Background WavePink WaveYellow Wave

19-21 RANDOLPH CRESCENT LIMITED (01705173)

19-21 RANDOLPH CRESCENT LIMITED (01705173) is an active UK company. incorporated on 9 March 1983. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 19-21 RANDOLPH CRESCENT LIMITED has been registered for 43 years. Current directors include BARON, Richard Jon, KILLINGLEY, Katherine Victoria Lucy, SELIVANOVA, Olga and 1 others.

Company Number
01705173
Status
active
Type
ltd
Incorporated
9 March 1983
Age
43 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARON, Richard Jon, KILLINGLEY, Katherine Victoria Lucy, SELIVANOVA, Olga, SPEED, Catherine Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19-21 RANDOLPH CRESCENT LIMITED

19-21 RANDOLPH CRESCENT LIMITED is an active company incorporated on 9 March 1983 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 19-21 RANDOLPH CRESCENT LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01705173

LTD Company

Age

43 Years

Incorporated 9 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

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

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 21 October 2015To: 9 June 2025
Iveco House Station Road Watford WD17 1DL
From: 9 September 2014To: 21 October 2015
Iveco House Station Road Watford WD17 1DL England
From: 6 August 2014To: 9 September 2014
Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom
From: 24 May 2010To: 6 August 2014
C/O Lyegrove Management Services 37 Lanark Road London W9 1DE
From: 9 March 1983To: 24 May 2010
Timeline

12 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Feb 83
Director Joined
Sept 10
Director Joined
Sept 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Active
Building 6, WatfordWD18 8YH
Corporate secretary
Appointed 01 Oct 2009

BARON, Richard Jon

Active
Building 6, WatfordWD18 8YH
Born March 1964
Director
Appointed 02 Apr 2024

KILLINGLEY, Katherine Victoria Lucy

Active
Building 6, WatfordWD18 8YH
Born May 1976
Director
Appointed 11 Dec 2023

SELIVANOVA, Olga

Active
LondonW9 1DP
Born September 1962
Director
Appointed 12 Sept 2017

SPEED, Catherine Anne

Active
Building 6, WatfordWD18 8YH
Born September 1965
Director
Appointed 09 Apr 2024

DIANE, Royle

Resigned
19 Randolph Crescent, LondonW9 1DP
Secretary
Appointed N/A
Resigned 02 Nov 1992

PICKEN, Christopher

Resigned
59 Cadogan Street, LondonSW3 2QJ
Secretary
Appointed 02 Nov 1992
Resigned 04 Nov 1995

WILSON, Nigel John Cadbury

Resigned
Westward Sudeley Lodge, CheltenhamGL54 5JB
Secretary
Appointed 30 Oct 1995
Resigned 15 Jun 1998

LYEGROVE MANAGEMENT SERVICES

Resigned
37 Lanark Road, LondonW9 1DE
Corporate secretary
Appointed 02 May 2001
Resigned 01 Feb 2010

R G BURNAND & CO

Resigned
22 Clifton Road, LondonW9 1ST
Corporate secretary
Appointed 15 Jun 1998
Resigned 03 Sept 1999

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 31 Dec 2000

ALDRED, Martin

Resigned
21 Randolph Crescent, LondonW9 1DP
Director
Appointed N/A
Resigned 26 Nov 1990

FINN LEVY, Alma

Resigned
21e Randolph Crescent, LondonW9 1DP
Born September 1932
Director
Appointed 22 Aug 2005
Resigned 02 Jun 2025

HALPERN, Sophie

Resigned
21d Randolph Crescent, LondonW9 1DP
Born February 1942
Director
Appointed N/A
Resigned 30 Nov 2022

ROYLE, Diane

Resigned
19 Randolph Crescent, LondonW9 1DP
Born July 1944
Director
Appointed N/A
Resigned 12 Jan 2009

TOWNSLEY, Georgina Kate Wolfson

Resigned
80 St Albans Road, WatfordWD17 1DL
Born May 1979
Director
Appointed 29 Jul 2010
Resigned 23 Nov 2021

Persons with significant control

3

0 Active
3 Ceased

Miss Georgina Kate Wolfson Townsley

Ceased
80 St Albans Road, WatfordWD17 1DL
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2017

Alma Finn Levy

Ceased
LondonW9 1DP
Born September 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2017

Mrs Sophie Halpern

Ceased
LondonW9 1DP
Born February 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Change Corporate Director Company
21 September 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
2 October 1998
353353
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
287Change of Registered Office
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1995
AAAnnual Accounts
Resolution
8 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Legacy
4 December 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Miscellaneous
2 April 1992
MISCMISC
Legacy
2 April 1992
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Legacy
2 April 1992
287Change of Registered Office
Legacy
23 April 1991
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Dormant
10 October 1990
AAAnnual Accounts
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
5 October 1989
288288
Legacy
14 September 1989
363363
Resolution
6 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
11 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Miscellaneous
9 March 1983
MISCMISC
Incorporation Company
12 February 1983
NEWINCIncorporation