28 RANDOLPH CRESCENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
28 RANDOLPH CRESCENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
28 RANDOLPH CRESCENT LIMITED was incorporated 41 years ago on 01/12/1982 and has the registered number: 01683303. The accounts status is DORMANT and accounts are next due on 25/12/2024.
28 RANDOLPH CRESCENT LIMITED was incorporated 41 years ago on 01/12/1982 and has the registered number: 01683303. The accounts status is DORMANT and accounts are next due on 25/12/2024.
28 RANDOLPH CRESCENT LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
ZEPPELIN BUILDING, 3RD FLOOR
LONDON
EC1M 3JB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NORIKO KATAKURA | Dec 1961 | Japanese | Director | 2007-02-12 | CURRENT |
SUSAN LEWIS | Feb 1946 | British | Director | 2007-02-10 | CURRENT |
MR EDWARD WILLIAM JULIUS GILLIS | Mar 1973 | British | Director | 2006-09-18 | CURRENT |
MR GORDON MICHAEL DORRINGTON DAY | Dec 1972 | British | Director | 2010-07-11 | CURRENT |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | RESIGNED | |
PEMBERTONS DIRECTORS LIMITED | Corporate Director | 2005-05-05 UNTIL 2007-02-12 | RESIGNED | ||
RONALD GEORGE LLOYD | Mar 1945 | British | Secretary | 2001-05-21 UNTIL 2001-05-21 | RESIGNED |
CELINE PETIT | British | Secretary | 2007-02-12 UNTIL 2018-08-02 | RESIGNED | |
MR PETER HAMLETT | May 1956 | British | Director | RESIGNED | |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | RESIGNED | |
DUNCAN WILLOWS | Feb 1958 | British | Director | RESIGNED | |
JONATHAN MARK UTTLEY | Apr 1954 | British | Director | RESIGNED | |
RACHEL ELIZABETH LOWENBERG | Sep 1967 | British | Director | 1996-10-04 UNTIL 1997-04-04 | RESIGNED |
RONALD GEORGE LLOYD | Mar 1945 | British | Director | 2001-05-21 UNTIL 2005-05-05 | RESIGNED |
DEBORAH KEAT | Oct 1979 | British | Director | 2007-02-11 UNTIL 2010-07-11 | RESIGNED |
MR ANTHONY CHARLES BUCK | Aug 1963 | British | Director | RESIGNED | |
PATRICIA MARY DU PONT DE BIE | Jun 1939 | British | Director | 1996-10-05 UNTIL 2001-05-22 | RESIGNED |
JANE AMANDA BUCK | Sep 1964 | British | Director | RESIGNED | |
SOLITAIRE SECRETARIES LTD | Corporate Secretary | 1999-09-03 UNTIL 1999-09-03 | RESIGNED | ||
SOLITAIRE SECRETARIES LTD | Corporate Secretary | 1999-09-03 UNTIL 2007-02-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 28 RANDOLPH CRESCENT LIMITED | 2023-10-14 | 25-03-2023 | £6 Cash £6 equity |
Dormant Company Accounts - 28 RANDOLPH CRESCENT LIMITED | 2022-12-16 | 25-03-2022 | £6 Cash £6 equity |
Accounts filed on 25-03-2021 | 2021-12-10 | 25-03-2021 | £6 Cash £6 equity |
Accounts filed on 25-03-2020 | 2020-11-28 | 25-03-2020 | £6 Cash £6 equity |
Dormant Company Accounts - 28 RANDOLPH CRESCENT LIMITED | 2019-12-18 | 25-03-2019 | £6 equity |
28 Randolph Crescent Limited - Accounts to registrar - small 17.2 | 2017-08-09 | 25-03-2017 | £6 equity |
28 Randolph Crescent Limited - Dormant company accounts 16.1 | 2016-08-13 | 25-03-2016 | £6 equity |
Dormant Company Accounts - 28 RANDOLPH CRESCENT LIMITED | 2015-08-05 | 25-03-2015 | £6 Cash £6 equity |
Dormant Company Accounts - 28 RANDOLPH CRESCENT LIMITED | 2014-08-15 | 25-03-2014 | £6 Cash £6 equity |