Randolph Court Residents Company Limited LONDON


Randolph Court Residents Company started in year 1972 as Private Limited Company with registration number 01045856. The Randolph Court Residents Company company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD.

The company has 4 directors, namely Erica-Andree H., Eduart A. and Christopher A. and others. Of them, John S. has been with the company the longest, being appointed on 3 April 1990 and Erica-Andree H. has been with the company for the least time - from 15 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Randolph Court Residents Company Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01045856
Date of Incorporation Mon, 13th Mar 1972
Industry Residents property management
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Mayfords Estate Agents Ltd

Position: Corporate Secretary

Appointed: 25 January 2024

Erica-Andree H.

Position: Director

Appointed: 15 February 2021

Eduart A.

Position: Director

Appointed: 27 April 2020

Christopher A.

Position: Director

Appointed: 09 October 2003

John S.

Position: Director

Appointed: 03 April 1990

Terence A.

Position: Secretary

Appointed: 13 January 2010

Resigned: 25 January 2024

Caroline B.

Position: Director

Appointed: 03 February 2008

Resigned: 11 October 2018

Dora C.

Position: Director

Appointed: 07 November 2005

Resigned: 16 July 2018

Janet P.

Position: Director

Appointed: 24 April 2005

Resigned: 25 July 2022

Chunilal G.

Position: Director

Appointed: 13 July 2001

Resigned: 20 December 2010

David O.

Position: Director

Appointed: 15 December 2000

Resigned: 09 October 2014

Shaukat M.

Position: Director

Appointed: 05 February 1999

Resigned: 06 June 2001

Jeremy G.

Position: Director

Appointed: 09 January 1998

Resigned: 09 October 2003

Paul B.

Position: Director

Appointed: 02 August 1996

Resigned: 29 June 2001

Elizabeth W.

Position: Director

Appointed: 29 February 1996

Resigned: 04 May 2008

Tudor C.

Position: Director

Appointed: 30 November 1993

Resigned: 02 December 1997

Tom P.

Position: Director

Appointed: 24 November 1993

Resigned: 04 March 1996

Jack C.

Position: Director

Appointed: 24 November 1993

Resigned: 22 September 2005

Joan L.

Position: Director

Appointed: 24 November 1993

Resigned: 25 May 2008

Robert S.

Position: Director

Appointed: 24 November 1993

Resigned: 01 April 2011

Florence W.

Position: Director

Appointed: 24 November 1993

Resigned: 27 May 1995

Hazel R.

Position: Secretary

Appointed: 19 November 1992

Resigned: 02 October 2009

Betty H.

Position: Director

Appointed: 24 November 1990

Resigned: 15 February 2021

Tom P.

Position: Secretary

Appointed: 06 August 1990

Resigned: 19 November 1992

Hazel R.

Position: Director

Appointed: 03 April 1990

Resigned: 02 October 2009

Gertrude S.

Position: Director

Appointed: 03 April 1990

Resigned: 16 July 2014

Katie J.

Position: Director

Appointed: 03 April 1990

Resigned: 06 August 1993

Helen L.

Position: Director

Appointed: 03 April 1990

Resigned: 20 January 1996

Eric H.

Position: Director

Appointed: 03 April 1990

Resigned: 02 August 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-09-30
filed on: 17th, June 2023
Free Download (1 page)

Company search