11-13 RANDOLPH CRESCENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

07/08/247 August 2024 Appointment of Mr Vincent Michael Severino as a director on 2024-05-30

View Document

06/08/246 August 2024 Termination of appointment of Alexander Nicolas Berger as a director on 2024-05-30

View Document

06/08/246 August 2024 Termination of appointment of Giovanni Baldini as a director on 2024-05-30

View Document

06/08/246 August 2024 Termination of appointment of Arabella Emily Louise Van Niekerk as a director on 2024-05-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

10/11/2210 November 2022 Appointment of Mr Paul Jeremy Hancock as a secretary on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of David Gareth Winfield as a secretary on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Alexia Eve Yuen Yee Chan as a director on 2022-11-10

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

27/03/2127 March 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

26/03/2026 March 2020 24/03/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

29/12/1929 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

24/01/1924 January 2019 24/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED ALEXIA EVE YUEN YEE CHAN

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MR DAVID GARETH WINFIELD

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MS JOSEPHINE KONRAD

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ALEXANDER NICOLAS BERGER

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 11H RANDOLPH CRESCENT LONDON W9 1DP

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR GIOVANNI BALDINI

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIA DUVAL

View Document

09/03/169 March 2016 SECRETARY APPOINTED MR DAVID GARETH WINFIELD

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED ARABELLA EMILY LOUISE VAN NIEKERK

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUNADA NOUSS

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TAMAR DUVAL / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER REW / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HUNADA NOUSS / 31/12/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MS HUNADA NOUSS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 11H RANDOLPH CRESCENT LONDON W9 1DP

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR HUNADA NOUSS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 24 March 2007

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM LYEGROVE MANAGEMENT SERVICES 37 LANARK ROAD LONDON W9 1DE

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 24/03/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 24/03/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 06/09/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 26 CLIFTON ROAD MAIDA VALE LONDON W9 1SX

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8123 April 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company