Background WavePink WaveYellow Wave

22 RANDOLPH CRESCENT LIMITED (01668614)

22 RANDOLPH CRESCENT LIMITED (01668614) is an active UK company. incorporated on 30 September 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 RANDOLPH CRESCENT LIMITED has been registered for 43 years. Current directors include ALWYN, Jeremy David, BENINGFIELD, Jennifer Mary, HUGHES, Timothy John and 1 others.

Company Number
01668614
Status
active
Type
ltd
Incorporated
30 September 1982
Age
43 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALWYN, Jeremy David, BENINGFIELD, Jennifer Mary, HUGHES, Timothy John, WEBBER, Timothy John, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 RANDOLPH CRESCENT LIMITED

22 RANDOLPH CRESCENT LIMITED is an active company incorporated on 30 September 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 RANDOLPH CRESCENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01668614

LTD Company

Age

43 Years

Incorporated 30 September 1982

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street London SW1V 2PB
From: 30 September 1982To: 27 April 2023
Timeline

4 key events • 1982 - 2015

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Sept 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FRY, Richard Alan

Active
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 23 Jan 2003

ALWYN, Jeremy David

Active
Randolph Crescent, LondonW9 1DR
Born October 1968
Director
Appointed 19 Sept 2015

BENINGFIELD, Jennifer Mary

Active
24c Randolph Crescent, LondonW9 1DR
Born October 1969
Director
Appointed 30 Nov 2000

HUGHES, Timothy John

Active
24e Randolph Crescent, LondonW9 1DR
Born June 1959
Director
Appointed 03 Feb 1997

WEBBER, Timothy John, Mr.

Active
Flat G, LondonW9 1DR
Born December 1964
Director
Appointed 08 Jan 2002

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 18 Nov 1991
Resigned 03 Sept 1999

NEUHOLD, Ricardo Giovanni

Resigned
24g Randolph Crescent, LondonW9 1DR
Secretary
Appointed N/A
Resigned 18 Nov 1991

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 01 Sept 2002

BLOOM, Ronald

Resigned
22 Randolph Crescent, LondonW9 1DR
Born June 1936
Director
Appointed N/A
Resigned 24 May 1994

DAVIES, Carole Virginie

Resigned
22 Randolph Crescent, LondonW9 1DR
Born August 1960
Director
Appointed 17 Oct 1996
Resigned 24 Jul 1998

GRIEVE, Nigel

Resigned
22 Randolph Crescent, LondonW9 1DR
Born November 1954
Director
Appointed 30 Nov 2000
Resigned 23 Mar 2007

HAGENBUCHER, Carsten

Resigned
24b Randolph Crescent, LondonW9 1DR
Born October 1977
Director
Appointed 09 Jan 2008
Resigned 15 Mar 2011

MEEHAN, Sean Alponsus

Resigned
Flat 24b, LondonW9 1DR
Born October 1961
Director
Appointed 11 Dec 1996
Resigned 16 Oct 2000

MEEHAN, Sean Alponsus

Resigned
Flat 24b, LondonW9 1DR
Born October 1961
Director
Appointed 13 Mar 1995
Resigned 07 Jun 1996

NEUHOLD, Ricardo Giovanni

Resigned
24g Randolph Crescent, LondonW9 1DR
Born May 1944
Director
Appointed N/A
Resigned 10 Oct 1994

O'ROURKE, Jeffrey Ryan

Resigned
22 Clarendon Gardens, LondonW9 1AZ
Born February 1971
Director
Appointed 30 Nov 2000
Resigned 07 Dec 2005

SHEEKEY, John

Resigned
24f Randolph Crescent, LondonW9 1DR
Born September 1962
Director
Appointed 17 Oct 1996
Resigned 09 Jul 2010

SHILSTONE, Bruce

Resigned
24c Randolph Crescent, LondonW9 1DR
Born May 1931
Director
Appointed 24 May 1994
Resigned 02 Sept 1999

SIMMONDS, Lee Stuart

Resigned
24 Randolph Crescent, LondonW9 1DR
Born December 1950
Director
Appointed N/A
Resigned 23 Jan 1992

SUNG, Daniel Ham-Tat

Resigned
24f Randolph Crescent, LondonW9 1DR
Born September 1962
Director
Appointed N/A
Resigned 06 Sept 1996

WATKINS, Janet

Resigned
24e Randolph Crescent, LondonW9 1DR
Born December 1955
Director
Appointed N/A
Resigned 11 Oct 1993
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
19 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
27 May 2003
287Change of Registered Office
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
363aAnnual Return
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
363aAnnual Return
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
363aAnnual Return
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
9 February 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363x363x
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
11 November 1993
363x363x
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
15 February 1992
288288
Legacy
18 October 1991
363b363b
Legacy
18 October 1991
363(287)363(287)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
15 August 1990
288288
Legacy
14 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Restoration Order Of Court
30 May 1990
AC92AC92
Gazette Dissolved Compulsary
12 December 1989
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
28 April 1989
AC05AC05
Legacy
22 December 1988
288288
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
30 September 1982
NEWINCIncorporation
Miscellaneous
30 September 1982
MISCMISC