Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 RANDOLPH CRESCENT LIMITED
Company Information for

22 RANDOLPH CRESCENT LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
01668614
Private Limited Company
Active

Company Overview

About 22 Randolph Crescent Ltd
22 RANDOLPH CRESCENT LIMITED was founded on 1982-09-30 and has its registered office in London. The organisation's status is listed as "Active". 22 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
22 RANDOLPH CRESCENT LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 01668614
Company ID Number 01668614
Date formed 1982-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 24/09/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 09:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 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 22 RANDOLPH CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN FRY
Company Secretary 2003-01-23
JEREMY DAVID ALWYN
Director 2015-09-19
JENNIFER MARY BENINGFIELD
Director 2000-11-30
TIMOTHY JOHN HUGHES
Director 1997-02-03
TIMOTHY JOHN WEBBER
Director 2002-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
CARSTEN HAGENBUCHER
Director 2008-01-09 2011-03-15
JOHN SHEEKEY
Director 1996-10-17 2010-07-09
NIGEL GRIEVE
Director 2000-11-30 2007-03-23
JEFFREY RYAN O'ROURKE
Director 2000-11-30 2005-12-07
SOLITAIRE SECRETARIES LTD
Company Secretary 1999-09-03 2002-09-01
SEAN ALPONSUS MEEHAN
Director 1996-12-11 2000-10-16
ROBERT GEORGE BURNAND
Company Secretary 1991-11-18 1999-09-03
BRUCE SHILSTONE
Director 1994-05-24 1999-09-02
CAROLE VIRGINIE DAVIES
Director 1996-10-17 1998-07-24
DANIEL HAM-TAT SUNG
Director 1991-10-10 1996-09-06
SEAN ALPONSUS MEEHAN
Director 1995-03-13 1996-06-07
RICARDO GIOVANNI NEUHOLD
Director 1991-10-10 1994-10-10
RONALD BLOOM
Director 1991-10-10 1994-05-24
JANET WATKINS
Director 1991-10-10 1993-10-11
LEE STUART SIMMONDS
Director 1991-10-10 1992-01-23
RICARDO GIOVANNI NEUHOLD
Company Secretary 1991-10-10 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN FRY MENHINNICK PROPERTY COMPANY LIMITED Company Secretary 2009-02-01 CURRENT 1991-07-02 Active
RICHARD ALAN FRY 135 AND 137 CAMBRIDGE STREET LIMITED Company Secretary 2008-06-01 CURRENT 2002-05-23 Active
RICHARD ALAN FRY 62 CAMBRIDGE STREET LIMITED Company Secretary 2007-05-22 CURRENT 1988-06-09 Active
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY THE WARWICK SQUARE COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 1991-12-18 Active
RICHARD ALAN FRY 28 CORNWALL GARDENS LIMITED Company Secretary 2005-07-11 CURRENT 2003-07-23 Active
RICHARD ALAN FRY 52/53 WARWICK SQUARE LIMITED Company Secretary 2004-10-19 CURRENT 1991-07-12 Active
RICHARD ALAN FRY TOKENSPIN LIMITED Company Secretary 2004-10-19 CURRENT 1992-02-13 Active - Proposal to Strike off
RICHARD ALAN FRY 69 BELGRAVE ROAD LTD Company Secretary 2004-03-23 CURRENT 1996-09-12 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Company Secretary 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY 40/42 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-12 CURRENT 1978-10-25 Active
RICHARD ALAN FRY 186 ST. JOHN STREET LIMITED Company Secretary 2001-01-01 CURRENT 1999-12-07 Active
RICHARD ALAN FRY HOLLYWOOD COURT LIMITED Company Secretary 1996-03-01 CURRENT 1991-07-05 Active
RICHARD ALAN FRY 7-10 WARWICK SQUARE FREEHOLD LIMITED Company Secretary 1993-03-16 CURRENT 1991-05-23 Active
RICHARD ALAN FRY 11/12 CANONBURY SQUARE MANAGEMENT LIMITED Company Secretary 1993-02-18 CURRENT 1992-08-25 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Company Secretary 1993-02-09 CURRENT 1993-01-14 Active
RICHARD ALAN FRY 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-01 CURRENT 1991-06-28 Active
RICHARD ALAN FRY MARLOES REVERSIONS LTD Company Secretary 1991-05-22 CURRENT 1986-03-13 Active
JENNIFER MARY BENINGFIELD OPENSTUDIO ARCHITECTS LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
TIMOTHY JOHN HUGHES EYEWITNESS Director 2013-09-24 CURRENT 2013-09-24 Active
TIMOTHY JOHN WEBBER PHOTON EXCHANGE LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2013-09-03
TIMOTHY JOHN WEBBER FRAMESTORE LIMITED(THE) Director 1993-11-25 CURRENT 1985-12-17 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
2024-10-21CONFIRMATION STATEMENT MADE ON 10/10/24, WITH UPDATES
2024-09-10MICRO ENTITY ACCOUNTS MADE UP TO 24/12/23
2023-10-18SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-05AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-24AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MR JEREMY DAVID ALWYN
2015-05-14AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-27AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 9
2013-11-06AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-13AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-24AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEKEY
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HAGENBUCHER
2011-07-27AA24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0110/10/10 ANNUAL RETURN FULL LIST
2010-05-13AA24/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-17AR0110/10/09 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HAGENBUCHER / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN WEBBER / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEEKEY / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY BENINGFIELD / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUGHES / 14/01/2010
2009-08-12AA24/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUNG / 29/10/2008
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-10-23AA24/12/07 TOTAL EXEMPTION SMALL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 52 MORETON STREET LONDON SW1V 2PB
2008-01-17288aNEW DIRECTOR APPOINTED
2007-10-25363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2006-10-27363(288)DIRECTOR RESIGNED
2006-10-27363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-02-16363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2004-11-12363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2003-11-12363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-12288bSECRETARY RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2003-02-18288bDIRECTOR RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-03-19AAFULL ACCOUNTS MADE UP TO 24/12/00
2002-02-02288aNEW DIRECTOR APPOINTED
2001-10-22363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2000-11-07363aRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-10-20288bDIRECTOR RESIGNED
2000-01-11AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-12-07363(288)SECRETARY RESIGNED
1999-12-07363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 22 CLIFTON ROAD LITTLE VENICE LONDON W9 1ST
1999-10-27288bDIRECTOR RESIGNED
1999-10-12288aNEW SECRETARY APPOINTED
1999-10-01288bSECRETARY RESIGNED
1998-10-23363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 24/12/97
1998-07-30288bDIRECTOR RESIGNED
1997-11-07363aRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
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 22 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 22 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
22 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 After One Year 2011-12-25 £ 0
Creditors Due Within One Year 2011-12-25 £ 0
Provisions For Liabilities Charges 2011-12-25 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 22 RANDOLPH CRESCENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-25 £ 9
Fixed Assets 2011-12-25 £ 2
Shareholder Funds 2011-12-25 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 22 RANDOLPH CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 RANDOLPH CRESCENT LIMITED
Trademarks
We have not found any records of 22 RANDOLPH CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 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 22 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 22 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 22 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 22 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.