18-20 RANDOLPH CRESCENT LIMITED

Register to unlock more data on OkredoRegister

18-20 RANDOLPH CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729786

Incorporation date

07/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

20 Randolph Crescent, Maida Vale, London W9 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1983)
dot icon12/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Director's details changed for Mary Bailey on 2025-12-10
dot icon19/09/2025
Termination of appointment of Matthew Franklin Chagan as a director on 2025-09-19
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon16/06/2023
Appointment of Mr Ezra Daniel Konvitz as a director on 2023-05-22
dot icon05/12/2022
Second filing of Confirmation Statement dated 2022-11-27
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon28/11/2022
Termination of appointment of Nicola Jane Solomons as a director on 2022-10-21
dot icon05/07/2022
Appointment of Mr Matthew Franklin Chagan as a director on 2022-07-04
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon16/05/2021
Termination of appointment of Sheila Burnett as a director on 2021-03-24
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon30/11/2020
Register inspection address has been changed from C/O Belmont & Lowe Solicitors Priory House 16-25 st. John's Lane London EC1M 4HD England to 33 Sekforde Street London EC1R 0HH
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Register inspection address has been changed to C/O Belmont & Lowe Solicitors Priory House 16-25 st. John's Lane London EC1M 4HD
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Matthew Hyer as a secretary
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon09/01/2012
Appointment of Richard Alan Rivlin as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon16/01/2011
Appointment of Professor John Knapton as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mary Bailey on 2010-01-01
dot icon17/01/2010
Director's details changed for Nicola Solomons on 2010-01-01
dot icon17/01/2010
Director's details changed for Miss Sheila Burnett on 2010-01-01
dot icon17/01/2010
Director's details changed for Mr Andrew Henry Tizard on 2010-01-17
dot icon17/01/2010
Register inspection address has been changed
dot icon10/02/2009
Director's change of particulars / mary bailey / 20/01/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 27/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 27/11/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 27/11/06; full list of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: 18-20 randolph crescent maida vale london W9 1DR
dot icon15/03/2006
Director resigned
dot icon21/02/2006
Registered office changed on 21/02/06 from: 18 the rise edgware middlesex HA8 8NR
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 27/11/05; full list of members
dot icon23/11/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon17/05/2005
Registered office changed on 17/05/05 from: 8A accomodation road london NW11 8ED
dot icon11/02/2005
Full accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon24/03/2003
Return made up to 27/11/02; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New secretary appointed;new director appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 27/11/01; full list of members
dot icon26/07/2001
Return made up to 27/11/00; full list of members
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New secretary appointed
dot icon22/05/2001
Full accounts made up to 2000-03-31
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon26/01/2000
Return made up to 27/11/99; full list of members
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Full accounts made up to 1998-03-31
dot icon01/07/1999
Return made up to 27/11/98; full list of members
dot icon16/06/1999
Secretary resigned
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Return made up to 27/11/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
Return made up to 27/11/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Return made up to 27/11/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon27/01/1995
Return made up to 27/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Full accounts made up to 1992-03-31
dot icon09/01/1994
Return made up to 27/11/93; full list of members
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
Return made up to 27/11/92; change of members
dot icon06/03/1992
New director appointed
dot icon07/02/1992
Director resigned
dot icon20/01/1992
Return made up to 27/11/91; no change of members
dot icon21/11/1991
Full accounts made up to 1991-03-31
dot icon16/04/1991
Return made up to 27/11/90; full list of members
dot icon02/04/1991
Director resigned;new director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Return made up to 27/11/89; full list of members
dot icon04/09/1989
Registered office changed on 04/09/89 from: hobson house 155 gower street london WC1E 6BH
dot icon13/06/1989
Full accounts made up to 1988-03-31
dot icon05/09/1988
New director appointed
dot icon26/08/1988
Full accounts made up to 1987-03-31
dot icon25/08/1988
Return made up to 23/04/87; full list of members
dot icon25/08/1988
Return made up to 03/06/88; full list of members
dot icon11/07/1988
Registered office changed on 11/07/88 from: 27-29 queen anne street london W1M 0DA
dot icon20/07/1987
Return made up to 14/10/86; full list of members
dot icon20/07/1987
Full accounts made up to 1986-03-31
dot icon20/07/1987
Return made up to 22/10/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Full accounts made up to 1985-03-31
dot icon05/06/1985
Allotment of shares
dot icon07/06/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.64K
-
0.00
-
-
2022
0
110.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapton, John, Professor
Director
06/03/2007 - Present
6
Rivlin, Richard Alan
Director
31/08/2011 - Present
18
Bailey, Mary
Director
06/10/2002 - Present
-
Kennedy, Matthew Pierce
Director
20/01/2002 - 04/11/2005
-
Chagan, Matthew Franklin
Director
04/07/2022 - 19/09/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18-20 RANDOLPH CRESCENT LIMITED

18-20 RANDOLPH CRESCENT LIMITED is an(a) Active company incorporated on 07/06/1983 with the registered office located at 20 Randolph Crescent, Maida Vale, London W9 1DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18-20 RANDOLPH CRESCENT LIMITED?

toggle

18-20 RANDOLPH CRESCENT LIMITED is currently Active. It was registered on 07/06/1983 .

Where is 18-20 RANDOLPH CRESCENT LIMITED located?

toggle

18-20 RANDOLPH CRESCENT LIMITED is registered at 20 Randolph Crescent, Maida Vale, London W9 1DR.

What does 18-20 RANDOLPH CRESCENT LIMITED do?

toggle

18-20 RANDOLPH CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-20 RANDOLPH CRESCENT LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-27 with updates.