You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Randolph Crescent Management Company Limited


Founded in 1983, 1 Randolph Crescent Management Company, classified under reg no. 01739606 is an active company. Currently registered at 1 Randolph Crescent W9 1DP, the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Hashem T., Halit K. and Olivia W. and others. In addition one secretary - Michael W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Randolph Crescent Management Company Limited Address / Contact

Office Address 1 Randolph Crescent
Office Address2 London
Town
Post code W9 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739606
Date of Incorporation Thu, 14th Jul 1983
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Hashem T.

Position: Director

Appointed: 16 March 2025

Halit K.

Position: Director

Appointed: 30 June 2021

Michael W.

Position: Secretary

Appointed: 25 August 2020

Olivia W.

Position: Director

Appointed: 16 July 2018

Jacqueline G.

Position: Director

Appointed: 10 February 1997

Jeremy P.

Position: Director

Appointed: 10 February 1997

Stephen G.

Position: Director

Appointed: 29 September 2016

Resigned: 31 March 2024

Leo R.

Position: Director

Appointed: 25 February 2014

Resigned: 30 June 2021

Vinay D.

Position: Director

Appointed: 01 April 2013

Resigned: 14 June 2018

Jilly G.

Position: Director

Appointed: 12 September 2011

Resigned: 01 July 2016

Simon G.

Position: Director

Appointed: 04 December 2007

Resigned: 12 August 2011

Andrew J.

Position: Director

Appointed: 01 January 2007

Resigned: 12 December 2013

Lily W.

Position: Director

Appointed: 01 September 2005

Resigned: 02 December 2007

Matthew B.

Position: Director

Appointed: 01 August 2005

Resigned: 01 October 2010

Jacqueline G.

Position: Secretary

Appointed: 01 December 2003

Resigned: 25 August 2020

Monique W.

Position: Director

Appointed: 15 May 2001

Resigned: 31 December 2006

Albert H.

Position: Secretary

Appointed: 10 February 1997

Resigned: 01 December 2003

Colm G.

Position: Director

Appointed: 10 February 1997

Resigned: 17 July 1997

Myriam D.

Position: Director

Appointed: 02 March 1996

Resigned: 29 July 2005

Jane C.

Position: Director

Appointed: 18 May 1995

Resigned: 15 May 2001

Jacqueline S.

Position: Director

Appointed: 10 February 1992

Resigned: 29 July 2005

John N.

Position: Director

Appointed: 10 February 1992

Resigned: 01 March 1996

Mark P.

Position: Director

Appointed: 10 February 1992

Resigned: 18 May 1995

Jacqueline G.

Position: Secretary

Appointed: 10 February 1992

Resigned: 10 February 1997

Kathleen P.

Position: Director

Appointed: 10 February 1992

Resigned: 10 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets1 9662 6963 8863 7809 4884 172
Net Assets Liabilities1 5212 9263 6413 78513 6936 952
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  250250  
Average Number Employees During Period 11   
Called Up Share Capital Not Paid Not Expressed As Current Asset555555
Creditors450225    
Net Current Assets Liabilities1 5162 7013 8864 03013 6886 947
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 225 2504 2002 775
Total Assets Less Current Liabilities1 5212 9263 8914 03513 6936 952

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 29th, January 2025
Free Download (3 pages)

Company search

Advertisements