RANDOLPH PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 00640561 |
Category | Private Limited Company |
Incorporated | 27 Oct 1959 |
Age | 64 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 9 days |
SUMMARY
RANDOLPH PROPERTIES LIMITED is an dissolved private limited company with number 00640561. It was incorporated 64 years, 7 months, 7 days ago, on 27 October 1959 and it was dissolved 3 years, 6 months, 9 days ago, on 24 November 2020. The company address is Churchill House Churchill House, London, NW4 4DJ.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Sep 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 14 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-15
Officer name: Audrey Denise Hecker
Documents
Termination secretary company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-15
Officer name: Audrey Denise Hecker
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-07
Officer name: Beverley Jane Barnett
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: C/O Gateway Partners 43 Whitfield Street London W1T 4HD England
Change date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverley Jane Barnett
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Stuart Hecker
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-12
Old address: 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gloria Fish
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Audrey Denise Hecker
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND
Documents
Accounts with accounts type total exemption small
Date: 25 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london
Documents
Legacy
Date: 14 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 14/02/01 from: 22 queen anne street london W1M 9LB
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; no change of members
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 11/01/96 from: 37 harley street london W1N 2AD
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/95; no change of members
Documents
Accounts with accounts type full
Date: 20 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 13 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 29 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 28 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/91; no change of members
Documents
Legacy
Date: 18 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/01/90; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type small
Date: 10 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/01/89; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 03 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/01/88; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 27 Jun 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Legacy
Date: 27 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 20/02/86; full list of members
Documents
Some Companies
JOHNSTON CARMICHAEL,PERTH,PH2 8RA
Number: | SC276068 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SUN STREET,LONDON,EC2M 2PL
Number: | 10266513 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 17 DEAN COURT,YATE BRISTOL,BS37 5NJ
Number: | 02036219 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRITANNIA SQUARE,WORCESTER,WR1 3DG
Number: | 10153115 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI657082 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MAYS CLOSE,NOTTINGHAM,NG4 1AX
Number: | 11154571 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |