Company Name27-29 Randolph Crescent Limited
DirectorsAnne Marie Harris and John Pallant
Company StatusActive
Company Number01558028
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)
Previous NameSuegone Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anne Marie Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(29 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address29b Randolph Crescent
London
W9 1DP
Secretary NameMiss Anne Marie Harris
StatusCurrent
Appointed30 November 2010(29 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address29b Randolph Crescent
London
W9 1DP
Director NameMr John Pallant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMs Zarine Kharas
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 1992(11 years, 3 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat E
29 Randolph Crescent Maida Vale
London
W9 1DP
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 November 1992)
RoleBanker
Correspondence Address80 Maida Vale
London
W9 1PR
Director NameMrs Frances Pamela Ann Parr
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(11 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 August 1993)
RoleRetired
Correspondence Address29a Randolph Crescent
London
W9 1DP
Secretary NameMs Zarine Kharas
NationalityEnglish
StatusResigned
Appointed06 October 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E
29 Randolph Crescent Maida Vale
London
W9 1DP
Director NameAlison Jean Vickery
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 1995)
RoleAccountant
Correspondence Address29d Randolph Crescent
London
W9 1DP
Director NameElaine Curtis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1998)
RoleProperty Consultant
Correspondence AddressFlat G
29 Randolph Terrace
London
W9
Secretary NameR G Burnand & Co (Corporation)
StatusResigned
Appointed17 August 1998(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 September 1999)
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(18 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2010)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Miss Alison Lurie
11.11%
Ordinary
1 at £1Miss Ann-marie Harris
11.11%
Ordinary
1 at £1Miss Minna Johanna Fifield
11.11%
Ordinary
1 at £1Mr Evangelos Penglis
11.11%
Ordinary
1 at £1Mr John Pallant
11.11%
Ordinary
1 at £1Mr Sidney Kentridge & Mrs Felicia Kentridge
11.11%
Ordinary
1 at £1Ms Zarine Kharas
11.11%
Ordinary
1 at £1Sorrento Investments LTD
11.11%
Ordinary
1 at £1York Property Investment LTD
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
28 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 September 2019Termination of appointment of Zarine Kharas as a director on 1 September 2019 (1 page)
11 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 June 2018Appointment of Mr John Pallant as a director on 21 June 2018 (2 pages)
11 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9
(6 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9
(6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9
(6 pages)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
17 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (16 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (16 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(7 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(7 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(7 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
11 May 2011Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 11 May 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
30 November 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
30 November 2010Appointment of Miss Anne Marie Harris as a secretary (2 pages)
30 November 2010Appointment of Miss Anne Marie Harris as a director (2 pages)
30 November 2010Appointment of Miss Anne Marie Harris as a director (2 pages)
30 November 2010Appointment of Miss Anne Marie Harris as a secretary (2 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 September 2009Return made up to 24/08/09; full list of members (6 pages)
1 September 2009Return made up to 24/08/09; full list of members (6 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 24/08/08; full list of members (5 pages)
1 September 2008Return made up to 24/08/08; full list of members (5 pages)
1 September 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 August 2007Return made up to 24/08/07; full list of members (5 pages)
30 August 2007Return made up to 24/08/07; full list of members (5 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 September 2006Return made up to 24/08/06; full list of members (7 pages)
11 September 2006Return made up to 24/08/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 24/08/05; full list of members (7 pages)
9 September 2005Return made up to 24/08/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 24/08/04; full list of members (7 pages)
6 December 2004Return made up to 24/08/04; full list of members (7 pages)
26 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 24/08/02; full list of members (8 pages)
16 September 2002Return made up to 24/08/02; full list of members (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 October 2001Location of register of members (1 page)
18 October 2001Return made up to 24/08/01; full list of members (8 pages)
18 October 2001Return made up to 24/08/01; full list of members (8 pages)
18 October 2001Location of register of members (1 page)
27 September 2001Registered office changed on 27/09/01 from: lynwood house, 10 victors way, barnet, herts EN5 5TZ (1 page)
27 September 2001Registered office changed on 27/09/01 from: lynwood house, 10 victors way, barnet, herts EN5 5TZ (1 page)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 24/08/00; full list of members (6 pages)
18 August 2000Return made up to 24/08/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 November 1999Return made up to 11/08/99; full list of members (6 pages)
26 November 1999Return made up to 11/08/99; full list of members (6 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 22 clifton road, little venice, london, W9 1ST (1 page)
6 September 1999Registered office changed on 06/09/99 from: 22 clifton road, little venice, london, W9 1ST (1 page)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
6 November 1998Location of register of members (1 page)
6 November 1998Location of register of members (1 page)
23 September 1998Return made up to 11/08/98; no change of members (4 pages)
23 September 1998Return made up to 11/08/98; no change of members (4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 27 randolph crescent, london, W9 1DP (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 27 randolph crescent, london, W9 1DP (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 11/08/97; no change of members (4 pages)
17 October 1997Return made up to 11/08/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 August 1996Return made up to 11/08/96; full list of members (6 pages)
27 August 1996Return made up to 11/08/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1981Incorporation (17 pages)
24 April 1981Incorporation (17 pages)