Company Name22 Randolph Crescent Limited
Company StatusActive
Company Number01668614
CategoryPrivate Limited Company
Incorporation Date30 September 1982(41 years, 6 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 NameTimothy John Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(14 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address24e Randolph Crescent
Maida Vale
London
W9 1DR
Director NameMs Jennifer Mary Beningfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed30 November 2000(18 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address24c Randolph Crescent
London
W9 1DR
Director NameMr Timothy John Webber
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(19 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
24 Randolph Crescent
London
W9 1DR
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed23 January 2003(20 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Jeremy David Alwyn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2015(32 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Randolph Crescent
London
W9 1DR
Director NameRonald Bloom
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1994)
RoleBookseller
Correspondence Address22 Randolph Crescent
Maida Vale
London
W9 1DR
Director NameRicardo Giovanni Neuhold
Date of BirthMay 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed10 October 1991(9 years after company formation)
Appointment Duration3 years (resigned 10 October 1994)
RoleBank Officer
Correspondence Address24g Randolph Crescent
Maida Vale
London
W9 1DR
Director NameLee Stuart Simmonds
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 January 1992)
RoleEstate Agent
Correspondence Address24 Randolph Crescent
London
W9 1DR
Director NameDaniel Ham-Tat Sung
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityHong Kong Chinese
StatusResigned
Appointed10 October 1991(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 1996)
RoleBusiness Analyst
Correspondence Address24f Randolph Crescent
Maida Vale
London
W9 1DR
Director NameJanet Watkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RolePublic Relations Officer
Correspondence Address24e Randolph Crescent
Maida Vale
London
W9 1DR
Secretary NameRicardo Giovanni Neuhold
NationalityItalian
StatusResigned
Appointed10 October 1991(9 years after company formation)
Appointment Duration1 month, 1 week (resigned 18 November 1991)
RoleCompany Director
Correspondence Address24g Randolph Crescent
Maida Vale
London
W9 1DR
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed18 November 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameBruce Shilstone
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 1999)
RoleManagement Consultant
Correspondence Address24c Randolph Crescent
Maida Vale
London
W9 1DR
Director NameSean Alponsus Meehan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1995(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressFlat 24b
Randolph Crescent Maida Vale
London
W9 1DR
Director NameCarole Virginie Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1998)
RoleHousewife
Correspondence Address22 Randolph Crescent
Maida Vale
London
W9 1DR
Director NameMr John Sheekey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(14 years after company formation)
Appointment Duration13 years, 8 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24f Randolph Crescent
Maida Vale
London
W9 1DR
Director NameSean Alponsus Meehan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2000)
RoleEducator
Correspondence AddressFlat 24b
Randolph Crescent Maida Vale
London
W9 1DR
Director NameNigel Grieve
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 March 2007)
RoleConsultant
Correspondence Address22 Randolph Crescent
London
W9 1DR
Director NameJeffrey Ryan O'Rourke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 December 2005)
RoleBus Exec
Country of ResidenceFrance
Correspondence Address22 Clarendon Gardens
London
W9 1AZ
Director NameCarsten Hagenbucher
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2008(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2011)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address24b Randolph Crescent
London
W9 1DR
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2002)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitevillagevet.co.uk
Telephone020 77944948
Telephone regionLondon

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Fiona Jane Webber
22.22%
Ordinary A
1 at £1Jennifer Mary Beningfield
11.11%
Ordinary A
1 at £1Miss Claire Raphael
11.11%
Ordinary A
1 at £1Mr Jeremy David Alwyn
11.11%
Ordinary A
1 at £1Mr Timothy John Hughes
11.11%
Ordinary A
1 at £1Oliver Jacob Levy
11.11%
Ordinary A
1 at £1Robert James Scott-lee & Erica Louise Attwell
11.11%
Ordinary A
1 at £1Simon Bartholomew
11.11%
Ordinary A

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

18 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 24 December 2022 (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 24 December 2021 (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
16 August 2021Micro company accounts made up to 24 December 2020 (3 pages)
16 November 2020Micro company accounts made up to 24 December 2019 (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 24 December 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 24 December 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9
(8 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9
(8 pages)
24 September 2015Appointment of Mr Jeremy David Alwyn as a director on 19 September 2015 (2 pages)
24 September 2015Appointment of Mr Jeremy David Alwyn as a director on 19 September 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(7 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(7 pages)
28 August 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9
(7 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9
(7 pages)
13 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
8 November 2011Termination of appointment of Carsten Hagenbucher as a director (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
8 November 2011Termination of appointment of Carsten Hagenbucher as a director (1 page)
8 November 2011Termination of appointment of John Sheekey as a director (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
8 November 2011Termination of appointment of John Sheekey as a director (1 page)
27 July 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
13 May 2010Total exemption small company accounts made up to 24 December 2009 (1 page)
13 May 2010Total exemption small company accounts made up to 24 December 2009 (1 page)
17 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
17 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for Carsten Hagenbucher on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Sheekey on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr. Timothy John Webber on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Jennifer Mary Beningfield on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr. Timothy John Webber on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Sheekey on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Jennifer Mary Beningfield on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy John Hughes on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy John Hughes on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Carsten Hagenbucher on 14 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
9 February 2009Director's change of particulars / daniel sung / 29/10/2008 (1 page)
9 February 2009Return made up to 10/10/08; full list of members (6 pages)
9 February 2009Return made up to 10/10/08; full list of members (6 pages)
9 February 2009Director's change of particulars / daniel sung / 29/10/2008 (1 page)
19 December 2008Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
19 December 2008Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
23 October 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 52 moreton street london SW1V 2PB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 52 moreton street london SW1V 2PB (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Return made up to 10/10/07; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
27 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
16 February 2006Return made up to 10/10/05; full list of members (12 pages)
16 February 2006Return made up to 10/10/05; full list of members (12 pages)
31 October 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
12 November 2004Return made up to 10/10/04; full list of members (12 pages)
12 November 2004Return made up to 10/10/04; full list of members (12 pages)
27 October 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
27 October 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Return made up to 10/10/03; full list of members (12 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Return made up to 10/10/03; full list of members (12 pages)
28 October 2003Full accounts made up to 24 December 2002 (11 pages)
28 October 2003Full accounts made up to 24 December 2002 (11 pages)
27 May 2003Registered office changed on 27/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
27 May 2003Registered office changed on 27/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
5 February 2003Return made up to 10/10/02; full list of members (12 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Return made up to 10/10/02; full list of members (12 pages)
5 February 2003New secretary appointed (2 pages)
28 January 2003Full accounts made up to 24 December 2001 (12 pages)
28 January 2003Full accounts made up to 24 December 2001 (12 pages)
19 March 2002Full accounts made up to 24 December 2000 (10 pages)
19 March 2002Full accounts made up to 24 December 2000 (10 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
22 October 2001Return made up to 10/10/01; full list of members (9 pages)
22 October 2001Return made up to 10/10/01; full list of members (9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
7 November 2000Return made up to 10/10/00; full list of members (8 pages)
7 November 2000Return made up to 10/10/00; full list of members (8 pages)
25 October 2000Full accounts made up to 24 December 1999 (10 pages)
25 October 2000Full accounts made up to 24 December 1999 (10 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 January 2000Full accounts made up to 24 December 1998 (8 pages)
11 January 2000Full accounts made up to 24 December 1998 (8 pages)
7 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
23 October 1998Return made up to 10/10/98; full list of members (7 pages)
23 October 1998Return made up to 10/10/98; full list of members (7 pages)
21 October 1998Full accounts made up to 24 December 1997 (8 pages)
21 October 1998Full accounts made up to 24 December 1997 (8 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
7 November 1997Return made up to 10/10/97; full list of members (7 pages)
7 November 1997Return made up to 10/10/97; full list of members (7 pages)
15 October 1997Full accounts made up to 24 December 1996 (7 pages)
15 October 1997Full accounts made up to 24 December 1996 (7 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
7 November 1996Return made up to 10/10/96; full list of members (5 pages)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 10/10/96; full list of members (5 pages)
7 November 1996Director resigned (1 page)
27 October 1996Full accounts made up to 24 December 1995 (7 pages)
27 October 1996Full accounts made up to 24 December 1995 (7 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
26 October 1995Return made up to 10/10/95; no change of members (10 pages)
26 October 1995Return made up to 10/10/95; no change of members (10 pages)
25 October 1995Full accounts made up to 24 December 1994 (9 pages)
25 October 1995Full accounts made up to 24 December 1994 (9 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 September 1982Incorporation (30 pages)
30 September 1982Certificate of incorporation (1 page)
30 September 1982Incorporation (30 pages)
30 September 1982Certificate of incorporation (1 page)