31-33 RANDOLPH CRESCENT LIMITED

Register to unlock more data on OkredoRegister

31-33 RANDOLPH CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640023

Incorporation date

01/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1982)
dot icon19/11/2025
Total exemption full accounts made up to 2025-06-23
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon01/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-23
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon18/10/2023
Micro company accounts made up to 2023-06-23
dot icon20/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-06-23
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-23
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon13/06/2021
Secretary's details changed for Westbourne Block Management on 2021-06-13
dot icon03/02/2021
Appointment of Ms Nina Anne Whittaker as a director on 2020-01-27
dot icon03/02/2021
Appointment of Mr Stephen Mark Miles as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Marek Stanislav Stefanowicz as a director on 2021-01-27
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon18/01/2021
Termination of appointment of Louis Christopher Robin Seeley as a director on 2021-01-18
dot icon02/11/2020
Total exemption full accounts made up to 2020-06-23
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-23
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon31/07/2019
Termination of appointment of Rene Arlene Reeves as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Virginia Anne De Vaal as a director on 2019-07-31
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-23
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-23
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon25/11/2015
Total exemption full accounts made up to 2015-06-23
dot icon14/08/2015
Director's details changed for Mr Louis Christopher Robin Seeley on 2015-08-01
dot icon14/08/2015
Director's details changed for Mrs Rene Arlene Reeves on 2015-08-01
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon05/08/2015
Appointment of Westbourne Block Management as a secretary on 2015-07-27
dot icon05/08/2015
Termination of appointment of Virginia Anne De Vaal as a secretary on 2015-07-27
dot icon05/08/2015
Registered office address changed from 24 Bedford Row London WC1R 4TQ to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2015-08-05
dot icon05/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon11/11/2014
Previous accounting period extended from 2014-04-30 to 2014-06-23
dot icon02/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Francis Nader Outred as a director on 2014-03-27
dot icon23/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon13/11/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon25/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon05/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon27/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon14/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon21/09/2009
Return made up to 14/08/09; full list of members
dot icon21/09/2009
Director's change of particulars / rene reay / 11/01/2009
dot icon23/03/2009
Return made up to 14/08/08; full list of members
dot icon13/03/2009
Appointment terminated director dennis hall
dot icon10/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon09/07/2008
Director appointed francis nader outred
dot icon10/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/11/2007
Return made up to 14/08/07; full list of members
dot icon05/12/2006
Return made up to 14/08/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Full accounts made up to 2006-04-30
dot icon09/06/2006
Return made up to 14/08/05; full list of members
dot icon14/12/2005
Full accounts made up to 2005-04-30
dot icon20/01/2005
Return made up to 14/08/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-04-30
dot icon26/11/2003
Full accounts made up to 2003-04-30
dot icon20/11/2003
Return made up to 14/08/03; full list of members
dot icon16/10/2002
Return made up to 14/08/02; full list of members
dot icon25/09/2002
Full accounts made up to 2002-04-30
dot icon25/06/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon02/10/2001
Return made up to 14/08/01; full list of members
dot icon28/09/2001
Full accounts made up to 2001-04-30
dot icon07/11/2000
Full accounts made up to 2000-04-30
dot icon24/10/2000
Return made up to 14/08/00; full list of members
dot icon19/07/2000
Return made up to 14/08/99; full list of members
dot icon26/05/2000
Director resigned
dot icon06/10/1999
Full accounts made up to 1999-04-30
dot icon15/07/1999
Registered office changed on 15/07/99 from: sproull & co 31-33 college road harrow middx HA1 1EJ
dot icon19/10/1998
Return made up to 14/08/98; full list of members
dot icon27/08/1998
Full accounts made up to 1998-04-30
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Director resigned
dot icon27/08/1997
Return made up to 14/08/97; change of members
dot icon01/07/1997
Accounts for a small company made up to 1997-04-30
dot icon12/09/1996
Return made up to 14/08/96; no change of members
dot icon08/07/1996
Director resigned
dot icon21/06/1996
Accounts for a small company made up to 1996-04-30
dot icon18/01/1996
Return made up to 14/08/95; full list of members
dot icon15/01/1996
Accounting reference date extended from 24/03 to 30/04
dot icon09/06/1995
Full accounts made up to 1995-03-24
dot icon09/06/1995
New director appointed
dot icon28/03/1995
Director resigned;new director appointed
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 14/08/94; full list of members
dot icon21/06/1994
Full accounts made up to 1994-03-24
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Return made up to 14/08/93; full list of members
dot icon16/07/1993
Full accounts made up to 1993-03-24
dot icon18/09/1992
Registered office changed on 18/09/92 from: c/o reed taylor 1 tyburn lane harrow middx HA1 3AG
dot icon26/08/1992
Full accounts made up to 1992-03-24
dot icon26/08/1992
Return made up to 14/08/92; full list of members
dot icon26/03/1992
Ad 21/03/92--------- £ si 2@1=2 £ ic 8/10
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Nc inc already adjusted 21/03/92
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon27/02/1992
Director resigned;new director appointed
dot icon04/11/1991
Return made up to 14/08/91; no change of members
dot icon01/08/1991
Full accounts made up to 1991-03-24
dot icon01/08/1991
Return made up to 24/03/91; no change of members
dot icon08/03/1991
Full accounts made up to 1990-03-24
dot icon30/11/1990
Return made up to 21/10/90; full list of members
dot icon10/08/1990
Registered office changed on 10/08/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon13/06/1990
New director appointed
dot icon26/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
Director resigned;new director appointed
dot icon15/02/1990
New director appointed
dot icon14/09/1989
Return made up to 14/08/89; full list of members
dot icon06/09/1989
Full accounts made up to 1989-03-24
dot icon06/09/1989
Resolutions
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 icon08/12/1987
Director resigned;new director appointed
dot icon08/09/1987
Full accounts made up to 1987-03-24
dot icon08/09/1987
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon01/09/1986
Full accounts made up to 1986-03-24
dot icon01/09/1986
Return made up to 05/08/86; full list of members
dot icon01/06/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.03K
-
0.00
69.67K
-
2022
0
85.44K
-
0.00
84.34K
-
2023
4
110.61K
-
0.00
-
-
2023
4
110.61K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

110.61K £Ascended29.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Dennis Guy
Director
12/05/2002 - 12/05/2007
4
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/07/2015 - Present
134
Outred, Francis Nader
Director
24/11/2007 - 27/03/2014
5
Benson, Mark William
Director
14/09/1997 - 07/02/2000
13
Longstaff, John Charles Tupper
Director
22/02/1992 - 01/01/1995
-

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 31-33 RANDOLPH CRESCENT LIMITED

31-33 RANDOLPH CRESCENT LIMITED is an(a) Active company incorporated on 01/06/1982 with the registered office located at 2 Kingdom Street, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 31-33 RANDOLPH CRESCENT LIMITED?

toggle

31-33 RANDOLPH CRESCENT LIMITED is currently Active. It was registered on 01/06/1982 .

Where is 31-33 RANDOLPH CRESCENT LIMITED located?

toggle

31-33 RANDOLPH CRESCENT LIMITED is registered at 2 Kingdom Street, London W2 6BD.

What does 31-33 RANDOLPH CRESCENT LIMITED do?

toggle

31-33 RANDOLPH CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 31-33 RANDOLPH CRESCENT LIMITED have?

toggle

31-33 RANDOLPH CRESCENT LIMITED had 4 employees in 2023.

What is the latest filing for 31-33 RANDOLPH CRESCENT LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-06-23.