RANDSWORTH TRUST PLC

Register to unlock more data on OkredoRegister

RANDSWORTH TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00904307

Incorporation date

21/04/1967

Size

Full

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1967)
dot icon05/08/2015
Final Gazette dissolved following liquidation
dot icon05/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2015
Liquidators' statement of receipts and payments to 2015-03-10
dot icon30/09/2014
Liquidators' statement of receipts and payments to 2014-09-10
dot icon22/04/2014
Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-04-22
dot icon14/03/2014
Liquidators' statement of receipts and payments to 2014-03-10
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-09-10
dot icon18/03/2013
Liquidators' statement of receipts and payments to 2013-03-10
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-09-10
dot icon19/03/2012
Liquidators' statement of receipts and payments to 2012-03-10
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-09-10
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-03-10
dot icon17/09/2010
Liquidators' statement of receipts and payments to 2010-09-10
dot icon21/09/2009
Statement of affairs with form 4.19
dot icon21/09/2009
Resolutions
dot icon21/09/2009
Appointment of a voluntary liquidator
dot icon13/08/2009
Registered office changed on 13/08/2009 from 130 high street beckenham kent BR3 1EB
dot icon12/06/2009
Appointment terminated director and secretary brendon mcgurran
dot icon10/06/2009
Director and secretary appointed mark mcdougall
dot icon21/05/2009
Return made up to 06/12/08; full list of members; amend
dot icon05/01/2009
Return made up to 06/12/08; full list of members
dot icon05/01/2009
Full accounts made up to 2007-12-31
dot icon26/11/2008
Director's change of particulars / sean o'neill / 25/11/2008
dot icon03/11/2008
Registered office changed on 03/11/2008 from 3RD floor 14-18 ham yard london W1D 7DT
dot icon15/09/2008
Director appointed brendon mcgurran
dot icon09/09/2008
Appointment terminated director ian rosenblatt
dot icon20/06/2008
Appointment terminated secretary sean o'neill
dot icon20/06/2008
Secretary appointed brendon mcgurran
dot icon07/03/2008
Full accounts made up to 2006-12-31
dot icon05/02/2008
Return made up to 06/12/07; full list of members
dot icon14/07/2007
Particulars of mortgage/charge
dot icon12/01/2007
Return made up to 06/12/06; no change of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Director's particulars changed
dot icon14/10/2006
Particulars of mortgage/charge
dot icon09/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Return made up to 06/12/05; no change of members
dot icon27/01/2006
Secretary resigned
dot icon11/11/2005
Director resigned
dot icon07/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/07/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/07/2005
Total exemption full accounts made up to 2002-12-31
dot icon07/07/2005
Total exemption full accounts made up to 2001-12-31
dot icon27/04/2005
New secretary appointed;new director appointed
dot icon27/04/2005
New director appointed
dot icon07/04/2005
Return made up to 06/12/01; full list of members
dot icon16/02/2005
Return made up to 06/12/04; full list of members
dot icon16/02/2005
Return made up to 06/12/03; full list of members
dot icon16/02/2005
Return made up to 06/12/02; full list of members
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon13/07/2004
Compulsory strike-off action has been discontinued
dot icon29/06/2004
First Gazette notice for compulsory strike-off
dot icon30/12/2003
Strike-off action suspended
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon04/02/2003
Strike-off action suspended
dot icon24/12/2002
First Gazette notice for compulsory strike-off
dot icon03/01/2002
Registered office changed on 03/01/02 from: 28 sloane court east london SW3 4TG
dot icon27/04/2001
Return made up to 06/12/00; no change of members
dot icon27/04/2001
New secretary appointed;new director appointed
dot icon13/04/2001
New secretary appointed
dot icon21/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/02/2001
Return made up to 06/12/99; full list of members
dot icon20/02/2001
Receiver ceasing to act
dot icon26/10/2000
Director resigned
dot icon03/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/09/2000
Registered office changed on 19/09/00 from: jerom & company 18 avenue road belmont surrey SM2 6JD
dot icon29/08/2000
Auditor's resignation
dot icon02/02/2000
Particulars of mortgage/charge
dot icon15/11/1999
Resolutions
dot icon29/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Auditor's resignation
dot icon21/06/1999
Registered office changed on 21/06/99 from: 65 duke street london W1M 6AJ
dot icon30/04/1999
Appointment of receiver/manager
dot icon22/12/1998
Director resigned
dot icon14/12/1998
Return made up to 06/12/98; change of members
dot icon29/05/1998
New director appointed
dot icon22/05/1998
Resolutions
dot icon18/05/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon13/03/1998
Ad 24/02/98--------- £ si [email protected]=40000 £ ic 1622252/1662252
dot icon18/02/1998
Amended full group accounts made up to 1997-06-30
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full group accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 06/12/97; full list of members
dot icon29/12/1997
Registered office changed on 29/12/97 from: 90 london street reading berkshire RG1 4SJ
dot icon10/12/1997
Auditor's resignation
dot icon27/11/1997
Ad 12/11/97--------- £ si [email protected]=17500 £ ic 1604752/1622252
dot icon07/11/1997
Ad 07/10/97--------- £ si [email protected]=1500 £ ic 1603252/1604752
dot icon27/10/1997
Certificate of change of name
dot icon18/09/1997
Ad 30/04/97--------- £ si [email protected]=10000 £ ic 1593252/1603252
dot icon18/09/1997
New secretary appointed
dot icon12/09/1997
Resolutions
dot icon03/09/1997
Ad 30/06/96-28/08/97 £ si [email protected]
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon18/08/1997
Full group accounts made up to 1996-06-30
dot icon02/06/1997
New secretary appointed
dot icon14/05/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
Return made up to 06/12/96; change of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: 28 sloane court east london SW3 4TG
dot icon14/05/1996
Resolutions
dot icon08/05/1996
Location of register of members
dot icon29/03/1996
Ad 20/02/96-26/02/96 £ si [email protected]=24285 £ ic 1543966/1568251
dot icon05/02/1996
Full group accounts made up to 1995-06-30
dot icon08/01/1996
Ad 21/06/94--------- £ si [email protected]
dot icon08/01/1996
Ad 28/12/95--------- £ si [email protected]=10000 £ ic 1533966/1543966
dot icon05/01/1996
Return made up to 06/12/95; full list of members
dot icon05/01/1996
Ad 05/12/95-31/12/95 £ si [email protected]=93466 £ ic 1440500/1533966
dot icon08/06/1995
Full group accounts made up to 1994-06-30
dot icon07/01/1995
Return made up to 06/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Ad 28/09/94--------- £ si [email protected]=50000 £ ic 1390500/1440500
dot icon15/12/1994
Secretary's particulars changed
dot icon15/12/1994
Director resigned
dot icon15/12/1994
Secretary resigned
dot icon15/03/1994
Return made up to 06/12/93; full list of members
dot icon19/02/1994
Ad 09/11/93-20/12/93 £ si [email protected]=30000 £ ic 1360500/1390500
dot icon19/02/1994
Ad 21/12/93--------- £ si [email protected]=10000 £ ic 1350500/1360500
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 05/10/93--------- £ si [email protected]
dot icon08/11/1993
Ad 05/10/93--------- £ si [email protected]=570000 £ ic 780500/1350500
dot icon08/11/1993
Ad 05/10/93--------- £ si [email protected]=25000 £ ic 755500/780500
dot icon05/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon28/10/1993
Ad 05/10/93--------- £ si [email protected]=55000 £ ic 700500/755500
dot icon28/10/1993
Ad 23/09/93--------- £ si [email protected]=54500 £ ic 646000/700500
dot icon03/10/1993
Auditor's resignation
dot icon03/10/1993
Full accounts made up to 1993-06-30
dot icon15/09/1993
Ad 13/07/93-26/08/93 £ si [email protected]=146000 £ ic 500000/646000
dot icon19/08/1993
Memorandum and Articles of Association
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Registered office changed on 26/07/93 from: 135 fulham road london SW3 6R8
dot icon26/07/1993
Director resigned
dot icon26/07/1993
Director resigned
dot icon26/07/1993
Secretary resigned;director resigned
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Nc inc already adjusted 13/07/93
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon13/07/1993
Certificate of change of name
dot icon07/05/1993
Return made up to 06/12/92; no change of members
dot icon26/04/1993
Registered office changed on 26/04/93 from: 10 bloomsbury street london WC1B 3RX
dot icon08/02/1993
Full accounts made up to 1992-06-30
dot icon20/10/1992
Full group accounts made up to 1991-06-30
dot icon21/09/1992
Auditor's resignation
dot icon15/09/1992
Registered office changed on 15/09/92 from: 219-229, shaftesbury ave, london. WC2H 8AR.
dot icon26/11/1991
Return made up to 06/12/91; no change of members
dot icon31/05/1991
Return made up to 31/12/90; bulk list available separately
dot icon28/05/1991
Full group accounts made up to 1990-06-30
dot icon22/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/02/1991
Declaration of satisfaction of mortgage/charge
dot icon15/02/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1990
Director resigned
dot icon17/12/1990
Registered office changed on 17/12/90 from: 209 harrow road london W2 5EG
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
New director appointed
dot icon13/08/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Director resigned
dot icon17/04/1990
Registered office changed on 17/04/90 from: western house uxbridge road hillingdon, middlesex UB10 0LY
dot icon25/01/1990
Full group accounts made up to 1989-06-30
dot icon12/01/1990
Return made up to 06/12/89; full list of members
dot icon06/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon25/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon21/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1989
Particulars of mortgage/charge
dot icon12/01/1989
Return made up to 22/11/88; bulk list available separately
dot icon03/01/1989
Full group accounts made up to 1988-06-30
dot icon30/08/1988
Resolutions
dot icon11/08/1988
Certificate of change of name
dot icon11/08/1988
Certificate of change of name
dot icon07/12/1987
Full group accounts made up to 1987-06-30
dot icon07/12/1987
Return made up to 12/11/87; bulk list available separately
dot icon02/11/1987
Full accounts made up to 1986-06-30
dot icon15/12/1986
Return made up to 12/12/86; full list of members
dot icon17/09/1986
Director resigned
dot icon15/08/1986
Declaration of satisfaction of mortgage/charge
dot icon14/08/1986
Return of allotments
dot icon30/07/1986
Return of allotments
dot icon09/07/1986
Resolutions
dot icon03/06/1986
Company type changed from pri to PLC
dot icon21/04/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenblatt, Ian
Director
14/04/2005 - 05/09/2008
7
Stogdon, Jeremy John
Secretary
01/12/2000 - 21/12/2004
-
Holland, David Henry Bramwell
Secretary
01/04/1997 - 12/08/1997
-
Stogdon, Jeremy John
Director
01/12/2000 - 20/02/2001
-
NESBIT CONSULTANTS LIMITED
Corporate Secretary
21/12/2004 - 16/01/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANDSWORTH TRUST PLC

RANDSWORTH TRUST PLC is an(a) Dissolved company incorporated on 21/04/1967 with the registered office located at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA. There are currently 3 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 RANDSWORTH TRUST PLC?

toggle

RANDSWORTH TRUST PLC is currently Dissolved. It was registered on 21/04/1967 and dissolved on 05/08/2015.

Where is RANDSWORTH TRUST PLC located?

toggle

RANDSWORTH TRUST PLC is registered at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does RANDSWORTH TRUST PLC do?

toggle

RANDSWORTH TRUST PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RANDSWORTH TRUST PLC?

toggle

The latest filing was on 05/08/2015: Final Gazette dissolved following liquidation.