Company Name8 Randolph Crescent Limited
DirectorsMichael James Furness and Geoffrey Taylor
Company StatusActive
Company Number01655451
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months 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 Michael James Furness
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(20 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB
Director NameMr Geoffrey Taylor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(29 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed17 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameArthur Catt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 January 2003)
RolePlumber
Correspondence Address10e Randolph Crescent
London
W9 1DR
Director NamePatricia Collinson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 1998)
RoleBook Keeper
Correspondence Address10g Randolph Crescent
London
W9 1DR
Secretary NameLivinia Carnegie Catt
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address10e Randolph Crescent
London
W9 1DR
Secretary NamePatricia Collinson
NationalityBritish
StatusResigned
Appointed31 May 1994(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address10g Randolph Crescent
London
W9 1DR
Director NameRahul Dhir
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed14 March 1999(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 August 2006)
RoleBanker
Correspondence Address10f Randolph Crescent
London
W9 1DR
Secretary NameArthur Catt
NationalityBritish
StatusResigned
Appointed01 December 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2003)
RoleCompany Director
Correspondence Address10e Randolph Crescent
London
W9 1DR
Secretary NameVera Tulloch
NationalityBritish
StatusResigned
Appointed30 June 2003(20 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 June 2021)
RoleCompany Director
Correspondence AddressFlat 10d
10 Randolph Crescent
London
W9 1DR
Director NameFrances Shore
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2006(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 135 Notting Hill Gate
London
W11 3LB

Location

Registered Address1st Floor 135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eliwell LTD
11.11%
Ordinary
1 at £1Geoffrey Taylor
11.11%
Ordinary
1 at £1Miss Jonat Blotnick
11.11%
Ordinary
1 at £1Mr Colm S. Harvey & Mrs Siobhan Harvey
11.11%
Ordinary
1 at £1Mr Michael James Furness
11.11%
Ordinary
1 at £1Mr Rahul Dhir
11.11%
Ordinary
1 at £1Mr Thomas Krygier
11.11%
Ordinary
1 at £1Mrs Vera Tulloch
11.11%
Ordinary
1 at £1Ms Eva Kijiricna
11.11%
Ordinary

Financials

Year2014
Net Worth£51,386
Cash£42,685

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
17 June 2021Termination of appointment of Vera Tulloch as a secretary on 17 June 2021 (1 page)
17 June 2021Appointment of Westbourne Block Management Limited as a secretary on 17 June 2021 (2 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9
(5 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9
(5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 9
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 9
(5 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2012Appointment of Mr Geoffrey Taylor as a director (2 pages)
19 June 2012Termination of appointment of Frances Shore as a director (1 page)
19 June 2012Termination of appointment of Frances Shore as a director (1 page)
19 June 2012Appointment of Mr Geoffrey Taylor as a director (2 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
22 June 2011Current accounting period extended from 29 September 2011 to 30 September 2011 (1 page)
22 June 2011Current accounting period extended from 29 September 2011 to 30 September 2011 (1 page)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 February 2010Director's details changed for Frances Shore on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Michael James Furness on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Frances Shore on 1 October 2009 (2 pages)
25 February 2010Registered office address changed from C/O Hallam & Co 1St Floor 135 Notting Hill Gate London W11 3LB on 25 February 2010 (1 page)
25 February 2010Director's details changed for Michael James Furness on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Frances Shore on 1 October 2009 (2 pages)
25 February 2010Registered office address changed from C/O Hallam & Co 1St Floor 135 Notting Hill Gate London W11 3LB on 25 February 2010 (1 page)
25 February 2010Director's details changed for Michael James Furness on 1 October 2009 (2 pages)
23 June 2009Return made up to 19/02/09; full list of members (6 pages)
23 June 2009Return made up to 19/02/09; full list of members (6 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 June 2008Return made up to 19/02/08; full list of members (6 pages)
27 June 2008Return made up to 19/02/08; full list of members (6 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Return made up to 19/02/06; full list of members (10 pages)
9 May 2006Return made up to 19/02/06; full list of members (10 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(10 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(10 pages)
30 December 2004Registered office changed on 30/12/04 from: c/o hallam & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page)
30 December 2004Registered office changed on 30/12/04 from: c/o hallam & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
11 June 2004Return made up to 19/02/04; full list of members (10 pages)
11 June 2004Return made up to 19/02/04; full list of members (10 pages)
4 November 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 June 2002Registered office changed on 25/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
25 June 2002Registered office changed on 25/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
4 April 2002Return made up to 19/02/02; full list of members (8 pages)
4 April 2002Return made up to 19/02/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2001Return made up to 19/02/01; full list of members (8 pages)
18 April 2001Return made up to 19/02/01; full list of members (8 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
23 March 2000Return made up to 19/02/00; full list of members (9 pages)
23 March 2000Return made up to 19/02/00; full list of members (9 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 1998Return made up to 19/02/98; no change of members (4 pages)
20 February 1998Return made up to 19/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1997Return made up to 19/02/97; no change of members (4 pages)
15 April 1997Return made up to 19/02/97; no change of members (4 pages)
9 December 1996Full accounts made up to 30 September 1996 (6 pages)
9 December 1996Full accounts made up to 30 September 1996 (6 pages)
18 July 1996Registered office changed on 18/07/96 from: 45 crawford place london W1H 1HX (1 page)
18 July 1996Registered office changed on 18/07/96 from: 45 crawford place london W1H 1HX (1 page)
21 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 April 1996Return made up to 19/02/96; full list of members (6 pages)
29 April 1996Return made up to 19/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)