7-9 RANDOLPH CRESCENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

14/07/2514 July 2025 Director's details changed for Ms Paola Biraschi on 2025-07-14

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-03-24

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-03-24

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

13/10/2213 October 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

04/10/214 October 2021 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

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

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

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

08/06/188 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/15

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

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

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM, 83 STANMORE HILL, STANMORE, MIDDLESEX, HA7 3DZ

View Document

10/09/1510 September 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

04/12/144 December 2014 DIRECTOR APPOINTED MISS PAOLA BIRASCHI

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA INGRAM

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

27/10/1427 October 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

16/09/1316 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

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

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

27/09/1227 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, 16TH FLOOR TOWER BUILDING 11 YORK ROAD, LONDON, SE1 7NX

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 24 March 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 / MAURICE JOHN DONOGHUE / 01/10/2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LAWSON

View Document

03/03/103 March 2010 SECRETARY APPOINTED ROGER JAMES SOUTHAM

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 37 LANARK ROAD, LONDON, W9 1DE

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MAURICE JOHN DONOGHUE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR RONALD SOFER

View Document

06/06/086 June 2008 DIRECTOR APPOINTED RONALD MORRIS DANIEL SOFER

View Document

05/06/085 June 2008 APPOINTMENT TERMINATE, DIRECTOR JULIA TAMAR DUVAL LOGGED FORM

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIA DUVAL

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 24 March 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 23/06/97 TO 24/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACC. REF. DATE EXTENDED FROM 24/03/96 TO 23/06/96

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 14/08/94; CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 14/08/91; CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FIRST GAZETTE

View Document

01/07/921 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: C/O REED TAYLOR, 1 TYBURN LANE, HARROW, MIDDLESEX HA1 3AG

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9022 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: DEVONSHIRE HOUSE, 146 BISHOPSGATE, LONDON, EC2M 4HB

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ALTER MEM AND ARTS 310789

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

31/08/8831 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 24/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 05/08/87; NO CHANGE OF MEMBERS

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 26 CLIFTON ROAD, MAIDA VALE, LONDON, W9 1SX

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 24/03/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

15/03/8215 March 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