Background WavePink WaveYellow Wave

35-37 RANDOLPH CRESCENT LIMITED (01656661)

35-37 RANDOLPH CRESCENT LIMITED (01656661) is an active UK company. incorporated on 5 August 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 35-37 RANDOLPH CRESCENT LIMITED has been registered for 43 years. Current directors include ALFORD, Richard Francis Gower, HENDERSON, Charlotte Anne, STEWART, Angela and 1 others.

Company Number
01656661
Status
active
Type
ltd
Incorporated
5 August 1982
Age
43 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALFORD, Richard Francis Gower, HENDERSON, Charlotte Anne, STEWART, Angela, TURNER, Paul Harold Mackenzie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35-37 RANDOLPH CRESCENT LIMITED

35-37 RANDOLPH CRESCENT LIMITED is an active company incorporated on 5 August 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35-37 RANDOLPH CRESCENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01656661

LTD Company

Age

43 Years

Incorporated 5 August 1982

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 17 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
From: 1 August 2014To: 25 January 2021
Westbourne Estates 120 Westbourne Grove London W11 2RR
From: 15 June 2011To: 1 August 2014
20 Eversley Road Bexhill on Sea East Sussex TN40 1HE
From: 5 August 1982To: 15 June 2011
Timeline

8 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Oct 09
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Apr 15
Director Left
Apr 17
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 13 Jul 2011

ALFORD, Richard Francis Gower

Active
Randolph Crescent, LondonW9 1DP
Born May 1966
Director
Appointed 20 Mar 2012

HENDERSON, Charlotte Anne

Active
37j Randolph Crescent, LondonW9 1DP
Born July 1966
Director
Appointed 28 Nov 2007

STEWART, Angela

Active
35d Randolph Crescent, LondonW9 1DP
Born October 1944
Director
Appointed N/A

TURNER, Paul Harold Mackenzie

Active
Randolph Crescent, LondonW9 1DP
Born June 1958
Director
Appointed 05 Mar 2013

COMPANY SECRETARIES SOUTH LIMITED

Resigned
20 Eversley Road, Bexhill On SeaTN40 1HE
Corporate secretary
Appointed 14 Jun 2006
Resigned 13 Jul 2011

PERSONAL RESOURCE MANAGEMENT LIMITED

Resigned
32 Silsoe House, LondonNW1 7QH
Corporate secretary
Appointed N/A
Resigned 14 Jun 2006

ALFORD, Richard Francis Gower

Resigned
Randolph Crescent, LondonW9 1DP
Born May 1956
Director
Appointed 28 Nov 2007
Resigned 20 Mar 2012

BELLO, Peter Simon

Resigned
35 Randolph Crescent, LondonW9 1DP
Born June 1957
Director
Appointed N/A
Resigned 30 Mar 1994

CAVILL, Janet Maureen

Resigned
Flats F & H 35-37 Randolph Crescent, LondonW9 1DP
Born December 1941
Director
Appointed N/A
Resigned 31 Oct 1995

CAVILL, Ronald William

Resigned
35 Randolph Crescent, LondonW9 1DP
Born June 1940
Director
Appointed N/A
Resigned 31 Oct 1995

FIFIELD, Guy Norman

Resigned
35g Randolph Crescent, LondonW9 1DP
Born March 1957
Director
Appointed 03 Jul 1995
Resigned 06 Sept 2002

FIFIELD, Minna Johanna

Resigned
35a Randolph Crescent, LondonW9 1DP
Born November 1967
Director
Appointed 06 Sept 2002
Resigned 12 Jun 2009

GRIEVE, Karen Louise

Resigned
35a Randolph Crescent, London1DP
Born October 1945
Director
Appointed 06 Sept 2002
Resigned 13 Jul 2007

KALMAN, Barbara Anne

Resigned
26 Broad Street, LudlowSY8 1NJ
Born August 1951
Director
Appointed 17 Jul 1996
Resigned 21 Jan 1998

KLATSKY, Stephen

Resigned
Chantebrise, Chesieres
Born March 1937
Director
Appointed 28 Nov 2007
Resigned 07 Apr 2017

LARRINGTON-HULL, Eleonore

Resigned
Flat East 35-37 Randolph Crescent, LondonW9 1DP
Born November 1925
Director
Appointed N/A
Resigned 31 Mar 1993

LEMER, Robin

Resigned
Flat B, LondonW9 1DP
Born May 1955
Director
Appointed N/A
Resigned 30 Nov 1992

MCLAIN, Bruce Hardy

Resigned
35 Randolph Crescent, LondonW9 1DP
Born September 1952
Director
Appointed N/A
Resigned 03 Jul 1995

OLSEN, Penelope Susan

Resigned
35 F Randolph Crescent, LondonW9 1DP
Born March 1949
Director
Appointed 01 Jul 1996
Resigned 10 Mar 2005

PRESTON, Antony Alan Norman

Resigned
Randolph Crescent, LondonW9 1DP
Born July 1945
Director
Appointed 28 Nov 2007
Resigned 06 Jun 2025

STURN, Peter David

Resigned
Randolph Crescent, LondonW9 1DP
Born September 1970
Director
Appointed 28 Nov 2007
Resigned 01 Feb 2015

TURNER, Jane Margaret

Resigned
Flat G, LondonW9 1DP
Born September 1959
Director
Appointed 07 Mar 1994
Resigned 03 Jul 1995
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2000
AAAnnual Accounts
Accounts With Made Up Date
30 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
26 June 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
22 August 1996
288288
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Accounts With Made Up Date
27 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Legacy
4 October 1991
288288
Accounts With Made Up Date
7 August 1991
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Made Up Date
10 May 1990
AAAnnual Accounts
Accounts With Made Up Date
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
26 January 1990
288288
Legacy
21 September 1989
363363
Accounts With Made Up Date
21 March 1989
AAAnnual Accounts
Legacy
13 June 1988
353353
Legacy
13 June 1988
287Change of Registered Office
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
7 December 1987
288288
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Made Up Date
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Incorporation Company
5 August 1982
NEWINCIncorporation