Company NameRandle Siddeley Limited
DirectorsJohn Randle Siddeley and William Siddeley
Company StatusActive
Company Number01886586
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameThe Lord Kenilworth John Randle Siddeley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameThe Lord Kenilworth John Randle Siddeley
NationalityBritish
StatusCurrent
Appointed15 March 2007(22 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr William Siddeley
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameDr David Daniel Serfontein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 August 1999)
RoleSurgeon
Correspondence Address77 Elmfield Road Gosforth
Newcastle Upon Tyne
NE3 4BY
Secretary NameThe Lord Kenilworth John Randle Siddeley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Henning Street
London
SW11 3DR
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Secretary NameAnna Acton-Stow
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address17 Forestholme Close
Taymount Rise
London
SE23 3UQ
Director NameRobin Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Walk
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Director NameMr Daniel Rodney Riddleston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1998)
RoleLandscape Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cromford Road
Potney
London
SW18 1NX
Director NameAnna Acton-Stow
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address17 Forestholme Close
Taymount Rise
London
SE23 3UQ
Secretary NameThe Lord Kenilworth John Randle Siddeley
NationalityBritish
StatusResigned
Appointed17 March 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Henning Street
London
SW11 3DR
Secretary NameThe Lady Caroline Kenilworth
NationalityBritish
StatusResigned
Appointed14 October 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2007)
RoleDesigner
Correspondence Address31 Henning Street
London
SW11 3DR
Director NameLee White
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2007)
RoleLandscaper
Correspondence Address26 Baird Road
Farnborough
Hampshire
GU14 8BP
Director NameMr Darragh Adrian O'Sullivan
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleCommmercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Simon Antony Kitchin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(29 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Contact

Websitesiddeleys.co.uk
Telephone020 53471488
Telephone regionLondon

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.8k at £0.1Lord Kenilworth John Randle Siddeley
85.00%
Ordinary
1.7k at £0.1Simon Antony Kitchin
15.00%
Ordinary

Financials

Year2014
Net Worth£206,855
Cash£71,795
Current Liabilities£728,708

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

16 October 2020Delivered on: 21 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2000Delivered on: 21 January 2000
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £40,000.00 due or to become due from the company to the chargee together with interest and charges thereon.
Particulars: A first fixed charge over: 1 x mercedes-benz S430 limousine registration no: A52 chassis number: WDB2200702A087320.
Outstanding
27 May 1997Delivered on: 13 June 1997
Persons entitled: Sogea Properties (UK) Limited

Classification: Rent deposit deed
Secured details: £3,809.35 from the company to the chargee under the terms of a lease ofevenen date.
Particulars: All the company's right title and interest in and to the deposit account and all money withdrawn therefrom.
Outstanding
8 May 1989Delivered on: 12 May 1989
Satisfied on: 13 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1985Delivered on: 6 March 1985
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
5 March 2021Termination of appointment of Simon Antony Kitchin as a director on 3 March 2021 (1 page)
21 October 2020Registration of charge 018865860005, created on 16 October 2020 (41 pages)
16 July 2020Amended total exemption full accounts made up to 30 June 2019 (12 pages)
29 June 2020Appointment of Mr William Siddeley as a director on 26 June 2020 (2 pages)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
1 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
16 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 October 2017Resolutions
  • RES13 ‐ Change of company name 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2017Resolutions
  • RES13 ‐ Change of company name 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2017Cessation of John Randle Siddeley as a person with significant control on 30 June 2017 (1 page)
3 October 2017Notification of Randle Siddeley Holdings Limited as a person with significant control on 30 June 2017 (1 page)
3 October 2017Notification of Randle Siddeley Holdings Limited as a person with significant control on 30 June 2017 (1 page)
3 October 2017Cessation of John Randle Siddeley as a person with significant control on 30 June 2017 (1 page)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 April 2017Termination of appointment of Darragh O'sullivan as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Darragh O'sullivan as a director on 31 March 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,150
(7 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,150
(7 pages)
15 July 2016Director's details changed for Mr Simon Antony Kitchin on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Simon Antony Kitchin on 1 June 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,150
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,150
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,150
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,172.5
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,172.5
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,172.5
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 150
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 150
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Appointment of Mr Darragh O'sullivan as a director on 1 July 2014 (2 pages)
29 August 2014Appointment of Mr Darragh O'sullivan as a director on 1 July 2014 (2 pages)
29 August 2014Appointment of Mr Darragh O'sullivan as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Simon Antony Kitchin as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Simon Antony Kitchin as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Simon Antony Kitchin as a director on 1 July 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
28 January 2014Director's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (2 pages)
28 January 2014Director's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (2 pages)
28 January 2014Secretary's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (1 page)
28 January 2014Secretary's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (1 page)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 24 June 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for The Lord John Randle Siddeley on 6 June 2012 (2 pages)
16 July 2012Director's details changed for The Lord John Randle Siddeley on 6 June 2012 (3 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for The Lord John Randle Siddeley on 6 June 2012 (2 pages)
16 July 2012Director's details changed for The Lord John Randle Siddeley on 6 June 2012 (3 pages)
16 July 2012Secretary's details changed for The Lord John Randle Siddeley on 6 June 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2010Registered office address changed from C/O Robson Taylor Llp Froomsgate House Rupert Street Bristol BS1 2QJ on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from C/O Robson Taylor Llp Froomsgate House Rupert Street Bristol BS1 2QJ on 20 August 2010 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for The Lord John Randle Kenilworth on 1 January 2010 (1 page)
1 July 2010Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 January 2010 (2 pages)
1 July 2010Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for The Lord John Randle Kenilworth on 1 January 2010 (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for The Lord John Randle Kenilworth on 1 January 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 06/06/09; full list of members (3 pages)
28 July 2009Return made up to 06/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o robson taylor froomsgate house rupert street bristol BS1 2QJ (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Registered office changed on 21/07/2009 from c/o robson taylor froomsgate house rupert street bristol BS1 2QJ (1 page)
20 July 2009Secretary's change of particulars / john kenilworth / 05/06/2009 (1 page)
20 July 2009Secretary's change of particulars / john kenilworth / 05/06/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 August 2008Return made up to 06/06/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 11TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 06/06/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 11TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
30 July 2007Return made up to 06/06/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
30 July 2007Return made up to 06/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Particulars of contract relating to shares (2 pages)
22 December 2006Ad 18/12/06--------- £ si 800@1=800 £ ic 100/900 (2 pages)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006S-div 18/12/06 (1 page)
22 December 2006S-div 18/12/06 (1 page)
22 December 2006Ad 18/12/06--------- £ si 800@1=800 £ ic 100/900 (2 pages)
22 December 2006Particulars of contract relating to shares (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
12 September 2006Registered office changed on 12/09/06 from: froomsgate house rupert street bristol BS1 2QJ (1 page)
12 September 2006Registered office changed on 12/09/06 from: froomsgate house rupert street bristol BS1 2QJ (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
4 August 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(6 pages)
4 August 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(6 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 June 2005Return made up to 06/06/05; full list of members (6 pages)
27 June 2005Return made up to 06/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 06/06/04; full list of members (6 pages)
9 June 2004Return made up to 06/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
25 July 2003Registered office changed on 25/07/03 from: palmerston court palmerston way london SW8 4AJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: palmerston court palmerston way london SW8 4AJ (1 page)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Registered office changed on 16/04/03 from: 1 conduit street london W1S 2XA (1 page)
16 April 2003Registered office changed on 16/04/03 from: 1 conduit street london W1S 2XA (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
8 July 2002Return made up to 09/06/02; full list of members (5 pages)
8 July 2002Return made up to 09/06/02; full list of members (5 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 1 conduit street london W1R 9TG (1 page)
18 July 2001Return made up to 09/06/01; no change of members (4 pages)
18 July 2001Return made up to 09/06/01; no change of members (4 pages)
18 July 2001Registered office changed on 18/07/01 from: 1 conduit street london W1R 9TG (1 page)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 09/06/00; no change of members (4 pages)
12 July 2000Return made up to 09/06/00; no change of members (4 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
28 June 1999Return made up to 09/06/99; full list of members (6 pages)
28 June 1999Return made up to 09/06/99; full list of members (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Company name changed siddeley landscapes LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed siddeley landscapes LIMITED\certificate issued on 07/05/99 (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
23 July 1998Return made up to 09/06/98; no change of members (6 pages)
23 July 1998Return made up to 09/06/98; no change of members (6 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 July 1997Return made up to 09/06/97; no change of members (6 pages)
22 July 1997Return made up to 09/06/97; no change of members (6 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 09/06/96; full list of members (8 pages)
8 August 1996Return made up to 09/06/96; full list of members (8 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
19 October 1995Full accounts made up to 30 June 1995 (14 pages)
19 October 1995Full accounts made up to 30 June 1995 (14 pages)
21 June 1995Return made up to 09/06/95; no change of members (4 pages)
21 June 1995Return made up to 09/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 November 1985Certificate of incorporation (1 page)
15 November 1985Certificate of incorporation (1 page)
21 March 1985Company name changed\certificate issued on 21/03/85 (2 pages)
21 March 1985Company name changed\certificate issued on 21/03/85 (2 pages)
25 February 1985Memorandum and Articles of Association (14 pages)
25 February 1985Memorandum and Articles of Association (14 pages)
25 February 1985Memorandum and Articles of Association (14 pages)
25 February 1985Memorandum and Articles of Association (14 pages)