85 RANDOLPH LTD.

Hellopages » Greater London » Westminster » W9 1DL

Company number 04092976
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address 85 RANDOLPH AVENUE, MAIDA VALE LONDON, W9 1DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Nicholas John Gifford as a secretary on 25 January 2016. The most likely internet sites of 85 RANDOLPH LTD. are www.85randolph.co.uk, and www.85-randolph.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barbican Rail Station is 3.8 miles; to Battersea Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.85 Randolph Ltd is a Private Limited Company. The company registration number is 04092976. 85 Randolph Ltd has been working since 19 October 2000. The present status of the company is Active. The registered address of 85 Randolph Ltd is 85 Randolph Avenue Maida Vale London W9 1dl. . BALALAMI, Sima Alinejad is a Director of the company. BLOOMBERG, Janet Anne is a Director of the company. LOFTUS, Philip Neil is a Director of the company. Secretary GIFFORD, Nicholas John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GIFFORD, Nicholas John has been resigned. Director GIFFORD, Susan Elizabeth has been resigned. Director POLYCARPOU, Maria has been resigned. The company operates in "Residents property management".


Current Directors

Director
BALALAMI, Sima Alinejad
Appointed Date: 01 December 2015
57 years old

Director
BLOOMBERG, Janet Anne
Appointed Date: 01 December 2015
70 years old

Director
LOFTUS, Philip Neil
Appointed Date: 26 November 2000
64 years old

Resigned Directors

Secretary
GIFFORD, Nicholas John
Resigned: 25 January 2016
Appointed Date: 19 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Director
GIFFORD, Nicholas John
Resigned: 26 November 2000
Appointed Date: 19 October 2000
69 years old

Director
GIFFORD, Susan Elizabeth
Resigned: 20 March 2005
Appointed Date: 26 November 2000
67 years old

Director
POLYCARPOU, Maria
Resigned: 24 December 2002
Appointed Date: 19 October 2000
53 years old

Persons With Significant Control

Mr Philip Neil Loftus
Notified on: 7 April 2016
64 years old
Nature of control: Has significant influence or control

85 RANDOLPH LTD. Events

19 Nov 2016
Confirmation statement made on 16 November 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Termination of appointment of Nicholas John Gifford as a secretary on 25 January 2016
02 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4

02 Dec 2015
Appointment of Mrs Janet Anne Bloomberg as a director on 1 December 2015
...
... and 29 more events
22 Oct 2001
New director appointed
08 Oct 2001
Accounting reference date extended from 31/10/01 to 31/12/01
27 Sep 2001
Director resigned
24 Oct 2000
Secretary resigned
19 Oct 2000
Incorporation