Company NameRandell Dorling Limited
DirectorPeter Donald Blackmore
Company StatusActive
Company Number03688419
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Peter Donald Blackmore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 7-17 Jewry Street
London
EC3N 2HP
Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleInsurance Broker
Correspondence Address22 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Secretary NameMr Peter Donald Blackmore
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belvedere Grove
Wimbledon
London
SW19 7RQ
Secretary NameMrs Deirdre Anne Thomas
StatusResigned
Appointed18 September 2014(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2015)
RoleCompany Director
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 November 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2014)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websiterandelldorling.com
Email address[email protected]
Telephone020 79295454
Telephone regionLondon

Location

Registered Address77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Peter Donald Blackmore
100.00%
Ordinary

Financials

Year2014
Net Worth£72,832
Cash£176,181
Current Liabilities£220,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 September 2019Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 19 September 2019 (1 page)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
26 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
31 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 February 2017Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(3 pages)
24 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(3 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000
(3 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000
(3 pages)
25 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
25 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
25 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(3 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(3 pages)
10 December 2014Termination of appointment of Blg (Professional Services) Limited as a secretary on 25 September 2014 (1 page)
10 December 2014Termination of appointment of Blg (Professional Services) Limited as a secretary on 25 September 2014 (1 page)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 September 2014Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages)
25 September 2014Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(3 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(3 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Section 519 (1 page)
17 December 2012Section 519 (1 page)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page)
12 January 2011Section 519(2), 520 & 521(1) (1 page)
12 January 2011Section 519(2), 520 & 521(1) (1 page)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Blg (Professional Services) Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Donald Blackmore on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Blg (Professional Services) Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Donald Blackmore on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Donald Blackmore on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Blg (Professional Services) Limited on 5 January 2010 (2 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 October 2009Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
5 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
3 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 February 2006Return made up to 18/12/05; full list of members (7 pages)
20 February 2006Return made up to 18/12/05; full list of members (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
8 March 2005Return made up to 18/12/04; full list of members (2 pages)
8 March 2005Return made up to 18/12/04; full list of members (2 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 September 2004Auditor's resignation (1 page)
29 September 2004Auditor's resignation (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 March 2004Return made up to 18/12/03; full list of members (7 pages)
16 March 2004Return made up to 18/12/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Return made up to 18/12/00; full list of members (6 pages)
18 December 2000Return made up to 18/12/00; full list of members (6 pages)
17 July 2000Ad 10/01/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 July 2000Ad 10/01/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
8 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
25 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
25 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
18 December 1998Incorporation (21 pages)
18 December 1998Incorporation (21 pages)