72 RANDOLPH AVENUE LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 01596348
Status Active
Incorporation Date 6 November 1981
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 24 June 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 12 . The most likely internet sites of 72 RANDOLPH AVENUE LIMITED are www.72randolphavenue.co.uk, and www.72-randolph-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. 72 Randolph Avenue Limited is a Private Limited Company. The company registration number is 01596348. 72 Randolph Avenue Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of 72 Randolph Avenue Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. AMBEGAOKAR, Maia Anneli is a Director of the company. BHAGAT, Karan is a Director of the company. BISHOP, Joshua Thomas is a Director of the company. WALLACE, David Adair is a Director of the company. Secretary BURNAND, Robert George has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Director BRITTON, Gregory Mark, Doctor has been resigned. Director CHARAP, David has been resigned. Director CHOWDHURY, Ajay has been resigned. Director CLYNICK, Anthony John has been resigned. Director CLYNICK, Anthony John has been resigned. Director GABRIEL, Meyassed, Doctor has been resigned. Director HEYHOE, Bruce has been resigned. Director LIPSCOMBE, Fiona Mary has been resigned. Director MALTBY, James Daniel has been resigned. Director MCCANN, Martin has been resigned. Director PHILLIPS, Gavin has been resigned. Director SMITH, Jason Michael James, Ba Hons has been resigned. Director WIBLIN, Gary Clifford has been resigned. Director WILTON, Maria Julie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 23 September 1999

Director
AMBEGAOKAR, Maia Anneli
Appointed Date: 20 September 2004
65 years old

Director
BHAGAT, Karan
Appointed Date: 01 March 2003
60 years old

Director
BISHOP, Joshua Thomas
Appointed Date: 20 September 2004
65 years old

Director
WALLACE, David Adair
Appointed Date: 02 March 2003
72 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 23 September 1999
Appointed Date: 14 November 1994

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 14 November 1994

Director
BRITTON, Gregory Mark, Doctor
Resigned: 03 June 2005
Appointed Date: 03 March 2003
61 years old

Director
CHARAP, David
Resigned: 25 October 2007
Appointed Date: 15 June 2005
60 years old

Director
CHOWDHURY, Ajay
Resigned: 13 November 1994
63 years old

Director
CLYNICK, Anthony John
Resigned: 31 March 2015
78 years old

Director
CLYNICK, Anthony John
Resigned: 13 November 1994
78 years old

Director
GABRIEL, Meyassed, Doctor
Resigned: 15 March 2004
Appointed Date: 07 March 2003
89 years old

Director
HEYHOE, Bruce
Resigned: 13 November 1995
69 years old

Director
LIPSCOMBE, Fiona Mary
Resigned: 14 December 2007
69 years old

Director
MALTBY, James Daniel
Resigned: 03 December 2013
Appointed Date: 25 July 2011
41 years old

Director
MCCANN, Martin
Resigned: 14 December 2007
66 years old

Director
PHILLIPS, Gavin
Resigned: 04 November 2009
Appointed Date: 29 June 2004
47 years old

Director
SMITH, Jason Michael James, Ba Hons
Resigned: 15 August 2004
Appointed Date: 23 April 2003
61 years old

Director
WIBLIN, Gary Clifford
Resigned: 12 May 2000
65 years old

Director
WILTON, Maria Julie
Resigned: 12 May 2000
63 years old

72 RANDOLPH AVENUE LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 24 June 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12

15 Dec 2015
Accounts for a dormant company made up to 23 June 2015
13 Apr 2015
Termination of appointment of Anthony John Clynick as a director on 31 March 2015
...
... and 113 more events
04 Dec 1987
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

06 Nov 1981
Incorporation