22 RANDOLPH CRESCENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2PB

Company number 01668614
Status Active
Incorporation Date 30 September 1982
Company Type Private Limited Company
Address 52 MORETON STREET, LONDON, SW1V 2PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 24 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 9 . The most likely internet sites of 22 RANDOLPH CRESCENT LIMITED are www.22randolphcrescent.co.uk, and www.22-randolph-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.22 Randolph Crescent Limited is a Private Limited Company. The company registration number is 01668614. 22 Randolph Crescent Limited has been working since 30 September 1982. The present status of the company is Active. The registered address of 22 Randolph Crescent Limited is 52 Moreton Street London Sw1v 2pb. . FRY, Richard Alan is a Secretary of the company. ALWYN, Jeremy David is a Director of the company. BENINGFIELD, Jennifer Mary is a Director of the company. HUGHES, Timothy John is a Director of the company. WEBBER, Timothy John is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary NEUHOLD, Ricardo Giovanni has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BLOOM, Ronald has been resigned. Director DAVIES, Carole Virginie has been resigned. Director GRIEVE, Nigel has been resigned. Director HAGENBUCHER, Carsten has been resigned. Director MEEHAN, Sean Alponsus has been resigned. Director MEEHAN, Sean Alponsus has been resigned. Director NEUHOLD, Ricardo Giovanni has been resigned. Director O'ROURKE, Jeffrey Ryan has been resigned. Director SHEEKEY, John has been resigned. Director SHILSTONE, Bruce has been resigned. Director SIMMONDS, Lee Stuart has been resigned. Director SUNG, Daniel Ham-Tat has been resigned. Director WATKINS, Janet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRY, Richard Alan
Appointed Date: 23 January 2003

Director
ALWYN, Jeremy David
Appointed Date: 19 September 2015
56 years old

Director
BENINGFIELD, Jennifer Mary
Appointed Date: 30 November 2000
55 years old

Director
HUGHES, Timothy John
Appointed Date: 03 February 1997
66 years old

Director
WEBBER, Timothy John
Appointed Date: 08 January 2002
60 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 18 November 1991

Secretary
NEUHOLD, Ricardo Giovanni
Resigned: 18 November 1991

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 01 September 2002
Appointed Date: 03 September 1999

Director
BLOOM, Ronald
Resigned: 24 May 1994
89 years old

Director
DAVIES, Carole Virginie
Resigned: 24 July 1998
Appointed Date: 17 October 1996
65 years old

Director
GRIEVE, Nigel
Resigned: 23 March 2007
Appointed Date: 30 November 2000
70 years old

Director
HAGENBUCHER, Carsten
Resigned: 15 March 2011
Appointed Date: 09 January 2008
47 years old

Director
MEEHAN, Sean Alponsus
Resigned: 16 October 2000
Appointed Date: 11 December 1996
63 years old

Director
MEEHAN, Sean Alponsus
Resigned: 07 June 1996
Appointed Date: 13 March 1995
63 years old

Director
NEUHOLD, Ricardo Giovanni
Resigned: 10 October 1994
81 years old

Director
O'ROURKE, Jeffrey Ryan
Resigned: 07 December 2005
Appointed Date: 30 November 2000
54 years old

Director
SHEEKEY, John
Resigned: 09 July 2010
Appointed Date: 17 October 1996
63 years old

Director
SHILSTONE, Bruce
Resigned: 02 September 1999
Appointed Date: 24 May 1994
94 years old

Director
SIMMONDS, Lee Stuart
Resigned: 23 January 1992
74 years old

Director
SUNG, Daniel Ham-Tat
Resigned: 06 September 1996
63 years old

Director
WATKINS, Janet
Resigned: 11 October 1993
69 years old

22 RANDOLPH CRESCENT LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 24 December 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9

24 Sep 2015
Appointment of Mr Jeremy David Alwyn as a director on 19 September 2015
14 May 2015
Total exemption small company accounts made up to 24 December 2014
...
... and 110 more events
05 Nov 1986
Registered office changed on 05/11/86 from: 6 clifton road maida vale london W9

24 Jul 1986
Full accounts made up to 24 December 1985

24 Jul 1986
Return made up to 07/05/86; full list of members

30 Sep 1982
Incorporation
30 Sep 1982
Certificate of incorporation