RANDALL COURT FREEHOLDERS LIMITED
Overview
| Company Name | RANDALL COURT FREEHOLDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05046600 |
| 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 FREEHOLDERS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RANDALL COURT FREEHOLDERS 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 FREEHOLDERS 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 FREEHOLDERS LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for RANDALL COURT FREEHOLDERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 11, 2026 with updates | 6 pages | CS01 | ||
Termination of appointment of Michael John Slade as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sandra Dawn Meacher as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Bushey Secretaries and Registrars Limited on Jun 09, 2025 | 1 pages | CH04 | ||
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on Jun 09, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Alan Brian Lazarus as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sandra Dawn Meacher as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony Clifton as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Appointment of Mr Nima Tahouri as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elaine Young as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Elaine Young as a person with significant control on Aug 21, 2020 | 1 pages | PSC07 | ||
Cessation of Alan Brian Lazarus as a person with significant control on Aug 21, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Michael John Slade as a director on Aug 22, 2020 | 2 pages | AP01 | ||
Who are the officers of RANDALL COURT FREEHOLDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England |
| 79243630002 | ||||||||||
| CLIFTON, Anthony | Director | Page Street NW7 2NJ London 12 Randall Court Greater London England | England | British | 332956140001 | |||||||||
| TAHOURI, Nima | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 261389340001 | |||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| ALLEN, Stephen | Director | 43-45 High Road Bushey Heath WD23 1EE Bushey Rear Office 1st Floor Hertfordshire | United Kingdom | British | 173352890001 | |||||||||
| CLIFTON, Anthony Paul | Director | 43-45 High Road Bushey Heath WD23 1EE Bushey Rear Office 1st Floor Hertfordshire | United Kingdom | British | 169098640001 | |||||||||
| LAZARUS, Alan Brian | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England | 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 | |||||||||
| POWENSKI, Paul Steven | Director | 43-45 High Road Bushey Heath WD23 1EE Bushey Rear Office 1st Floor Hertfordshire | 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 | |||||||||
| SLADE, Michael John | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | United Kingdom | British | 273436910001 | |||||||||
| WOOLFE, Elaine | Director | Flat 3 Randall Court Mill Hill NW7 2NJ London | United Kingdom | British | 37992210001 | |||||||||
| YOUNG, Elaine | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England | United Kingdom | British | 184557760001 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of RANDALL COURT FREEHOLDERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Brian Lazarus | Apr 06, 2016 | 80 St Albans Road WD17 1DL Watford Egale 1 Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elaine Young | Apr 06, 2016 | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Howard Rayner | Apr 06, 2016 | 80 St Albans Road WD17 1DL Watford Egale 1 Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RANDALL COURT FREEHOLDERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2020 | 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