RANDALL COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | RANDALL COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00970797 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANDALL COURT RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RANDALL COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Suite 7a, Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RANDALL COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for RANDALL COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for RANDALL COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 8 pages | AA | ||
Termination of appointment of Sandra Dawn Meacher as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leonie Devine as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Nima Tahouri on Jun 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Leonie Devine on Jun 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter David Cowen on Jun 09, 2025 | 2 pages | CH01 | ||
Registered office address changed from Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on Jun 09, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr Nima Tahouri on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Leonie Devine on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter David Cowen on Apr 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from 23-24 the Green London N14 6EN England to Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL on Apr 03, 2025 | 1 pages | AD01 | ||
Appointment of Mr Anthony Clifton as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sandra Dawn Meacher as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Registered office address changed from 266 Kingsland Road London E8 4DG England to 23-24 the Green London N14 6EN on Jan 24, 2025 | 1 pages | AD01 | ||
Termination of appointment of Managed Exit Limited as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Leonie Devine as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Rosenfeld as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Brian Lazarus as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 8 pages | AA | ||
Appointment of Mr Nima Tahouri as a director on Feb 19, 2023 | 2 pages | AP01 | ||
Who are the officers of RANDALL COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLIFTON, Anthony | Director | Page Street NW7 2NJ London 12 Randall Court Greater London England | England | British | 332956140001 | |||||||||
| COWEN, Peter David | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 27630070002 | |||||||||
| TAHOURI, Nima | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 261389340001 | |||||||||
| LAWY, Ruth | Secretary | Flat 11 Randall Court NW7 2NJ London | British | 21758740001 | ||||||||||
| SHAW, Norma | Secretary | Flat 16 Randall Court NW7 2NJ London | British | 21758770001 | ||||||||||
| STOLL, Cynthia Pearl | Secretary | 4 Randall Court Page Street NW7 2NJ London | British | 49478010001 | ||||||||||
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England |
| 79243630002 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||
| ALLEN, Stephen | Director | 43-45 High Road Bushey Heath WD23 1EE Bushey Rear Office 1st Floor Herts | United Kingdom | British | 173352890001 | |||||||||
| CLIFTON, Anthony Paul | Director | 43-45 High Road Bushey Heath WD23 1EE Bushey Rear Office 1st Floor Herts | United Kingdom | British | 169098640001 | |||||||||
| DAVIS, Spencer Neil | Director | Flat 13 Randall Court Page Street NW7 2NJ Mill Hill London | British | 95350190001 | ||||||||||
| DENNOFF, Paul | Director | Flat 14 Randall Court NW7 2NJ London | British | 21758780001 | ||||||||||
| DEVINE, Leonie | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | United Kingdom | Irish | 327962910001 | |||||||||
| DIAS, Mark | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Herts | United Kingdom | British | 225855900001 | |||||||||
| HARRIS, Nicky Lee | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England | England | British | 169198990001 | |||||||||
| HATTER, Derek | Director | 24 Randall Court Page Street Mill Hill NW7 2NJ London | British | 44377980001 | ||||||||||
| LAWY, Ruth | Director | Flat 11 Randall Court NW7 2NJ London | British | 21758740001 | ||||||||||
| LAZARUS, Alan Brian | Director | Kingsland Road E8 4DG London 266 England | England | British | 21758750002 | |||||||||
| LAZARUS, Alan Brian | Director | Flat 10 Randall Court Page Street Mill Hill NW7 2NJ London | England | British | 21758750001 | |||||||||
| LAZARUS, Alan Brian | Director | Flat 10 Randall Court Page Street Mill Hill NW7 2NJ London | England | British | 21758750001 | |||||||||
| LAZARUS, Alan Brian | Director | Flat 10 Randall Court Page Street Mill Hill NW7 2NJ London | England | British | 21758750001 | |||||||||
| MEACHER, Sandra Dawn | Director | Page Street NW7 2NJ London 8 Randall Court Greater London England | England | British | 157577970002 | |||||||||
| MEACHER, Sandra Dawn | Director | Kingsland Road E8 4DG London 266 England | England | British | 157577970002 | |||||||||
| MINDEL, Jimmy | Director | 9 Randall Court Page Street Mill Hill NW7 2NJ London | British | 72699310001 | ||||||||||
| NADLER, David Robert | Director | Flat 12 Randall Court Page Street Mill Hill NW7 2NJ London | United Kingdom | British | 113867030001 | |||||||||
| NOBLE SMITH, David Ralph | Director | 2 Randall Court Page Street Mill Hill NW7 2NJ London | British | 45220710001 | ||||||||||
| POWENSKI, Paul Steven | Director | 43-45 High Road Bushey Heath WD23 1EE Bushey Rear Office 1st Floor Herts | United Kingdom | British | 172826300001 | |||||||||
| RAYNER, Stephen Howard | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England | United Kingdom | British | 101924470001 | |||||||||
| RAYNER, Stephen Howard | Director | Flat 11 Randall Court Page Street Mill Hill NW7 2NJ London | United Kingdom | British | 101924470001 | |||||||||
| RAYNER, Stephen Howard | Director | Flat 11 Randall Court Page Street Mill Hill NW7 2NJ London | United Kingdom | British | 101924470001 | |||||||||
| REEVE, Sara Jane | Director | 6 Randall Court Page St, Mill Hill NW7 2NJ London | British | 118031790001 | ||||||||||
| ROSENFELD, Simon | Director | Kingsland Road E8 4DG London 266 England | United Kingdom | British | 282546090001 | |||||||||
| SEWARD, Nicola | Director | 1 Randall Court Page Street NW7 2NJ Mill Hill London | British | 95350150001 | ||||||||||
| SHAW, Nigel Richard | Director | 16 Randall Court Page Street NW7 2NJ London | British | 53648830001 | ||||||||||
| SHAW, Norma | Director | Flat 16 Randall Court NW7 2NJ London | British | 21758770001 |
What are the latest statements on persons with significant control for RANDALL COURT RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0