4 RANDOLPH CRESCENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6LG

Company number 01656217
Status Active
Incorporation Date 3 August 1982
Company Type Private Limited Company
Address WESTBOURNE BLOCK MANAGEMENT LTD, 19 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 9 ; Appointment of Westbourne Block Management Limited as a secretary on 1 February 2016. The most likely internet sites of 4 RANDOLPH CRESCENT LIMITED are www.4randolphcrescent.co.uk, and www.4-randolph-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Randolph Crescent Limited is a Private Limited Company. The company registration number is 01656217. 4 Randolph Crescent Limited has been working since 03 August 1982. The present status of the company is Active. The registered address of 4 Randolph Crescent Limited is Westbourne Block Management Ltd 19 Eastbourne Terrace London England W2 6lg. . WESTBOURNE BLOCK MANAGEMENT LIMITED is a Secretary of the company. BARKER, Richard Charles is a Director of the company. CEDRIC, Cosquer is a Director of the company. CRYSTAL, Sara Jane is a Director of the company. RITTER VAN BAEYER, Emanuel is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary BURNAND, Robert George has been resigned. Secretary PEMBERTONS SECRETARIES LTD has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Director ALDERTON, Roland John has been resigned. Director ALDERTON, Roland John has been resigned. Director BAHANDA, Sundeep has been resigned. Director BARKER, Richard Charles has been resigned. Director BIRCH, Lillian Patricia Heath has been resigned. Director BIRCH, Lillian Patricia Heath has been resigned. Director BURNAND, Nigel Francis has been resigned. Director BURNAND, Robert George has been resigned. Director JONES, Ian has been resigned. Director SHAW, Clifford John has been resigned. Director SHAW, Clifford John has been resigned. Director SILVER, Michael John has been resigned. Director TARIZZO, David Anthony has been resigned. Director TARIZZO, Katrina, Dr has been resigned. Director TARIZZO, Katrina, Dr has been resigned. The company operates in "Residents property management".


4 randolph crescent Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WESTBOURNE BLOCK MANAGEMENT LIMITED
Appointed Date: 01 February 2016

Director
BARKER, Richard Charles
Appointed Date: 01 August 2007
57 years old

Director
CEDRIC, Cosquer
Appointed Date: 17 October 2014
50 years old

Director
CRYSTAL, Sara Jane
Appointed Date: 20 March 2007
42 years old

Director
RITTER VAN BAEYER, Emanuel
Appointed Date: 15 December 2008
53 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 14 February 1994

Secretary
BURNAND, Robert George
Resigned: 03 September 1999

Secretary
PEMBERTONS SECRETARIES LTD
Resigned: 21 September 2011
Appointed Date: 03 September 1999

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 31 January 2016
Appointed Date: 15 February 2013

Director
ALDERTON, Roland John
Resigned: 14 February 1995
Appointed Date: 27 November 1991
75 years old

Director
ALDERTON, Roland John
Resigned: 15 February 1994
Appointed Date: 27 November 1991
75 years old

Director
BAHANDA, Sundeep
Resigned: 08 March 2002
Appointed Date: 15 April 1996
59 years old

Director
BARKER, Richard Charles
Resigned: 21 May 2006
Appointed Date: 08 September 2004
57 years old

Director
BIRCH, Lillian Patricia Heath
Resigned: 25 November 1996
Appointed Date: 27 November 1991
81 years old

Director
BIRCH, Lillian Patricia Heath
Resigned: 14 February 1994
Appointed Date: 27 November 1991
81 years old

Director
BURNAND, Nigel Francis
Resigned: 30 November 1999
66 years old

Director
BURNAND, Robert George
Resigned: 14 February 1994
Appointed Date: 11 July 1993
66 years old

Director
JONES, Ian
Resigned: 28 March 2007
Appointed Date: 08 December 2000
73 years old

Director
SHAW, Clifford John
Resigned: 14 February 1994
Appointed Date: 27 November 1991
74 years old

Director
SHAW, Clifford John
Resigned: 14 February 1994
Appointed Date: 27 November 1991
74 years old

Director
SILVER, Michael John
Resigned: 26 September 1996
Appointed Date: 27 November 1991
80 years old

Director
TARIZZO, David Anthony
Resigned: 04 December 2000
Appointed Date: 12 March 1997
63 years old

Director
TARIZZO, Katrina, Dr
Resigned: 23 November 2010
Appointed Date: 19 December 2006
62 years old

Director
TARIZZO, Katrina, Dr
Resigned: 07 September 2004
Appointed Date: 15 March 2002
62 years old

4 RANDOLPH CRESCENT LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9

01 Feb 2016
Appointment of Westbourne Block Management Limited as a secretary on 1 February 2016
01 Feb 2016
Termination of appointment of Peverel Secretarial Limited as a secretary on 31 January 2016
01 Feb 2016
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 1 February 2016
...
... and 113 more events
02 Dec 1987
Director resigned;new director appointed

25 Jun 1987
Full accounts made up to 28 September 1986

25 Jun 1987
Return made up to 12/02/87; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: devonshire house 146 bishopsgate london EC2M 4HB

03 Aug 1982
Incorporation