS, Artemis Chloe has been resigned. Director RITCHIE, Lawrence Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESTERSON, Elliot
Appointed Date: 02 July 2011

Director
BLACK, Ray
Appointed Date: 23 September 2014
73 years old

Director
GILL, Balvinder
Appointed Date: 23 September 2014
59 years old

Director
KO, Emma Wai Kan
Appointed Date: 11 November 2004
53 years old

Director
KOTECHA, Nirupama
Appointed Date: 17 February 1992
75 years old

Director
MACRIDIS, Frederique
Appointed Date: 24 January 2013
62 years old

Director

Director

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999

Secretary
LAWSON, John Andrew
Resigned: 01 July 2011
Appointed Date: 18 July 2000

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 01 April 2000
Appointed Date: 03 September 1999

Director
ARBAB-ZADEH, Abbas
Resigned: 31 January 1995
Appointed Date: 17 February 1992
74 years old

Director
BURNAND, Nigel Francis
Resigned: 01 December 1995
Appointed Date: 31 December 1990
66 years old

Director
BURNAND, Robert George
Resigned: 01 April 1992
66 years old

Director
BYRD, Beverley Bigelow
Resigned: 02 November 1998
76 years old

Director
ELLIS, Katrina, Dr
Resigned: 16 August 1993
61 years old

Director
HARRINGTON, Keith Graham
Resigned: 20 November 1998
77 years old

Director
KOTECHA, Surendra Karsandas
Resigned: 22 September 2015
78 years old

Director
PITTAS, Artemis Chloe
Resigned: 24 September 2000
65 years old

Director
RITCHIE, Lawrence Anthony
Resigned: 24 December 2001
Appointed Date: 10 November 1993
78 years old

45 RANDOLPH AVENUE LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11

09 Dec 2015
Appointment of Mr Ray Black as a director on 23 September 2014
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 104 more events
15 Mar 1988
Return made up to 08/02/88; full list of members

02 Dec 1987
Director resigned;new director appointed

15 Jun 1987
Full accounts made up to 28 September 1986

15 Jun 1987
Return made up to 12/02/87; full list of members

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