This company is commonly known as Randle Siddeley Limited. The company was founded 39 years ago and was given the registration number 01886586. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 81300 - Landscape service activities.
Name | : | RANDLE SIDDELEY LIMITED |
---|---|---|
Company Number | : | 01886586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 12 Gough Square, London, EC4A 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 12 Gough Square, London, England, EC4A 3DW | Secretary | 15 March 2007 | Active |
3rd, Floor, 12 Gough Square, London, England, EC4A 3DW | Director | - | Active |
3rd, Floor, 12 Gough Square, London, EC4A 3DW | Director | 26 June 2020 | Active |
17 Forestholme Close, Taymount Rise, London, SE23 3UQ | Secretary | 30 November 1993 | Active |
31 Henning Street, London, SW11 3DR | Secretary | 14 October 2002 | Active |
31, Henning Street, London, SW11 3DR | Secretary | 17 March 1999 | Active |
31, Henning Street, London, SW11 3DR | Secretary | - | Active |
17 Forestholme Close, Taymount Rise, London, SE23 3UQ | Director | 15 July 1996 | Active |
Monks Walk, Burney Road Westhumble, Dorking, RH5 6AX | Director | 23 December 1993 | Active |
Bix Field, Bix, Henley On Thames, RG9 6BW | Director | 23 November 1993 | Active |
3rd, Floor, 12 Gough Square, London, EC4A 3DW | Director | 01 July 2014 | Active |
3rd, Floor, 12 Gough Square, London, EC4A 3DW | Director | 01 July 2014 | Active |
6 Cromford Road, Potney, London, SW18 1NX | Director | 01 November 1995 | Active |
77 Elmfield Road Gosforth, Newcastle Upon Tyne, NE3 4BY | Director | - | Active |
26 Baird Road, Farnborough, GU14 8BP | Director | 11 July 2005 | Active |
Randle Siddeley Holdings Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 12 Gough Square, London, England, EC4A 3DW |
Nature of control | : |
|
The Lord Kenilworth John Randle Siddeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 3rd, Floor, London, EC4A 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Resolution | Resolution. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Resolution | Resolution. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.