RANDOLPH AMENITY LIMITED

Hellopages » Greater London » Westminster » W1U 2BJ
Company number 01558600
Status Active
Incorporation Date 28 April 1981
Company Type Private Limited Company
Address 8 BENTINCK STREET, LONDON, W1U 2BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 24 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 35 ; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of RANDOLPH AMENITY LIMITED are www.randolphamenity.co.uk, and www.randolph-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Randolph Amenity Limited is a Private Limited Company. The company registration number is 01558600. Randolph Amenity Limited has been working since 28 April 1981. The present status of the company is Active. The registered address of Randolph Amenity Limited is 8 Bentinck Street London W1u 2bj. . MARSHALL, Sam is a Secretary of the company. DAVIS, Robert Jonathan, Councillor is a Director of the company. MARSHALL, Sam is a Director of the company. Secretary DE PAULA HANIKA, Nicholas Francis has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary WENBAN, Peter Robert has been resigned. Director DE PAULA HANIKA, Nicholas Francis has been resigned. Director EDWARDS, Brian John has been resigned. Director FARRELL, Michael Geoffrey Shaun has been resigned. Director GRAHAM, Fiona Stuart has been resigned. Director PARROTT, John Archer has been resigned. Director PEDERSEN, Fiona Stuart has been resigned. Director SHAW, Philip Henry Parkyns has been resigned. Director TAYLOR, Bryan Norman has been resigned. Director THANE, Sarah has been resigned. Director WENBAN, Peter Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALL, Sam
Appointed Date: 20 September 2000

Director
DAVIS, Robert Jonathan, Councillor
Appointed Date: 23 May 1995
68 years old

Director
MARSHALL, Sam
Appointed Date: 08 September 2000
78 years old

Resigned Directors

Secretary
DE PAULA HANIKA, Nicholas Francis
Resigned: 27 July 1999
Appointed Date: 29 April 1996

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 24 June 1991

Secretary
PEPPIATT, Brian Chalmers
Resigned: 23 February 1996
Appointed Date: 24 June 1991

Secretary
WENBAN, Peter Robert
Resigned: 20 September 2000
Appointed Date: 01 September 2000

Director
DE PAULA HANIKA, Nicholas Francis
Resigned: 27 July 1999
Appointed Date: 24 June 1991
71 years old

Director
EDWARDS, Brian John
Resigned: 30 April 1996
Appointed Date: 24 June 1991
77 years old

Director
FARRELL, Michael Geoffrey Shaun
Resigned: 24 June 1991
75 years old

Director
GRAHAM, Fiona Stuart
Resigned: 20 April 1994
Appointed Date: 24 June 1991
80 years old

Director
PARROTT, John Archer
Resigned: 05 November 1996
Appointed Date: 24 June 1991
76 years old

Director
PEDERSEN, Fiona Stuart
Resigned: 11 June 1998
Appointed Date: 23 May 1995
80 years old

Director
SHAW, Philip Henry Parkyns
Resigned: 24 June 1991
78 years old

Director
TAYLOR, Bryan Norman
Resigned: 21 May 2000
Appointed Date: 24 June 1991
87 years old

Director
THANE, Sarah
Resigned: 23 February 1997
Appointed Date: 20 April 1994
74 years old

Director
WENBAN, Peter Robert
Resigned: 11 November 2002
Appointed Date: 01 September 2000
94 years old

RANDOLPH AMENITY LIMITED Events

16 Aug 2016
Micro company accounts made up to 24 December 2015
11 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35

24 Sep 2015
Total exemption small company accounts made up to 24 December 2014
15 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 35

09 Sep 2014
Total exemption small company accounts made up to 24 December 2013
...
... and 86 more events
14 Sep 1987
Return made up to 12/05/87; full list of members

17 Aug 1987
Memorandum and Articles of Association

05 Nov 1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX

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