Company Name28 Randolph Crescent Limited
Company StatusActive
Company Number01683303
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward William Julius Gillis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Garden Flat, 48 Warwick Avenue
London
W9 2PU
Director NameSusan Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2007(24 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RolePsychologist
Correspondence Address28e Randolph Crescent
London
W9 1DR
Director NameNoriko Katakura
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed12 February 2007(24 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleBanking
Correspondence Address28a Randolph Crescent
London
W9 1DR
Director NameMr Gordon Michael Dorrington Day
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2010(27 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28d
Randolph Crescent
London
W9 1DR
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed28 September 1990(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMr Anthony Charles Buck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleAdvertising
Correspondence Address28e Randolph Crescent
Maida Vale
London
W9 1DR
Director NameJane Amanda Buck
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleAdvertising
Correspondence Address28e Randolph Crescent
Maida Vale
London
W9 1DR
Director NameMr Peter Hamlett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 1996)
RoleCompany Director
Correspondence Address28c Randolph Crescent
Maida Vale
London
W9 1DR
Director NameJonathan Mark Uttley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1994)
RoleShipbroker
Correspondence Address28a Randolph Crescent
Maida Vale
London
W9 1DR
Director NameDuncan Willows
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1993)
RoleTraining Manager
Correspondence Address28b Randolph Crescent
Maida Vale
London
W8 1DR
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 8 months after company formation)
Appointment Duration-1 years, 1 month (resigned 28 September 1990)
RoleCompany Director
Correspondence Address47 Randolph Avenue
Little Venice
London
W9 1BQ
Director NameRachel Elizabeth Lowenberg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address28c Randolph Crescent
London
W9
Director NamePatricia Mary Du Pont De Bie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2001)
RoleProperty Developer
Correspondence Address28e Randolph Crescent
London
W9 1DR
Director NameRonald George Lloyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2005)
RoleCivil Servant
Correspondence AddressFlatb Randolph Crescent
London
W9 1DR
Secretary NameRonald George Lloyd
NationalityBritish
StatusResigned
Appointed21 May 2001(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2001)
RoleCivil Servant
Correspondence AddressFlatb Randolph Crescent
London
W9 1DR
Director NameDeborah Keat
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2007(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2010)
RoleInvestment Banker
Correspondence Address28b Randolph Crescent
London
W9 1DR
Secretary NameCeline Petit
NationalityBritish
StatusResigned
Appointed12 February 2007(24 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 August 2018)
RoleCompany Director
Correspondence Address40 Randolph Avenue
London
W9 1BE
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 September 1999)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameSolitaire Directors Limited (Corporation)
StatusResigned
Appointed05 May 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2007)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Mark Slinger & Victoria Alice Slinger
16.67%
Ordinary
1 at £1Dorrington Residential LTD
16.67%
Ordinary
1 at £1Mr Noriko Katakuro
16.67%
Ordinary
1 at £1Ms Susan Lewis
16.67%
Ordinary
1 at £1Pavlova Day & Gordon Michael Dorrington Day
16.67%
Ordinary
1 at £1Vasiliki Eleftheriadou
16.67%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
7 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
15 December 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
18 October 2022Director's details changed for Mr Edward William Julius Gillis on 14 October 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
8 April 2022Director's details changed for Mr Edward William Julius Gillis on 5 April 2022 (2 pages)
9 December 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
27 November 2020Accounts for a dormant company made up to 25 March 2020 (3 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
17 July 2020Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
6 August 2019Termination of appointment of Celine Petit as a secretary on 2 August 2018 (1 page)
3 August 2019Director's details changed for Mr Edward William Julius Gillis on 22 December 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 25 March 2018 (4 pages)
13 August 2018Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 13 August 2018 (1 page)
10 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
21 March 2018Amended accounts for a dormant company made up to 25 March 2017 (7 pages)
8 August 2017Micro company accounts made up to 25 March 2017 (5 pages)
8 August 2017Micro company accounts made up to 25 March 2017 (5 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
12 August 2016Accounts for a dormant company made up to 25 March 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Accounts for a dormant company made up to 25 March 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(8 pages)
4 August 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(8 pages)
14 August 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6
(8 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6
(8 pages)
27 August 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6
(8 pages)
27 August 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6
(8 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
7 August 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
31 May 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 31 May 2012 (1 page)
29 May 2012Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
19 July 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
6 August 2010Accounts for a dormant company made up to 25 March 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 25 March 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
14 July 2010Appointment of Mr Gordon Michael Dorrington Day as a director (2 pages)
14 July 2010Appointment of Mr Gordon Michael Dorrington Day as a director (2 pages)
13 July 2010Termination of appointment of Deborah Keat as a director (1 page)
13 July 2010Termination of appointment of Deborah Keat as a director (1 page)
25 August 2009Return made up to 14/08/09; full list of members (6 pages)
25 August 2009Return made up to 14/08/09; full list of members (6 pages)
6 June 2009Accounts for a dormant company made up to 25 March 2009 (1 page)
6 June 2009Accounts for a dormant company made up to 25 March 2009 (1 page)
10 September 2008Return made up to 14/08/08; full list of members (5 pages)
10 September 2008Return made up to 14/08/08; full list of members (5 pages)
26 August 2008Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
26 August 2008Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
26 August 2008Registered office changed on 26/08/2008 from 5 luke street london EC2A 4PX (1 page)
26 August 2008Registered office changed on 26/08/2008 from 5 luke street london EC2A 4PX (1 page)
11 August 2008Registered office changed on 11/08/2008 from 5 luke street london EC2A 4PX (1 page)
11 August 2008Registered office changed on 11/08/2008 from 5 luke street london EC2A 4PX (1 page)
31 July 2008Return made up to 14/08/07; full list of members (5 pages)
31 July 2008Return made up to 14/08/07; full list of members (5 pages)
26 June 2008Accounts for a dormant company made up to 25 March 2008 (2 pages)
26 June 2008Accounts for a dormant company made up to 25 March 2008 (2 pages)
18 July 2007Accounts for a dormant company made up to 25 March 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 25 March 2007 (2 pages)
14 March 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
26 February 2007Registered office changed on 26/02/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
31 August 2006Return made up to 14/08/06; full list of members (6 pages)
31 August 2006Return made up to 14/08/06; full list of members (6 pages)
12 May 2006Accounts for a dormant company made up to 25 March 2004 (1 page)
12 May 2006Accounts for a dormant company made up to 25 March 2004 (1 page)
12 May 2006Accounts for a dormant company made up to 25 March 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 25 March 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 25 March 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 25 March 2006 (1 page)
30 August 2005Return made up to 14/08/05; full list of members (6 pages)
30 August 2005Return made up to 14/08/05; full list of members (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
3 November 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
3 November 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
29 August 2003Return made up to 14/08/03; full list of members (6 pages)
29 August 2003Return made up to 14/08/03; full list of members (6 pages)
23 August 2002Return made up to 14/08/02; full list of members (6 pages)
23 August 2002Return made up to 14/08/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 25 March 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 25 March 2001 (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Return made up to 14/08/01; full list of members (6 pages)
27 September 2001Return made up to 14/08/01; full list of members (6 pages)
27 September 2001Secretary resigned (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Director resigned (2 pages)
7 June 2001Director resigned (2 pages)
22 December 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
22 December 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
18 August 2000Return made up to 14/08/00; full list of members (5 pages)
18 August 2000Return made up to 14/08/00; full list of members (5 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
20 December 1999Accounts for a dormant company made up to 25 March 1999 (1 page)
20 December 1999Accounts for a dormant company made up to 25 March 1999 (1 page)
7 December 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
23 September 1999Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
17 December 1998Accounts for a dormant company made up to 25 March 1998 (1 page)
17 December 1998Accounts for a dormant company made up to 25 March 1998 (1 page)
1 September 1998Return made up to 14/08/98; full list of members (5 pages)
1 September 1998Return made up to 14/08/98; full list of members (5 pages)
22 August 1997Return made up to 14/08/97; full list of members (5 pages)
22 August 1997Return made up to 14/08/97; full list of members (5 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
9 April 1997Accounts for a dormant company made up to 25 March 1997 (1 page)
9 April 1997Accounts for a dormant company made up to 25 March 1997 (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
7 November 1996Return made up to 14/08/96; full list of members (5 pages)
7 November 1996Return made up to 14/08/96; full list of members (5 pages)
6 November 1996Accounts for a dormant company made up to 25 March 1996 (1 page)
6 November 1996Accounts for a dormant company made up to 25 March 1996 (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
1 March 1996Accounts for a dormant company made up to 25 March 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 25 March 1995 (1 page)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
7 September 1995Return made up to 14/08/95; change of members (12 pages)
7 September 1995Return made up to 14/08/95; change of members (12 pages)
7 September 1995Registered office changed on 07/09/95 from: 47 randolph avenue, little venice, london. W9 1BQ. (1 page)
7 September 1995Registered office changed on 07/09/95 from: 47 randolph avenue, little venice, london. W9 1BQ. (1 page)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 December 1982Incorporation (30 pages)
1 December 1982Incorporation (30 pages)