4 RANDOLPH CRESCENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Emanuel Ritter Van Baeyer as a director on 2024-07-29

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-09-28

View Document

22/03/2422 March 2024 Appointment of Mr Fabrice Thomas as a director on 2024-03-22

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-09-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-09-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

13/06/2113 June 2021 Secretary's details changed for Westbourne Block Management Limited on 2021-06-13

View Document

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR COSQUER CEDRIC

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM C/O WESTBOURNE BLOCK MANAGEMENT LTD 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARA CRYSTAL

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 2016-02-14 with full list of shareholders

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

01/02/161 February 2016 CORPORATE SECRETARY APPOINTED WESTBOURNE BLOCK MANAGEMENT LIMITED

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR COSQUER CEDRIC

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX UNITED KINGDOM

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual return made up to 2013-02-14 with full list of shareholders

View Document

15/02/1315 February 2013 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

15/02/1315 February 2013 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 2012-02-14 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LTD

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

18/02/1118 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 04/01/2011

View Document

18/02/1118 February 2011 Annual return made up to 2011-02-14 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATRINA TARIZZO

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATRINA TARIZZO

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KATRINA TARIZZO / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE CRYSTAL / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 2010-02-14 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL RITTER VAN BAEYER / 01/10/2009

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

05/01/095 January 2009 DIRECTOR APPOINTED EMANUEL RITTER VAN BAEYER

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

19/02/0819 February 2008

View Document

19/02/0819 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005

View Document

10/03/0510 March 2005

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004

View Document

04/10/044 October 2004

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01

View Document

07/03/037 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 22 CLIFTON ROAD LITTLE VENICE LONDON W9 1ST

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 14/02/94; CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93

View Document

31/03/9331 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

05/07/925 July 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: C/O REED TAYLOR 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/02/91; CHANGE OF MEMBERS

View Document

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

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/8917 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

13/02/8913 February 1989 ADOPT MEM AND ARTS 230189

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

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

View Document

03/08/823 August 1982 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