Company Name25 Randolph Crescent Limited
Company StatusActive
Company Number01950471
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 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 Christopher John Leith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 05 September 2001)
RolePuppeteer
Correspondence AddressGarden Flat 25 Randolph Crescent
London
W9 1DP
Director NameMr Robert Sorbie Wylie Vickers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 05 September 2001)
RoleJournalist
Correspondence AddressGarden Flat 25 Randolph Crescent
London
W9 1DP
Secretary NameWilliam David Clark
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Narcissus Road
London
NW6 1TH
Director NameMr William David Clark
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1992(6 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50d Milverton Road
London
NW6 7AP
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Narcissus Road
London
NW6 1TH
Secretary NameMr Robert Sorbie Wylie Vickers
NationalityBritish
StatusResigned
Appointed21 April 1994(8 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressGarden Flat 25 Randolph Crescent
London
W9 1DP
Director NameRobert Brennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2007)
RoleBanker
Correspondence Address25 Randolph Crescent
Maida Vale
London
W9 1DP
Director NameSally Ann Brennan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address25 Randolph Crescent
Maida Vale
London
W9 1DP
Director NameDuncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
Knightsbridge
London
SW3 1RS
Secretary NameMr Ian Robert McBain
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bunyan Close
Pirton
Hitchin
Hertfordshire
SG5 3RE
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2017(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(37 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2023(38 years after company formation)
Appointment Duration1 month (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Dorrington Residential LTD
66.67%
Ordinary
1 at £1William David Clark
33.33%
Ordinary

Financials

Year2014
Cash£5,376
Current Liabilities£5,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

7 February 2024Termination of appointment of a secretary (1 page)
6 February 2024Termination of appointment of Harry Swales as a director on 10 November 2023 (1 page)
6 February 2024Termination of appointment of Andrew Richard Giblin as a director on 10 November 2023 (1 page)
6 February 2024Termination of appointment of Michael Ben Jenkins as a director on 10 November 2023 (1 page)
30 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
5 October 2023Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages)
21 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
4 July 2023Director's details changed for Mr Andrew Richard Giblin on 4 July 2023 (2 pages)
4 July 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
11 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
19 August 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
24 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 June 2020Appointment of Mr Alan Jay Leibowitz as a director on 22 June 2020 (2 pages)
23 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 August 2017Cessation of David Clark as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Duncan Salvesen as a person with significant control on 13 April 2017 (1 page)
21 August 2017Cessation of Duncan Salvesen as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Notification of Dorrington Residential Limited as a person with significant control on 13 April 2017 (1 page)
21 August 2017Cessation of David Clark as a person with significant control on 13 April 2017 (1 page)
21 August 2017Notification of Dorrington Residential Limited as a person with significant control on 21 August 2017 (1 page)
14 July 2017Statement of company's objects (2 pages)
14 July 2017Statement of company's objects (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 April 2017Current accounting period shortened from 24 March 2018 to 31 December 2017 (1 page)
24 April 2017Current accounting period shortened from 24 March 2018 to 31 December 2017 (1 page)
20 April 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
20 April 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
13 April 2017Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 16 Hans Road London SW3 1RT on 13 April 2017 (1 page)
13 April 2017Termination of appointment of William David Clark as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Ian Robert Mcbain as a secretary on 13 April 2017 (1 page)
13 April 2017Appointment of Mr John Patrick Kennedy as a director on 13 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 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 3
(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 3
(5 pages)
16 May 2015Total exemption small company accounts made up to 24 March 2015 (10 pages)
16 May 2015Total exemption small company accounts made up to 24 March 2015 (10 pages)
23 December 2014Total exemption small company accounts made up to 24 March 2014 (11 pages)
23 December 2014Total exemption small company accounts made up to 24 March 2014 (11 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
31 October 2013Total exemption small company accounts made up to 24 March 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 24 March 2013 (10 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
22 August 2013Director's details changed for William David Clark on 14 May 2013 (2 pages)
22 August 2013Director's details changed for William David Clark on 14 May 2013 (2 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
26 May 2012Total exemption small company accounts made up to 24 March 2012 (10 pages)
26 May 2012Total exemption small company accounts made up to 24 March 2012 (10 pages)
20 September 2011Total exemption small company accounts made up to 24 March 2011 (11 pages)
20 September 2011Total exemption small company accounts made up to 24 March 2011 (11 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for William David Clark on 14 August 2010 (2 pages)
1 September 2010Director's details changed for William David Clark on 14 August 2010 (2 pages)
1 September 2010Director's details changed for Duncan James Salvesen on 14 August 2010 (2 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Duncan James Salvesen on 14 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
28 September 2009Return made up to 14/08/09; full list of members (4 pages)
28 September 2009Return made up to 14/08/09; full list of members (4 pages)
23 June 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
23 June 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
16 July 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
22 October 2007Return made up to 14/08/07; full list of members (3 pages)
22 October 2007Return made up to 14/08/07; full list of members (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New director appointed (3 pages)
8 September 2007New director appointed (3 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
7 August 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
7 August 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
16 October 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
13 September 2006Return made up to 14/08/06; full list of members (3 pages)
13 September 2006Return made up to 14/08/06; full list of members (3 pages)
25 November 2005Total exemption full accounts made up to 24 March 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 24 March 2005 (10 pages)
27 September 2005Return made up to 14/08/05; full list of members (7 pages)
27 September 2005Return made up to 14/08/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
19 November 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
10 January 2004Total exemption full accounts made up to 24 March 2003 (9 pages)
10 January 2004Total exemption full accounts made up to 24 March 2003 (9 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Return made up to 14/08/02; full list of members (8 pages)
4 September 2002Return made up to 14/08/02; full list of members (8 pages)
20 August 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
20 August 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
12 September 2001Return made up to 14/08/01; full list of members (7 pages)
12 September 2001Return made up to 14/08/01; full list of members (7 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
17 July 2001Total exemption full accounts made up to 24 March 2000 (9 pages)
17 July 2001Total exemption full accounts made up to 24 March 2000 (9 pages)
17 July 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
17 July 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
11 August 2000Return made up to 14/08/00; full list of members (7 pages)
11 August 2000Return made up to 14/08/00; full list of members (7 pages)
6 December 1999Registered office changed on 06/12/99 from: c/o sutherland robson 16 berkeley street london W1X 5AE (1 page)
6 December 1999Registered office changed on 06/12/99 from: c/o sutherland robson 16 berkeley street london W1X 5AE (1 page)
20 July 1999Full accounts made up to 24 March 1999 (8 pages)
20 July 1999Full accounts made up to 24 March 1999 (8 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
6 June 1999Return made up to 14/08/98; no change of members (4 pages)
6 June 1999Return made up to 14/08/98; no change of members (4 pages)
6 June 1999Return made up to 14/08/97; no change of members (4 pages)
6 June 1999Return made up to 14/08/97; no change of members (4 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
11 October 1996Return made up to 14/08/96; full list of members (6 pages)
11 October 1996Return made up to 14/08/96; full list of members (6 pages)
15 March 1996Registered office changed on 15/03/96 from: 8A accommodation road london NW11 8ED (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8A accommodation road london NW11 8ED (1 page)
25 January 1996Accounts for a small company made up to 24 March 1995 (7 pages)
25 January 1996Accounts for a small company made up to 24 March 1995 (7 pages)
25 October 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)