Company Name7-9 Randolph Crescent Limited
DirectorsMaurice John Donoghue and Paola Biraschi
Company StatusActive
Company Number01621866
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)

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 NameMr Maurice John Donoghue
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(26 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9a Randolph Crescent
London
W9 1DP
Director NameMs Paola Biraschi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameJohn David Eno
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1994)
RoleBusiness Consultant
Correspondence Address9e Randolph Crescent
London
W9 1DP
Director NamePeter Michael Gibbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 August 1992)
RoleInvestment Banker
Correspondence Address9h Randolph Crescent
Maida Vale
London
W9 1DP
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMrs Lorena Donoghue
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 December 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9a Randolph Crescent
London
W9 1DP
Director NameRhodri John Llewellyn Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 March 1994)
RoleSurgeon
Correspondence Address9h Randolph Crescent
London
W9
Director NameWilliam Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1994(12 years, 9 months after company formation)
Appointment Duration9 years (resigned 11 December 2003)
RoleElectrical Engineer
Correspondence Address9h Randolph Crescent
London
W9 1DP
Secretary NameJohn Andrew Lawson
NationalityBritish
StatusResigned
Appointed27 February 1996(13 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2010)
RoleSecretary
Correspondence Address37 Lanark Road
London
W9 1DE
Director NameJulia Tamar Duval
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(16 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 April 2008)
RoleLaw Student
Country of ResidenceEngland
Correspondence Address11h Randolph Crescent
London
W9 1DP
Director NameMyriam De Baere
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2004)
RoleHousewife
Correspondence AddressThe Lodge
1 Randolph Crescent
London
W9 1DP
Director NameSusan Sanders
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAntigan
StatusResigned
Appointed11 December 2003(21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2004)
RoleCompany Director
Correspondence Address24 Chelmsford Square
London
NW10 3AR
Director NameSusan Sanders
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAntigan
StatusResigned
Appointed11 December 2003(21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2004)
RoleCompany Director
Correspondence Address24 Chelmsford Square
London
NW10 3AR
Director NameMrs Henrietta Ingram
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(21 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 133 Randolph Avenue
Maida Vale
London
W9 1DN
Director NameRonald Morris Daniel Sofer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(26 years, 1 month after company formation)
Appointment Duration4 months (resigned 18 August 2008)
RoleFinance
Correspondence Address9f Randolph Crescent
London
W9 1DP
Secretary NameRoger James Southam
NationalityBritish
StatusResigned
Appointed01 March 2010(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 March 2012)
RoleCompany Director
Correspondence Address16th Floor Tower Building 11 York Road
London
SE1 7NX

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1S.l. Sanders
22.22%
Ordinary
1 at £1Julia Tamar Duval
11.11%
Ordinary
1 at £1Lorena Donoghue & Maurice Donoghue
11.11%
Ordinary
1 at £1Manuel Fusato
11.11%
Ordinary
1 at £1Martin Gore
11.11%
Ordinary
1 at £1Paola Biraschi
11.11%
Ordinary
1 at £1Ronald Sofer
11.11%
Ordinary
1 at £1Zak Richard Starkey
11.11%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
21 May 2020Accounts for a dormant company made up to 24 March 2020 (5 pages)
2 October 2019Accounts for a dormant company made up to 24 March 2019 (8 pages)
19 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
4 October 2018Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 4 October 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
8 June 2018Second filing of the annual return made up to 14 August 2015 (22 pages)
24 May 2018Accounts for a dormant company made up to 24 March 2018 (8 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
21 July 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
14 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
29 June 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
23 November 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 9
(5 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2018.
(5 pages)
10 September 2015Registered office address changed from 83 Stanmore Hill Stanmore Middlesex HA7 3DZ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from , 83 Stanmore Hill, Stanmore, Middlesex, HA7 3DZ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 September 2015 (1 page)
4 December 2014Appointment of Miss Paola Biraschi as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Miss Paola Biraschi as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Miss Paola Biraschi as a director on 4 December 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 24 March 2014 (7 pages)
12 November 2014Accounts for a dormant company made up to 24 March 2014 (7 pages)
12 November 2014Termination of appointment of Henrietta Ingram as a director on 22 September 2014 (1 page)
12 November 2014Termination of appointment of Henrietta Ingram as a director on 22 September 2014 (1 page)
27 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(5 pages)
27 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(5 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 9
(5 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 9
(5 pages)
23 August 2013Accounts for a dormant company made up to 24 March 2013 (13 pages)
23 August 2013Accounts for a dormant company made up to 24 March 2013 (13 pages)
12 December 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
12 December 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 March 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 29 March 2012 (2 pages)
29 March 2012Termination of appointment of Roger Southam as a secretary (2 pages)
29 March 2012Termination of appointment of Roger Southam as a secretary (2 pages)
29 March 2012Registered office address changed from , 16th Floor Tower Building 11 York Road, London, SE1 7NX on 29 March 2012 (2 pages)
24 October 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
1 September 2010Director's details changed for Maurice John Donoghue on 1 October 2009 (2 pages)
1 September 2010Termination of appointment of John Lawson as a secretary (1 page)
1 September 2010Director's details changed for Maurice John Donoghue on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Maurice John Donoghue on 1 October 2009 (2 pages)
1 September 2010Termination of appointment of John Lawson as a secretary (1 page)
3 March 2010Registered office address changed from , 37 Lanark Road, London, W9 1DE on 3 March 2010 (2 pages)
3 March 2010Appointment of Roger James Southam as a secretary (3 pages)
3 March 2010Registered office address changed from 37 Lanark Road London W9 1DE on 3 March 2010 (2 pages)
3 March 2010Appointment of Roger James Southam as a secretary (3 pages)
3 March 2010Registered office address changed from 37 Lanark Road London W9 1DE on 3 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
29 September 2009Return made up to 14/08/09; full list of members (8 pages)
29 September 2009Return made up to 14/08/09; full list of members (8 pages)
21 January 2009Return made up to 14/08/08; no change of members (6 pages)
21 January 2009Return made up to 14/08/08; no change of members (6 pages)
16 December 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
2 September 2008Appointment terminated director ronald sofer (1 page)
2 September 2008Director appointed maurice john donoghue (1 page)
2 September 2008Director appointed maurice john donoghue (1 page)
2 September 2008Appointment terminated director ronald sofer (1 page)
6 June 2008Director appointed ronald morris daniel sofer (2 pages)
6 June 2008Director appointed ronald morris daniel sofer (2 pages)
5 June 2008Appointment terminate, director julia tamar duval logged form (1 page)
5 June 2008Appointment terminate, director julia tamar duval logged form (1 page)
29 April 2008Appointment terminated director julia duval (1 page)
29 April 2008Appointment terminated director julia duval (1 page)
18 April 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
20 August 2007Return made up to 14/08/07; change of members (7 pages)
20 August 2007Return made up to 14/08/07; change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
1 September 2006Return made up to 14/08/06; full list of members (10 pages)
1 September 2006Return made up to 14/08/06; full list of members (10 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
30 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2005Total exemption small company accounts made up to 23 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 23 March 2004 (3 pages)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 November 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
23 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
4 November 2003Return made up to 14/08/03; full list of members (9 pages)
4 November 2003Return made up to 14/08/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
10 September 2002Return made up to 14/08/02; full list of members (9 pages)
10 September 2002Return made up to 14/08/02; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
28 October 2001Return made up to 14/08/01; full list of members (9 pages)
28 October 2001Return made up to 14/08/01; full list of members (9 pages)
18 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
18 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
6 September 2000Return made up to 14/08/00; full list of members (9 pages)
6 September 2000Return made up to 14/08/00; full list of members (9 pages)
27 January 2000Amended accounts made up to 24 March 1999 (4 pages)
27 January 2000Amended accounts made up to 24 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 24 March 1998 (3 pages)
23 December 1998Accounts for a small company made up to 24 March 1998 (3 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 24 March 1997 (3 pages)
22 January 1998Accounts for a small company made up to 24 March 1997 (3 pages)
19 January 1998Accounting reference date shortened from 23/06/97 to 24/03/97 (1 page)
19 January 1998Accounting reference date shortened from 23/06/97 to 24/03/97 (1 page)
7 October 1997Return made up to 14/08/97; change of members (6 pages)
7 October 1997Return made up to 14/08/97; change of members (6 pages)
4 February 1997Accounting reference date extended from 24/03/96 to 23/06/96 (1 page)
4 February 1997Accounting reference date extended from 24/03/96 to 23/06/96 (1 page)
24 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
24 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
11 November 1996Return made up to 14/08/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
11 November 1996Return made up to 14/08/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
25 January 1996Full accounts made up to 24 March 1995 (5 pages)
25 January 1996Full accounts made up to 24 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 March 1982Incorporation (19 pages)
15 March 1982Incorporation (19 pages)