Download leads from Nexok and grow your business. Find out more

35-37 Randolph Crescent Limited

Documents

Total Documents178
Total Pages841

Filing History

16 November 2023Accounts for a dormant company made up to 24 March 2023
20 April 2023Confirmation statement made on 20 April 2023 with no updates
21 June 2022Accounts for a dormant company made up to 24 March 2022
20 April 2022Confirmation statement made on 20 April 2022 with updates
30 July 2021Accounts for a dormant company made up to 24 March 2021
22 April 2021Confirmation statement made on 20 April 2021 with no updates
22 April 2021Secretary's details changed for Westbourne Block Management Limited on 22 April 2021
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021
19 May 2020Accounts for a dormant company made up to 24 March 2020
29 April 2020Confirmation statement made on 20 April 2020 with no updates
10 June 2019Accounts for a dormant company made up to 24 March 2019
24 April 2019Confirmation statement made on 20 April 2019 with no updates
30 April 2018Confirmation statement made on 20 April 2018 with no updates
11 April 2018Accounts for a dormant company made up to 24 March 2018
20 April 2017Termination of appointment of Stephen Klatsky as a director on 7 April 2017
20 April 2017Confirmation statement made on 20 April 2017 with updates
20 April 2017Termination of appointment of Stephen Klatsky as a director on 7 April 2017
20 April 2017Confirmation statement made on 20 April 2017 with updates
6 April 2017Accounts for a dormant company made up to 24 March 2017
6 April 2017Accounts for a dormant company made up to 24 March 2017
22 July 2016Accounts for a dormant company made up to 24 March 2016
22 July 2016Accounts for a dormant company made up to 24 March 2016
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 9
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 9
2 June 2015Accounts for a dormant company made up to 24 March 2015
2 June 2015Accounts for a dormant company made up to 24 March 2015
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
20 April 2015Termination of appointment of Peter David Sturn as a director on 1 February 2015
20 April 2015Termination of appointment of Peter David Sturn as a director on 1 February 2015
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
20 April 2015Termination of appointment of Peter David Sturn as a director on 1 February 2015
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014
26 May 2014Accounts for a dormant company made up to 24 March 2014
26 May 2014Accounts for a dormant company made up to 24 March 2014
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9
13 May 2013Accounts for a dormant company made up to 24 March 2013
13 May 2013Accounts for a dormant company made up to 24 March 2013
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
5 March 2013Appointment of Mr Paul Mackenzie Turner as a director
5 March 2013Appointment of Mr Paul Mackenzie Turner as a director
30 August 2012Accounts for a dormant company made up to 24 March 2012
30 August 2012Accounts for a dormant company made up to 24 March 2012
20 April 2012Director's details changed for Mr Peter David Sturn on 20 April 2012
20 April 2012Director's details changed for Mr Stephen Klatsky on 20 April 2012
20 April 2012Director's details changed for Miss Angela Stewart on 20 April 2012
20 April 2012Director's details changed for Mr Peter David Sturn on 20 April 2012
20 April 2012Director's details changed for Miss Angela Stewart on 20 April 2012
20 April 2012Director's details changed for Mr Antony Alan Norman Preston on 20 April 2012
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
20 April 2012Director's details changed for Mr Antony Alan Norman Preston on 20 April 2012
20 April 2012Director's details changed for Mr Stephen Klatsky on 20 April 2012
20 March 2012Appointment of Mr Richard Francis Gower Alford as a director
20 March 2012Termination of appointment of Richard Alford as a director
20 March 2012Appointment of Mr Richard Francis Gower Alford as a director
20 March 2012Termination of appointment of Richard Alford as a director
11 December 2011Accounts for a dormant company made up to 24 March 2011
11 December 2011Accounts for a dormant company made up to 24 March 2011
14 July 2011Appointment of Westbourne Estates as a secretary
14 July 2011Appointment of Westbourne Estates as a secretary
13 July 2011Termination of appointment of Company Secretaries South Limited as a secretary
13 July 2011Termination of appointment of Company Secretaries South Limited as a secretary
15 June 2011Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE on 15 June 2011
15 June 2011Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE on 15 June 2011
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
7 February 2011Total exemption small company accounts made up to 24 March 2010
7 February 2011Total exemption small company accounts made up to 24 March 2010
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
1 December 2009Total exemption small company accounts made up to 24 March 2009
1 December 2009Total exemption small company accounts made up to 24 March 2009
21 October 2009Termination of appointment of Minna Fifield as a director
21 October 2009Termination of appointment of Minna Fifield as a director
26 May 2009Return made up to 20/04/09; full list of members
26 May 2009Return made up to 20/04/08; full list of members
26 May 2009Return made up to 20/04/08; full list of members
26 May 2009Return made up to 20/04/09; full list of members
22 May 2009Director appointed mr stephen klatsky
22 May 2009Director appointed mr peter david sturn
22 May 2009Director appointed mr antony alan norman preston
22 May 2009Director appointed mr antony alan norman preston
22 May 2009Director appointed mr peter david sturn
22 May 2009Director appointed mr richard francis gower alford
22 May 2009Director appointed miss charlotte henderson
22 May 2009Director appointed mr stephen klatsky
22 May 2009Director appointed mr richard francis gower alford
22 May 2009Director appointed miss charlotte henderson
19 November 2008Total exemption small company accounts made up to 24 March 2008
19 November 2008Total exemption small company accounts made up to 24 March 2008
31 October 2008Return made up to 05/08/07; full list of members
31 October 2008Return made up to 05/08/07; full list of members
25 October 2007Total exemption small company accounts made up to 24 March 2007
25 October 2007Total exemption small company accounts made up to 24 March 2007
4 August 2007Director resigned
4 August 2007Director resigned
22 May 2007Return made up to 20/04/07; full list of members
22 May 2007Return made up to 20/04/07; full list of members
21 April 2007Total exemption small company accounts made up to 24 March 2006
21 April 2007Total exemption small company accounts made up to 24 March 2006
20 July 2006New secretary appointed
20 July 2006New secretary appointed
12 July 2006Return made up to 20/04/06; full list of members
12 July 2006Return made up to 20/04/06; full list of members
5 July 2006Secretary resigned
5 July 2006Secretary resigned
21 June 2006Registered office changed on 21/06/06 from: 32 silsoe house, park village east, london, NW1 7QH
21 June 2006Registered office changed on 21/06/06 from: 32 silsoe house, park village east, london, NW1 7QH
7 November 2005Total exemption full accounts made up to 24 March 2005
7 November 2005Total exemption full accounts made up to 24 March 2005
6 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director resigned
6 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director resigned
26 January 2005Total exemption full accounts made up to 31 March 2004
26 January 2005Total exemption full accounts made up to 31 March 2004
4 January 2005Return made up to 20/04/04; no change of members
4 January 2005Return made up to 20/04/04; no change of members
27 January 2004Total exemption full accounts made up to 24 March 2003
27 January 2004Total exemption full accounts made up to 24 March 2003
14 July 2003Return made up to 20/04/03; full list of members
14 July 2003Return made up to 20/04/03; full list of members
1 July 2003Registered office changed on 01/07/03 from: 35B randolph crescent, london, W9 idp
1 July 2003Registered office changed on 01/07/03 from: 35B randolph crescent, london, W9 idp
27 January 2003Total exemption full accounts made up to 24 March 2002
27 January 2003Total exemption full accounts made up to 24 March 2002
17 January 2003New director appointed
17 January 2003Director resigned
17 January 2003Director resigned
17 January 2003New director appointed
8 October 2002New director appointed
8 October 2002New director appointed
30 May 2002Return made up to 20/04/02; full list of members
30 May 2002Return made up to 20/04/02; full list of members
25 January 2002Total exemption full accounts made up to 24 March 2001
25 January 2002Total exemption full accounts made up to 24 March 2001
7 August 2001Return made up to 20/04/01; full list of members
7 August 2001Return made up to 20/04/01; full list of members
25 September 2000Accounts made up to 24 March 2000
25 September 2000Accounts made up to 24 March 2000
30 May 2000Accounts made up to 24 March 1999
30 May 2000Accounts made up to 24 March 1999
26 May 2000Return made up to 20/04/00; full list of members
26 May 2000Return made up to 20/04/00; full list of members
15 June 1999Return made up to 20/04/99; full list of members
15 June 1999Return made up to 20/04/99; full list of members
6 November 1998Accounts made up to 24 March 1998
6 November 1998Accounts made up to 24 March 1998
3 June 1998Return made up to 20/04/98; no change of members
3 June 1998Return made up to 20/04/98; no change of members
29 January 1998Accounts made up to 24 March 1997
29 January 1998Accounts made up to 24 March 1997
26 January 1998Director resigned
26 January 1998Director resigned
26 June 1997Return made up to 20/04/97; no change of members
26 June 1997Return made up to 20/04/97; no change of members
26 June 1997Accounts made up to 24 March 1996
26 June 1997Accounts made up to 24 March 1996
27 August 1996New director appointed
27 August 1996New director appointed
22 August 1996New director appointed
22 August 1996New director appointed
15 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
15 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
17 July 1995New director appointed
17 July 1995New director appointed
27 June 1995Accounts made up to 24 March 1995
27 June 1995Accounts made up to 24 March 1995
19 June 1995Return made up to 20/04/95; change of members
19 June 1995Return made up to 20/04/95; change of members
1 January 1995A selection of documents registered before 1 January 1995
5 August 1982Incorporation
5 August 1982Incorporation
Sign up now to grow your client base. Plans & Pricing