RANDOM HOUSE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2SA
Company number 00209350
Status Active
Incorporation Date 30 October 1925
Company Type Private Limited Company
Address 20 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016; Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016. The most likely internet sites of RANDOM HOUSE PROPERTIES LIMITED are www.randomhouseproperties.co.uk, and www.random-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and four months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.4 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.Random House Properties Limited is a Private Limited Company. The company registration number is 00209350. Random House Properties Limited has been working since 30 October 1925. The present status of the company is Active. The registered address of Random House Properties Limited is 20 Vauxhall Bridge Road London Sw1v 2sa. . MARTIN, Sinead Mary is a Secretary of the company. GARDINER, Mark William is a Director of the company. WELDON, Thomas Daryl is a Director of the company. Secretary PEACOCK, Helena Caroline has been resigned. Secretary SMITH, Roger Ling has been resigned. Director MASTER, Simon Harcourt has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Director MOTTRAM, John Michael has been resigned. Director REBUCK, Gail Ruth, Dame has been resigned. Director ROBERTSON, Antony Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 30 June 2016

Director
GARDINER, Mark William
Appointed Date: 03 July 2000
64 years old

Director
WELDON, Thomas Daryl
Appointed Date: 01 July 2013
62 years old

Resigned Directors

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 20 October 2014

Secretary
SMITH, Roger Ling
Resigned: 20 October 2014

Director
MASTER, Simon Harcourt
Resigned: 11 April 2006
Appointed Date: 23 July 1998
81 years old

Director
MCCONNELL, Anthony Sudlow
Resigned: 29 June 2001
Appointed Date: 07 December 1992
84 years old

Director
MOTTRAM, John Michael
Resigned: 14 January 1994
85 years old

Director
REBUCK, Gail Ruth, Dame
Resigned: 01 July 2013
Appointed Date: 14 January 1994
74 years old

Director
ROBERTSON, Antony Brian
Resigned: 09 July 1993
69 years old

RANDOM HOUSE PROPERTIES LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Jul 2016
Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
07 Jul 2016
Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,980,000

...
... and 100 more events
30 Jul 1986
Return made up to 18/06/86; full list of members

31 May 1986
Return made up to 31/12/85; full list of members

15 May 1986
Declaration of satisfaction of mortgage/charge

03 May 1986
Director resigned

19 Apr 1983
Accounts made up to 2 July 1982

RANDOM HOUSE PROPERTIES LIMITED Charges

19 June 1987
Deed of admission
Delivered: 25 June 1987
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
22 October 1986
Ommibus letter of set off.
Delivered: 27 October 1986
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
19 November 1984
Single debenture
Delivered: 24 November 1984
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities.. Fixed and floating…