Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11-13 RANDOLPH CRESCENT LIMITED
Company Information for

11-13 RANDOLPH CRESCENT LIMITED

11B RANDOLPH CRESCENT, LONDON, W9 1DP,
Company Registration Number
01557781
Private Limited Company
Active

Company Overview

About 11-13 Randolph Crescent Ltd
11-13 RANDOLPH CRESCENT LIMITED was founded on 1981-04-23 and has its registered office in London. The organisation's status is listed as "Active". 11-13 Randolph Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
11-13 RANDOLPH CRESCENT LIMITED
 
Legal Registered Office
11B RANDOLPH CRESCENT
LONDON
W9 1DP
Other companies in W9
 
Filing Information
Company Number 01557781
Company ID Number 01557781
Date formed 1981-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11-13 RANDOLPH CRESCENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11-13 RANDOLPH CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARETH WINFIELD
Company Secretary 2016-03-07
GIOVANNI BALDINI
Director 2016-03-07
ALEXANDER NICOLAS BERGER
Director 2016-03-07
ALEXIA EVE YUEN YEE CHAN
Director 2016-04-02
JULIA TAMAR DUVAL
Director 1991-12-31
JOSEPHINE KONRAD
Director 2016-03-07
SIMON PETER REW
Director 1995-12-06
ARABELLA EMILY LOUISE VAN NIEKERK
Director 2011-10-18
DAVID GARETH WINFIELD
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA TAMAR DUVAL
Company Secretary 1991-12-31 2016-03-07
HUNADA NOUSS
Director 2009-02-04 2011-08-14
HUNADA NOUSS
Director 1991-12-31 2008-04-01
ARABELLA EMILY LOUISE VAN NIEKERK
Director 1991-12-31 1995-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NICOLAS BERGER SILKBRIDGE SQUARE LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOSEPHINE KONRAD HEATH FINANCIAL ASSOCIATES LIMITED Director 2002-05-06 CURRENT 2001-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-12-2130/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10Termination of appointment of David Gareth Winfield on 2022-11-10
2022-11-10Termination of appointment of David Gareth Winfield on 2022-11-10
2022-11-10Appointment of Mr Paul Jeremy Hancock as company secretary on 2022-11-10
2022-11-10Appointment of Mr Paul Jeremy Hancock as company secretary on 2022-11-10
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ALEXIA EVE YUEN YEE CHAN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ALEXIA EVE YUEN YEE CHAN
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA EVE YUEN YEE CHAN
2022-11-10AP03Appointment of Mr Paul Jeremy Hancock as company secretary on 2022-11-10
2022-11-10TM02Termination of appointment of David Gareth Winfield on 2022-11-10
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA TAMAR DUVAL
2021-12-28CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-2224/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-27AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-03-26AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-29AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-01-24AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-06-28AA24/03/17 TOTAL EXEMPTION FULL
2017-06-28AA24/03/17 TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-10AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AP01DIRECTOR APPOINTED ALEXIA EVE YUEN YEE CHAN
2016-03-11AP01DIRECTOR APPOINTED MR DAVID GARETH WINFIELD
2016-03-10AP01DIRECTOR APPOINTED MR ALEXANDER NICOLAS BERGER
2016-03-10AP01DIRECTOR APPOINTED MS JOSEPHINE KONRAD
2016-03-09AP03Appointment of Mr David Gareth Winfield as company secretary on 2016-03-07
2016-03-09AP01DIRECTOR APPOINTED MR GIOVANNI BALDINI
2016-03-09TM02Termination of appointment of Julia Tamar Duval on 2016-03-07
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 11H Randolph Crescent London W9 1DP
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-21AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-17AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-14AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-19AP01DIRECTOR APPOINTED ARABELLA EMILY LOUISE VAN NIEKERK
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HUNADA NOUSS
2011-07-25AA24/03/11 TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 FULL LIST
2010-05-20AA24/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER REW / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA TAMAR DUVAL / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HUNADA NOUSS / 31/12/2009
2009-08-13AA24/03/09 TOTAL EXEMPTION SMALL
2009-02-11288aDIRECTOR APPOINTED MS HUNADA NOUSS
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26190LOCATION OF DEBENTURE REGISTER
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 11H RANDOLPH CRESCENT LONDON W9 1DP
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR HUNADA NOUSS
2008-11-20AA24/03/08 TOTAL EXEMPTION SMALL
2008-10-28AA24/03/07 TOTAL EXEMPTION SMALL
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM LYEGROVE MANAGEMENT SERVICES 37 LANARK ROAD LONDON W9 1DE
2008-02-21363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2002-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
2000-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 24/03/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-12-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-16288NEW DIRECTOR APPOINTED
1996-01-29363(288)DIRECTOR RESIGNED
1996-01-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-01-19AAFULL ACCOUNTS MADE UP TO 24/03/94
1995-01-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-21288DIRECTOR'S PARTICULARS CHANGED
1994-03-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-26AAFULL ACCOUNTS MADE UP TO 24/03/93
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 24/03/92
1992-05-29AAFULL ACCOUNTS MADE UP TO 24/03/91
1992-03-17363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 11-13 RANDOLPH CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 11-13 RANDOLPH CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11-13 RANDOLPH CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11-13 RANDOLPH CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 11-13 RANDOLPH CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11-13 RANDOLPH CRESCENT LIMITED
Trademarks
We have not found any records of 11-13 RANDOLPH CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11-13 RANDOLPH CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 11-13 RANDOLPH CRESCENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 11-13 RANDOLPH CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11-13 RANDOLPH CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11-13 RANDOLPH CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.