Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31-33 RANDOLPH CRESCENT LIMITED
Company Information for

31-33 RANDOLPH CRESCENT LIMITED

WESTBOURNE BLOCK MANAGEMENT, 9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
01640023
Private Limited Company
Active

Company Overview

About 31-33 Randolph Crescent Ltd
31-33 RANDOLPH CRESCENT LIMITED was founded on 1982-06-01 and has its registered office in London. The organisation's status is listed as "Active". 31-33 Randolph Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
31-33 RANDOLPH CRESCENT LIMITED
 
Legal Registered Office
WESTBOURNE BLOCK MANAGEMENT
9 SPRING STREET
LONDON
W2 3RA
Other companies in WC1R
 
Filing Information
Company Number 01640023
Company ID Number 01640023
Date formed 1982-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31-33 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 31-33 RANDOLPH CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
WESTBOURNE BLOCK MANAGEMENT
Company Secretary 2015-07-27
VIRGINIA ANNE DE VAAL
Director 1991-08-14
CYNTHIA LANDES
Director 1991-08-14
RENE ARLENE REEVES
Director 1991-08-14
LOUIS CHRISTOPHER ROBIN SEELEY
Director 1991-08-14
MAREK STANISLAV STEFANOWICZ
Director 1991-08-14
ANTHONY JOHN STRANGER-JONES
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ANNE DE VAAL
Company Secretary 1991-08-14 2015-07-27
FRANCIS NADER OUTRED
Director 2007-11-24 2014-03-27
DENNIS GUY HALL
Director 2002-05-12 2007-05-12
STEFANO BRIDELLI
Director 1991-08-14 2001-12-06
MARK WILLIAM BENSON
Director 1997-09-14 2000-02-07
ELENORE ELIZABETH CARRINGTON HULL
Director 1995-06-03 1997-07-05
RACHEL SUMMERFIELD
Director 1993-01-16 1996-06-16
ISOBEL MAYO LONGSTAFF
Director 1995-01-01 1995-01-01
JOHN CHARLES TUPPER LONGSTAFF
Director 1992-02-22 1995-01-01
MALCOLM SINCLAIR LEVENE
Director 1991-08-14 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBOURNE BLOCK MANAGEMENT TENPAYNE LIMITED Company Secretary 2018-07-23 CURRENT 1984-02-13 Active
WESTBOURNE BLOCK MANAGEMENT CARLYLE SQUARE SECURITY LIMITED Company Secretary 2018-06-04 CURRENT 2003-03-12 Active
WESTBOURNE BLOCK MANAGEMENT 61 INVERNESS TERRACE (RESIDENTS) COMPANY LIMITED Company Secretary 2017-08-18 CURRENT 1975-11-26 Active
WESTBOURNE BLOCK MANAGEMENT FORMOSA AMENITY LIMITED Company Secretary 2017-06-09 CURRENT 1981-04-16 Active
WESTBOURNE BLOCK MANAGEMENT 29/30 CRAVEN HILL GARDENS FREEHOLD LIMITED Company Secretary 2016-09-01 CURRENT 2008-09-19 Active
WESTBOURNE BLOCK MANAGEMENT 79 RANDOLPH AVENUE LIMITED Company Secretary 2016-08-01 CURRENT 1985-09-26 Active
WESTBOURNE BLOCK MANAGEMENT THE SHERIDAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 1997-03-21 Active
WESTBOURNE BLOCK MANAGEMENT THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-24 CURRENT 1997-11-11 Active
VIRGINIA ANNE DE VAAL CRESCENT AMENITY LIMITED Director 1996-09-04 CURRENT 1981-04-23 Active
CYNTHIA LANDES KENT HOUSE (KNIGHTSBRIDGE) LIMITED Director 2003-01-09 CURRENT 1959-02-11 Active
CYNTHIA LANDES G.B.PROPERTIES LIMITED Director 1994-08-23 CURRENT 1951-04-06 Liquidation
ANTHONY JOHN STRANGER-JONES NASCENT ADVISORY LIMITED Director 2016-11-03 CURRENT 2016-07-29 Liquidation
ANTHONY JOHN STRANGER-JONES HUGH PAGAN LIMITED Director 1991-10-04 CURRENT 1986-12-02 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
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2023-08-20CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-12-1523/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA23/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-11-22AA23/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-13CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE BLOCK MANAGEMENT on 2021-06-13
2021-02-03AP01DIRECTOR APPOINTED MR STEPHEN MARK MILES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MAREK STANISLAV STEFANOWICZ
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CHRISTOPHER ROBIN SEELEY
2020-11-02AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-02-14AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANNE DE VAAL
2019-03-22AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-18AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-11-17AA23/06/16 TOTAL EXEMPTION SMALL
2016-11-17AA23/06/16 TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-25AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHRISTOPHER ROBIN SEELEY / 01/08/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENE ARLENE REEVES / 01/08/2015
2015-08-05AP04Appointment of Westbourne Block Management as company secretary on 2015-07-27
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM 24 Bedford Row London WC1R 4TQ
2015-08-05TM02Termination of appointment of Virginia Anne De Vaal on 2015-07-27
2015-02-05AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AA01Previous accounting period extended from 30/04/14 TO 23/06/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-02AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NADER OUTRED
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-13AR0114/08/13 ANNUAL RETURN FULL LIST
2012-10-25AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27AR0114/08/11 ANNUAL RETURN FULL LIST
2010-11-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-15AR0114/08/10 ANNUAL RETURN FULL LIST
2009-10-14AA30/04/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / RENE REAY / 11/01/2009
2009-03-23363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DENNIS HALL
2008-12-10AA30/04/08 TOTAL EXEMPTION FULL
2008-07-09288aDIRECTOR APPOINTED FRANCIS NADER OUTRED
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-12363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-12-05363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-09363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-11-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-20363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/02
2002-10-16363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-09-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-25288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2001-10-02363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-24363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
2000-05-26288bDIRECTOR RESIGNED
1999-10-06AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: SPROULL & CO 31-33 COLLEGE ROAD HARROW MIDDX HA1 1EJ
1998-10-19363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-10-09288bDIRECTOR RESIGNED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-08-27363sRETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-09-12363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-07-08288DIRECTOR RESIGNED
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-18363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1996-01-15225(1)ACCOUNTING REF. DATE EXT FROM 24/03 TO 30/04
1995-06-09AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-06-09288NEW DIRECTOR APPOINTED
1995-03-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-18363sRETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
1994-06-21AAFULL ACCOUNTS MADE UP TO 24/03/94
1993-08-23363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1993-08-23288NEW DIRECTOR APPOINTED
1993-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 31-33 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 31-33 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
31-33 RANDOLPH CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-04-30 £ 16,371
Creditors Due Within One Year 2012-04-30 £ 5,876
Trade Creditors Within One Year 2013-04-30 £ 15,137
Trade Creditors Within One Year 2012-04-30 £ 2,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2021-06-23

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 31-33 RANDOLPH CRESCENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 65,941
Cash Bank In Hand 2012-04-30 £ 48,485
Current Assets 2013-04-30 £ 69,400
Current Assets 2012-04-30 £ 50,636
Debtors 2013-04-30 £ 3,459
Debtors 2012-04-30 £ 2,151
Debtors Due Within One Year 2013-04-30 £ 3,459
Debtors Due Within One Year 2012-04-30 £ 2,151
Shareholder Funds 2013-04-30 £ 53,029
Shareholder Funds 2012-04-30 £ 44,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 31-33 RANDOLPH CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31-33 RANDOLPH CRESCENT LIMITED
Trademarks
We have not found any records of 31-33 RANDOLPH CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31-33 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 (98000 - Residents property management) as 31-33 RANDOLPH CRESCENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 31-33 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 31-33 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 31-33 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.