Company NameRandolph Properties Limited
Company StatusDissolved
Company Number00640561
CategoryPrivate Limited Company
Incorporation Date27 October 1959(64 years, 6 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGloria Fish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(31 years, 2 months after company formation)
Appointment Duration29 years, 11 months (closed 24 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameMr Anthony Stuart Hecker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(51 years, 1 month after company formation)
Appointment Duration10 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameMrs Anne Randolph
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2000)
RoleRetired
Correspondence Address19 St Johns Court
London
NW3 6LL
Secretary NameAudrey Denise Hecker
NationalityBritish
StatusResigned
Appointed03 January 1991(31 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameAudrey Denise Hecker
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(40 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameMrs Beverley Jane Barnett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(51 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2017)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
20 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL

Contact

Telephone01628 630886
Telephone regionMaidenhead

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mrs Audrey Denise Hecker
50.00%
Ordinary
500 at £1Mrs Gloria Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£163,474
Cash£50,848
Current Liabilities£23,204

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

24 December 1959Delivered on: 4 January 1960
Persons entitled: Australian Mutual Provident Society

Classification: Mortgage
Secured details: £18,000.
Particulars: Prestige house, 2 and 3, great putteney street, london, W1.
Outstanding

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (1 page)
14 April 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
14 April 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 March 2018Termination of appointment of Audrey Denise Hecker as a secretary on 15 March 2018 (1 page)
15 March 2018Termination of appointment of Audrey Denise Hecker as a director on 15 March 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 June 2017Termination of appointment of Beverley Jane Barnett as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Beverley Jane Barnett as a director on 7 June 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(7 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(7 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
1 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
2 December 2010Appointment of Beverley Jane Barnett as a director (3 pages)
2 December 2010Appointment of Beverley Jane Barnett as a director (3 pages)
30 November 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 30 November 2010 (1 page)
25 November 2010Appointment of Mr Anthony Stuart Hecker as a director (3 pages)
25 November 2010Appointment of Mr Anthony Stuart Hecker as a director (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 February 2010 (1 page)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 February 2010 (1 page)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gloria Fish on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gloria Fish on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Audrey Denise Hecker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Audrey Denise Hecker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gloria Fish on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Audrey Denise Hecker on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 February 2007Return made up to 04/01/07; full list of members (7 pages)
10 February 2007Return made up to 04/01/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 04/01/06; full list of members (7 pages)
21 February 2006Return made up to 04/01/06; full list of members (7 pages)
27 January 2006Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
27 January 2006Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 04/01/04; full list of members (7 pages)
27 January 2004Return made up to 04/01/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 04/01/03; full list of members (7 pages)
22 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2001Return made up to 04/01/01; full list of members (5 pages)
30 March 2001Return made up to 04/01/01; full list of members (5 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london (1 page)
21 March 2001Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london (1 page)
14 February 2001Registered office changed on 14/02/01 from: 22 queen anne street london W1M 9LB (1 page)
14 February 2001Registered office changed on 14/02/01 from: 22 queen anne street london W1M 9LB (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
24 January 2000Return made up to 04/01/00; full list of members (5 pages)
24 January 2000Return made up to 04/01/00; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1998Return made up to 03/01/98; no change of members (4 pages)
9 January 1998Return made up to 03/01/98; no change of members (4 pages)
15 January 1997Return made up to 03/01/97; no change of members (4 pages)
15 January 1997Return made up to 03/01/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 February 1996Return made up to 03/01/96; full list of members (6 pages)
14 February 1996Return made up to 03/01/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 January 1996Registered office changed on 11/01/96 from: 37 harley street london W1N 2AD (1 page)
11 January 1996Registered office changed on 11/01/96 from: 37 harley street london W1N 2AD (1 page)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)