H. RANDELL & CO. (PROPERTIES) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 6QE

Company number 00677677
Status Active
Incorporation Date 13 December 1960
Company Type Private Limited Company
Address THE OLD PRINT HOUSE, 173 NORTHCOTE ROAD, LONDON, SW11 6QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Andrew John Smith as a secretary on 17 January 2017; Appointment of Matthew John Whitworth as a secretary on 17 January 2017. The most likely internet sites of H. RANDELL & CO. (PROPERTIES) LIMITED are www.hrandellcoproperties.co.uk, and www.h-randell-co-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.3 miles; to Brentford Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Randell Co Properties Limited is a Private Limited Company. The company registration number is 00677677. H Randell Co Properties Limited has been working since 13 December 1960. The present status of the company is Active. The registered address of H Randell Co Properties Limited is The Old Print House 173 Northcote Road London Sw11 6qe. . WHITWORTH, Matthew John is a Secretary of the company. RANDELL, Jean Audrey is a Director of the company. WHITWORTH, Matthew John is a Director of the company. WHITWORTH, Sarah Louise is a Director of the company. Secretary RANDELL, Derek Henry George has been resigned. Secretary SMITH, Andrew John has been resigned. Secretary SPILLER, Michael has been resigned. Secretary TREANOR, Christena has been resigned. Director RANDELL, Derek Henry George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITWORTH, Matthew John
Appointed Date: 17 January 2017

Director
RANDELL, Jean Audrey

97 years old

Director
WHITWORTH, Matthew John
Appointed Date: 01 April 2013
56 years old

Director
WHITWORTH, Sarah Louise
Appointed Date: 02 July 2004
55 years old

Resigned Directors

Secretary
RANDELL, Derek Henry George
Resigned: 23 November 1999
Appointed Date: 01 September 1999

Secretary
SMITH, Andrew John
Resigned: 17 January 2017
Appointed Date: 23 November 1999

Secretary
SPILLER, Michael
Resigned: 31 August 1999
Appointed Date: 10 October 1997

Secretary
TREANOR, Christena
Resigned: 10 October 1997

Director
RANDELL, Derek Henry George
Resigned: 08 September 2015
96 years old

Persons With Significant Control

Sarah Louise Whitworth
Notified on: 5 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

H. RANDELL & CO. (PROPERTIES) LIMITED Events

28 Feb 2017
Confirmation statement made on 29 December 2016 with updates
19 Jan 2017
Termination of appointment of Andrew John Smith as a secretary on 17 January 2017
17 Jan 2017
Appointment of Matthew John Whitworth as a secretary on 17 January 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 212

...
... and 82 more events
28 Nov 1988
Full accounts made up to 31 March 1988

11 Jan 1988
Full accounts made up to 31 March 1987

11 Jan 1988
Return made up to 31/12/87; full list of members

16 Feb 1987
Return made up to 31/12/86; full list of members
09 Oct 1986
Full accounts made up to 31 March 1986

H. RANDELL & CO. (PROPERTIES) LIMITED Charges

25 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4,4A,6 and 6A ewell rd,cheam SM3 8BU. By way of fixed…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 droversdale road bircotes bassetlaw nottinghamshire. By…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Columbus ravine scarborough north yorkshire. By way of…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 the tower centre alvescot road carterton…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11/17 church street hoo kent. By way of fixed charge the…
14 May 1984
Legal mortgage
Delivered: 17 May 1984
Status: Satisfied on 7 July 2000
Persons entitled: H. Randell & Son Limited
Description: 174 bedford hill, london, SW12 and/or the proceeds of sale…