2 RANDOLPH CRESCENT LIMITED

Register to unlock more data on OkredoRegister

2 RANDOLPH CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01727833

Incorporation date

31/05/1983

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon16/12/2025
Termination of appointment of Emin Assatour Carapeti as a director on 2025-12-05
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Ltd on 2025-10-17
dot icon17/10/2025
Registered office address changed from 10 South Street Bridport Dorset DT6 3NJ to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon27/06/2025
Appointment of Westbourne Block Management Ltd as a secretary on 2025-06-27
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon27/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-03-24
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-03-24
dot icon09/11/2020
Confirmation statement made on 2020-08-14 with updates
dot icon23/12/2019
Termination of appointment of Peter Dorrington Ward as a director on 2019-12-06
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon23/11/2018
Appointment of Ms Jia Nee Seow as a director on 2018-11-22
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon21/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-03-24
dot icon28/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon16/01/2014
Appointment of Mr Emin Assatour Carapeti as a director
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-24
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon16/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon16/10/2012
Director's details changed for Dr Peter Dorrington Ward on 2012-08-14
dot icon11/06/2012
Termination of appointment of Isabel Larke as a director
dot icon11/06/2012
Termination of appointment of Isabel Larke as a secretary
dot icon22/12/2011
Registered office address changed from Flat D 2 Randolph Crescent Maida Vale London W9 1DR on 2011-12-22
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon12/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Marilyn Aron as a director
dot icon12/10/2011
Termination of appointment of Marilyn Aron as a director
dot icon01/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/09/2010
Director's details changed for Dr Peter Dorrington Ward on 2010-08-14
dot icon01/09/2010
Director's details changed for Marilyn Hilary Aron on 2010-08-14
dot icon01/09/2010
Director's details changed for Isabel Grace Larke on 2010-08-14
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-24
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-24
dot icon02/12/2009
Annual return made up to 2008-08-14
dot icon19/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon19/11/2009
Appointment of Isabel Grace Larke as a secretary
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-24
dot icon24/12/2008
Appointment terminated director jerome huret
dot icon24/12/2008
Appointment terminated secretary marilyn aron
dot icon25/11/2008
Registered office changed on 25/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon15/10/2008
Director appointed isabel grace larke
dot icon15/10/2008
Appointment terminated director patricia brown
dot icon11/08/2008
Registered office changed on 11/08/2008 from flat d 2 randolph cresent maida vale london W9 1DR
dot icon19/10/2007
Accounts for a dormant company made up to 2007-03-24
dot icon21/08/2007
Return made up to 14/08/07; no change of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-24
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-03-24
dot icon13/09/2005
Return made up to 14/08/05; full list of members
dot icon17/06/2005
Director resigned
dot icon17/12/2004
Accounts for a dormant company made up to 2004-03-24
dot icon14/09/2004
Return made up to 14/08/04; full list of members
dot icon24/02/2004
Secretary resigned
dot icon08/02/2004
Registered office changed on 08/02/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon08/02/2004
New secretary appointed
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-24
dot icon17/10/2003
Accounts for a dormant company made up to 2002-03-24
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon14/09/2003
Return made up to 14/08/03; full list of members
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon07/03/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-24
dot icon31/08/2001
Return made up to 14/08/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-03-24
dot icon18/08/2000
Return made up to 14/08/00; full list of members
dot icon24/12/1999
Accounts for a dormant company made up to 1999-03-24
dot icon25/10/1999
Registered office changed on 25/10/99 from: 22 clifton road little venice maida vale london W9 1ST
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Return made up to 14/08/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-24
dot icon01/09/1998
Return made up to 14/08/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-24
dot icon21/08/1997
Return made up to 14/08/97; full list of members
dot icon28/10/1996
Full accounts made up to 1996-03-24
dot icon29/09/1996
Return made up to 14/08/96; full list of members
dot icon29/09/1996
New director appointed
dot icon09/02/1996
Secretary's particulars changed
dot icon08/01/1996
Full accounts made up to 1995-03-24
dot icon29/08/1995
Return made up to 14/08/95; full list of members
dot icon11/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-24
dot icon23/08/1994
Return made up to 14/08/94; full list of members
dot icon27/01/1994
Full accounts made up to 1993-03-27
dot icon11/10/1993
Registered office changed on 11/10/93 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Return made up to 14/08/93; change of members
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon01/09/1992
Return made up to 14/08/92; full list of members
dot icon09/07/1992
Full accounts made up to 1992-03-24
dot icon30/09/1991
Director resigned;new director appointed
dot icon16/09/1991
Full accounts made up to 1991-03-24
dot icon19/08/1991
Return made up to 14/08/91; full list of members
dot icon11/02/1991
Location of register of members
dot icon29/08/1990
Full accounts made up to 1990-03-24
dot icon29/08/1990
Return made up to 14/08/90; full list of members
dot icon31/05/1990
Registered office changed on 31/05/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon06/10/1989
Director resigned;new director appointed
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Memorandum and Articles of Association
dot icon25/09/1989
Full accounts made up to 1989-03-24
dot icon25/09/1989
Return made up to 14/08/89; full list of members
dot icon06/09/1988
Full accounts made up to 1988-03-24
dot icon06/09/1988
Return made up to 01/08/88; full list of members
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon01/12/1987
Director resigned;new director appointed
dot icon20/10/1987
Full accounts made up to 1987-03-24
dot icon20/10/1987
Return made up to 05/08/87; full list of members
dot icon12/10/1987
Location of register of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon03/09/1986
Full accounts made up to 1986-03-24
dot icon03/09/1986
Return made up to 05/08/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
7.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/06/2025 - Present
134
Carapeti, Emin Assatour
Director
01/01/2014 - 05/12/2025
4
Seow, Jia Nee
Director
22/11/2018 - Present
-

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 2 RANDOLPH CRESCENT LIMITED

2 RANDOLPH CRESCENT LIMITED is an(a) Active company incorporated on 31/05/1983 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 2 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 2 RANDOLPH CRESCENT LIMITED?

toggle

2 RANDOLPH CRESCENT LIMITED is currently Active. It was registered on 31/05/1983 .

Where is 2 RANDOLPH CRESCENT LIMITED located?

toggle

2 RANDOLPH CRESCENT LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 2 RANDOLPH CRESCENT LIMITED do?

toggle

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

What is the latest filing for 2 RANDOLPH CRESCENT LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Emin Assatour Carapeti as a director on 2025-12-05.