2 RANDOLPH GARDENS LIMITED

Register to unlock more data on OkredoRegister

2 RANDOLPH GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678975

Incorporation date

26/02/2003

Size

Dormant

Contacts

Registered address

Registered address

2 Randolph Gardens, London NW6 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Lucinder Helen Gray as a director on 2025-02-02
dot icon11/02/2025
Appointment of Ms. Raiyan Fatima Khan as a director on 2025-02-02
dot icon11/02/2025
Appointment of Mr Kleon Chatziarapis as a director on 2025-02-02
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon03/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon01/09/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon10/12/2018
Appointment of Mrs Lucinder Helen Gray as a director on 2016-08-12
dot icon29/06/2018
Termination of appointment of Mariam Al-Foudery as a director on 2018-06-29
dot icon28/06/2018
Appointment of Mr Dave Sivaprasad as a director on 2018-06-21
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon25/04/2017
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 2 Randolph Gardens London NW6 5EH on 2017-04-25
dot icon25/04/2017
Termination of appointment of Urang Property Management Limited as a secretary on 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2016
Termination of appointment of Lucinda Helen Gray as a director on 2016-08-11
dot icon05/05/2016
Annual return made up to 2016-04-15 no member list
dot icon06/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-15 no member list
dot icon13/05/2014
Annual return made up to 2014-04-15 no member list
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/05/2013
Annual return made up to 2013-04-15 no member list
dot icon14/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2012
Annual return made up to 2012-04-15 no member list
dot icon16/05/2012
Termination of appointment of Anvita Arora as a director
dot icon17/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/10/2011
Appointment of Urang Property Management Ltd as a secretary
dot icon05/10/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-04-15 no member list
dot icon13/05/2011
Director's details changed for Anvita Arora on 2011-04-15
dot icon13/05/2011
Director's details changed for Yasmin Asaria-Lakhani on 2011-04-15
dot icon13/05/2011
Director's details changed for Lucinda Helen Gray on 2011-04-15
dot icon13/05/2011
Termination of appointment of Earl Godden as a secretary
dot icon13/05/2011
Registered office address changed from 48 High Town Road Luton Bedfordshire LU2 0DE United Kingdom on 2011-05-13
dot icon04/01/2011
Director's details changed for Mrs Mariam Al-Foudry on 2010-02-24
dot icon04/01/2011
Appointment of Mrs Mariam Al-Foudry as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/06/2010
Termination of appointment of Louis Florentin Lee as a director
dot icon04/06/2010
Annual return made up to 2010-02-26 no member list
dot icon04/06/2010
Director's details changed for Louis Marcel Florentin Lee on 2010-02-26
dot icon04/06/2010
Director's details changed for Yasmin Asaria-Lakhani on 2010-02-26
dot icon04/06/2010
Director's details changed for Anvita Arora on 2010-02-26
dot icon04/06/2010
Director's details changed for Lucinda Helen Gray on 2010-02-26
dot icon20/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon05/05/2009
Annual return made up to 26/02/09
dot icon05/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/10/2008
Director appointed yasmin asaria-lakhani
dot icon21/08/2008
Total exemption full accounts made up to 2007-02-28
dot icon10/04/2008
Registered office changed on 10/04/2008 from 2 randolph gardens london NW6 5EH
dot icon26/03/2008
Annual return made up to 26/02/08
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon20/06/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon02/04/2007
Annual return made up to 26/02/07
dot icon16/11/2006
Accounts for a dormant company made up to 2006-02-25
dot icon16/11/2006
Accounts for a dormant company made up to 2005-02-25
dot icon13/04/2006
Annual return made up to 26/02/06
dot icon01/08/2005
Annual return made up to 26/02/05
dot icon21/05/2004
Accounts for a dormant company made up to 2004-02-25
dot icon19/03/2004
Annual return made up to 26/02/04
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Secretary resigned;director resigned
dot icon27/06/2003
Director resigned
dot icon26/02/2003
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
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sivaprasad, Dave
Director
21/06/2018 - Present
-
Asaria-Lakhani, Yasmin
Director
01/10/2007 - Present
-
Chatziarapis, Kleon
Director
02/02/2025 - Present
1
Khan, Raiyan Fatima, Ms.
Director
02/02/2025 - Present
-
Gray, Lucinder Helen
Director
12/08/2016 - 02/02/2025
-

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 GARDENS LIMITED

2 RANDOLPH GARDENS LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at 2 Randolph Gardens, London NW6 5EH. 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 2 RANDOLPH GARDENS LIMITED?

toggle

2 RANDOLPH GARDENS LIMITED is currently Active. It was registered on 26/02/2003 .

Where is 2 RANDOLPH GARDENS LIMITED located?

toggle

2 RANDOLPH GARDENS LIMITED is registered at 2 Randolph Gardens, London NW6 5EH.

What does 2 RANDOLPH GARDENS LIMITED do?

toggle

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

What is the latest filing for 2 RANDOLPH GARDENS LIMITED?

toggle

The latest filing was on 08/05/2025: Confirmation statement made on 2025-04-25 with no updates.