2 RANDOLPH CRESCENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-24

View Document

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

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DORRINGTON WARD

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MS JIA NEE SEOW

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

16/01/1416 January 2014 DIRECTOR APPOINTED MR EMIN ASSATOUR CARAPETI

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DORRINGTON WARD / 14/08/2012

View Document

16/10/1216 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ISABEL LARKE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ISABEL LARKE

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM FLAT D 2 RANDOLPH CRESCENT MAIDA VALE LONDON W9 1DR

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN ARON

View Document

12/10/1112 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN ARON

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL GRACE LARKE / 14/08/2010

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DORRINGTON WARD / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HILARY ARON / 14/08/2010

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09

View Document

02/12/092 December 2009 14/08/08 NO CHANGES

View Document

19/11/0919 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY APPOINTED ISABEL GRACE LARKE

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JEROME HURET

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY MARILYN ARON

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ISABEL GRACE LARKE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BROWN

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM FLAT D 2 RANDOLPH CRESENT MAIDA VALE LONDON W9 1DR

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/03

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/02

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 22 CLIFTON ROAD LITTLE VENICE MAIDA VALE LONDON W9 1ST

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/9721 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: C/O REED TAYLOR 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 14/08/93; CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

06/10/896 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 310789

View Document

06/09/886 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 24/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 24/03/86

View Document

03/09/863 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document


More Company Information