110 RANDOLPH AVENUE MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1PQ

Company number 03685229
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address 110 RANDOLPH AVENUE, LONDON, ENGLAND, W9 1PQ
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 fifty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David Sebbah as a secretary on 22 December 2015. The most likely internet sites of 110 RANDOLPH AVENUE MANAGEMENT CO. LIMITED are www.110randolphavenuemanagementco.co.uk, and www.110-randolph-avenue-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Barbican Rail Station is 3.8 miles; to Battersea Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.110 Randolph Avenue Management Co Limited is a Private Limited Company. The company registration number is 03685229. 110 Randolph Avenue Management Co Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of 110 Randolph Avenue Management Co Limited is 110 Randolph Avenue London England W9 1pq. The company`s financial liabilities are £5.38k. It is £-1.21k against last year. And the total assets are £3.29k, which is £1.14k against last year. SEBBAH, David is a Secretary of the company. LUCAS, Pamela Joan is a Director of the company. SEBBAH, David Gilbert is a Director of the company. Secretary WYBREW-BOND, Ian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNETT, Mark Franklyn has been resigned. Director CHALUMEAU, Mireille has been resigned. Director KHALIQUE, Salman Jalal has been resigned. Director POOLEY, Stephanie has been resigned. Director WYBREW-BOND, Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


110 randolph avenue management co. Key Finiance

LIABILITIES £5.38k
-19%
CASH n/a
TOTAL ASSETS £3.29k
+53%
All Financial Figures

Current Directors

Secretary
SEBBAH, David
Appointed Date: 22 December 2015

Director
LUCAS, Pamela Joan
Appointed Date: 26 September 2001
82 years old

Director
SEBBAH, David Gilbert
Appointed Date: 05 July 2011
58 years old

Resigned Directors

Secretary
WYBREW-BOND, Ian
Resigned: 22 December 2015
Appointed Date: 17 December 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Director
BARNETT, Mark Franklyn
Resigned: 26 September 2001
Appointed Date: 17 December 1998
60 years old

Director
CHALUMEAU, Mireille
Resigned: 25 June 1999
Appointed Date: 17 December 1998
80 years old

Director
KHALIQUE, Salman Jalal
Resigned: 05 July 2011
Appointed Date: 04 November 2010
48 years old

Director
POOLEY, Stephanie
Resigned: 04 November 2010
Appointed Date: 24 September 2001
75 years old

Director
WYBREW-BOND, Ian
Resigned: 22 December 2015
Appointed Date: 17 December 1998
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Persons With Significant Control

Mr David Gilbert Sebbah
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Joan Lucas
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

110 RANDOLPH AVENUE MANAGEMENT CO. LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Appointment of Mr David Sebbah as a secretary on 22 December 2015
29 Feb 2016
Termination of appointment of Ian Wybrew-Bond as a secretary on 22 December 2015
29 Feb 2016
Termination of appointment of Ian Wybrew-Bond as a director on 22 December 2015
...
... and 49 more events
11 Jan 1999
New director appointed
11 Jan 1999
New director appointed
11 Jan 1999
Secretary resigned
11 Jan 1999
Director resigned
17 Dec 1998
Incorporation