7-9 RANDOLPH CRESCENT LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ
Company number 01621866
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 24 March 2016; Accounts for a dormant company made up to 24 March 2015. The most likely internet sites of 7-9 RANDOLPH CRESCENT LIMITED are www.79randolphcrescent.co.uk, and www.7-9-randolph-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. 7 9 Randolph Crescent Limited is a Private Limited Company. The company registration number is 01621866. 7 9 Randolph Crescent Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of 7 9 Randolph Crescent Limited is Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . BIRASCHI, Paola is a Director of the company. DONOGHUE, Maurice John is a Director of the company. Secretary LAWSON, John Andrew has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary SOUTHAM, Roger James has been resigned. Director DE BAERE, Myriam has been resigned. Director DONOGHUE, Lorena has been resigned. Director DUVAL, Julia Tamar has been resigned. Director ENO, John David has been resigned. Director GIBBINS, Peter Michael has been resigned. Director INGRAM, Henrietta has been resigned. Director SANDERS, Susan has been resigned. Director SANDERS, Susan has been resigned. Director SCOTT, William has been resigned. Director SOFER, Ronald Morris Daniel has been resigned. Director WILLIAMS, Rhodri John Llewellyn has been resigned. The company operates in "Residents property management".


Current Directors

Director
BIRASCHI, Paola
Appointed Date: 04 December 2014
50 years old

Director
DONOGHUE, Maurice John
Appointed Date: 18 August 2008
86 years old

Resigned Directors

Secretary
LAWSON, John Andrew
Resigned: 01 June 2010
Appointed Date: 27 February 1996

Secretary
PEPPIATT, Brian Chalmers
Resigned: 27 February 1996

Secretary
SOUTHAM, Roger James
Resigned: 24 March 2012
Appointed Date: 01 March 2010

Director
DE BAERE, Myriam
Resigned: 17 December 2004
Appointed Date: 17 November 2003
73 years old

Director
DONOGHUE, Lorena
Resigned: 11 December 2003
Appointed Date: 29 October 1992
77 years old

Director
DUVAL, Julia Tamar
Resigned: 14 April 2008
Appointed Date: 11 December 1998
71 years old

Director
ENO, John David
Resigned: 13 December 1994
74 years old

Director
GIBBINS, Peter Michael
Resigned: 14 August 1992
64 years old

Director
INGRAM, Henrietta
Resigned: 22 September 2014
Appointed Date: 11 December 2003
71 years old

Director
SANDERS, Susan
Resigned: 17 June 2004
Appointed Date: 11 December 2003
73 years old

Director
SANDERS, Susan
Resigned: 17 June 2004
Appointed Date: 11 December 2003
73 years old

Director
SCOTT, William
Resigned: 11 December 2003
Appointed Date: 13 December 1994
80 years old

Director
SOFER, Ronald Morris Daniel
Resigned: 18 August 2008
Appointed Date: 14 April 2008
45 years old

Director
WILLIAMS, Rhodri John Llewellyn
Resigned: 21 March 1994
70 years old

7-9 RANDOLPH CRESCENT LIMITED Events

14 Sep 2016
Confirmation statement made on 14 August 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 24 March 2016
23 Nov 2015
Accounts for a dormant company made up to 24 March 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 9

10 Sep 2015
Registered office address changed from 83 Stanmore Hill Stanmore Middlesex HA7 3DZ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 September 2015
...
... and 96 more events
09 Sep 1987
Full accounts made up to 24 March 1987

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

01 Sep 1986
Full accounts made up to 24 March 1986

01 Sep 1986
Return made up to 05/08/86; full list of members

15 Mar 1982
Incorporation