About

Registered Number: 05046600
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Founded in 2004, Randall Court Freeholders Ltd have registered office in Herts, it's status is listed as "Active". Randall Court Freeholders Ltd has 9 directors listed as Slade, Michael John, Tahouri, Nima, Allen, Stephen, Clifton, Anthony Paul, Lazarus, Alan Brian, Powenski, Paul Steven, Rayner, Stephen Howard, Woolfe, Elaine, Young, Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Michael John 22 August 2020 - 1
TAHOURI, Nima 15 September 2020 - 1
ALLEN, Stephen 30 October 2012 21 January 2014 1
CLIFTON, Anthony Paul 26 March 2012 09 October 2012 1
LAZARUS, Alan Brian 24 November 2004 09 October 2012 1
POWENSKI, Paul Steven 10 October 2012 07 November 2013 1
RAYNER, Stephen Howard 17 February 2004 09 October 2012 1
WOOLFE, Elaine 24 November 2004 09 October 2012 1
YOUNG, Elaine 27 February 2017 15 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 16 September 2020
PSC08 - N/A 01 September 2020
PSC07 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
AP01 - Appointment of director 24 August 2020
PSC07 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 01 March 2018
AAMD - Amended Accounts 23 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 09 March 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 23 September 2015
CH04 - Change of particulars for corporate secretary 22 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 27 February 2012
CH04 - Change of particulars for corporate secretary 27 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 February 2009
363s - Annual Return 18 March 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 29 April 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.