Background WavePink WaveYellow Wave

RANDOLPH COURT & SPENCER COURT LIMITED (10899475)

RANDOLPH COURT & SPENCER COURT LIMITED (10899475) is an active UK company. incorporated on 4 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RANDOLPH COURT & SPENCER COURT LIMITED has been registered for 8 years. Current directors include HARRIS, Marc, JACKSON, Marilyn Rochelle, LEE, Martin Edward.

Company Number
10899475
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRIS, Marc, JACKSON, Marilyn Rochelle, LEE, Martin Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDOLPH COURT & SPENCER COURT LIMITED

RANDOLPH COURT & SPENCER COURT LIMITED is an active company incorporated on 4 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RANDOLPH COURT & SPENCER COURT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10899475

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

101 New Cavendish Street First Floor South London, W1W 6XH,

Previous Addresses

5 Old Redding Harrow HA3 6SH England
From: 30 May 2021To: 29 September 2025
, 5 Randolph Court 109 Bunns Lane, London, NW7 2BF, England
From: 16 November 2020To: 30 May 2021
, Palladium House 1-4 Argyll Street, London, W1F 7LD
From: 8 November 2017To: 16 November 2020
, Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
From: 4 August 2017To: 8 November 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Director Joined
Oct 18
Owner Exit
Aug 19
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Sept 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRIS, Marc

Active
New Cavendish Street, LondonW1W 6XH
Born April 1991
Director
Appointed 01 Sept 2021

JACKSON, Marilyn Rochelle

Active
1/4 Argyll Street, LondonW1F 7LD
Born September 1951
Director
Appointed 17 Nov 2017

LEE, Martin Edward

Active
1/4 Argyll Street, LondonW1F 7LD
Born July 1946
Director
Appointed 17 Nov 2017

BOONIN, Ashley Charles

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born September 1989
Director
Appointed 12 Oct 2018
Resigned 30 Jun 2021

MARGOLIN, James Sinclair

Resigned
Barnet Road, St AlbansAL2 1BG
Born July 1962
Director
Appointed 04 Aug 2017
Resigned 14 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr James Sinclair Margolin

Ceased
Barnet Road, St AlbansAL2 1BG
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Administrative Restoration Company
14 August 2025
RT01RT01
Gazette Dissolved Compulsory
7 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 August 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Incorporation Company
4 August 2017
NEWINCIncorporation