12 Gough Square
London
EC4A 3DW
Secretary Name | The Lord Kenilworth John Randle Siddeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(14 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Anna Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 81 St Georges Drive London SW1V 4DB |
Secretary Name | Caroline The Lady Kenilworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 31 Henning Street London SW11 3DR |
Director Name | Charles Peeler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1996) |
Role | Landscape Architect |
Correspondence Address | 66 Winchester Road St Margarets Twickenham Middlesex TW1 1LD |
Secretary Name | Anna Acton-Stow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 17 Forestholme Close Taymount Rise London SE23 3UQ |
Director Name | Neil Maurice Tully |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 April 2004) |
Role | Landscape Architect |
Correspondence Address | 245 Mayall Road London SE24 0PQ |
Director Name | Kirk Alistair Nelson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2009) |
Role | Landscape Architect |
Correspondence Address | 42 Culmstock Road Battersea London SW11 6LU |
Director Name | Richard James Hodgetts |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2011) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | The Paddock West End Close Steeple Claydon Buckinghamshire MK18 2LN |
Director Name | Mr Darragh Adrian O'Sullivan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Simon Antony Kitchin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Website | www.randlesiddeley.co.uk/ |
---|---|
Telephone | 020 76277272 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
9.6k at £0.1 | John Randle Kenilworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,254 |
Cash | £3,063 |
Current Liabilities | £408,601 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
14 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
5 March 2021 | Termination of appointment of Simon Antony Kitchin as a director on 3 March 2021 (1 page) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Simon Antony Kitchin on 10 January 2019 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
3 October 2017 | Notification of Randle Siddeley Holdings Limited as a person with significant control on 30 June 2017 (1 page) |
3 October 2017 | Cessation of John Randle Siddeley as a person with significant control on 30 June 2017 (1 page) |
3 October 2017 | Notification of Randle Siddeley Holdings Limited as a person with significant control on 30 June 2017 (1 page) |
3 October 2017 | Cessation of John Randle Siddeley as a person with significant control on 30 June 2017 (1 page) |
3 April 2017 | Termination of appointment of Darragh O'sullivan as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Darragh O'sullivan as a director on 31 March 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 August 2014 | Appointment of Mr Darragh O'sullivan as a director on 1 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Darragh O'sullivan as a director on 1 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Darragh O'sullivan as a director on 1 July 2014 (2 pages) |
9 July 2014 | Appointment of Simon Antony Kitchin as a director (3 pages) |
9 July 2014 | Appointment of Simon Antony Kitchin as a director (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 January 2014 | Director's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (1 page) |
24 June 2013 | Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 24 June 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Secretary's details changed for The Lord John Randle Siddeley on 31 December 2010 (2 pages) |
9 January 2012 | Director's details changed for The Lord John Randle Siddeley on 30 December 2011 (2 pages) |
9 January 2012 | Director's details changed for The Lord John Randle Siddeley on 30 December 2011 (2 pages) |
9 January 2012 | Termination of appointment of Richard Hodgetts as a director (1 page) |
9 January 2012 | Secretary's details changed for The Lord John Randle Siddeley on 31 December 2010 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Termination of appointment of Richard Hodgetts as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Registered office address changed from C/O Robson Taylor Froomsgate House Rupert Street Bristol BS1 2QJ on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from C/O Robson Taylor Froomsgate House Rupert Street Bristol BS1 2QJ on 20 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Director's details changed for Richard James Hodgetts on 23 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Richard James Hodgetts on 23 November 2009 (2 pages) |
27 January 2010 | Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Appointment of Richard James Hodgetts as a director (3 pages) |
9 December 2009 | Appointment of Richard James Hodgetts as a director (3 pages) |
22 October 2009 | Termination of appointment of Kirk Nelson as a director (1 page) |
22 October 2009 | Termination of appointment of Kirk Nelson as a director (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Director and secretary's change of particulars / john siddeley / 21/12/2008 (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Director and secretary's change of particulars / john siddeley / 21/12/2008 (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o robson taylor froomsgate house rupert street bristol BS1 2QJ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o robson taylor froomsgate house rupert street bristol BS1 2QJ (1 page) |
13 February 2009 | Location of register of members (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Ad 18/12/06--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Particulars of contract relating to shares (2 pages) |
22 December 2006 | Particulars of contract relating to shares (2 pages) |
22 December 2006 | Ad 18/12/06--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
22 December 2006 | S-div 18/12/06 (1 page) |
22 December 2006 | S-div 18/12/06 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 3 oakfield court oakfield road, clifton bristol BS8 2BD (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 3 oakfield court oakfield road, clifton bristol BS8 2BD (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 2 palmerston court palmerston way london SW8 4AJ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 2 palmerston court palmerston way london SW8 4AJ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: lloyd evans oakfield court oakfield road clifton bristol BS8 2BD (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: lloyd evans oakfield court oakfield road clifton bristol BS8 2BD (1 page) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 February 2002 | Return made up to 31/12/01; no change of members (4 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Return made up to 31/12/01; no change of members (4 pages) |
7 February 2002 | Director's particulars changed (1 page) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG (1 page) |
9 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG (1 page) |
9 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
29 January 2000 | Resolutions
|
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
14 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
31 October 1995 | Company name changed silk scene LIMITED\certificate issued on 01/11/95 (2 pages) |
31 October 1995 | Company name changed silk scene LIMITED\certificate issued on 01/11/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 November 1987 | Company name changed similes LIMITED\certificate issued on 26/11/87 (2 pages) |
25 November 1987 | Company name changed similes LIMITED\certificate issued on 26/11/87 (2 pages) |
22 October 1987 | Company name changed mightymoor LIMITED\certificate issued on 23/10/87 (2 pages) |
22 October 1987 | Company name changed mightymoor LIMITED\certificate issued on 23/10/87 (2 pages) |
26 February 1985 | Certificate of incorporation (1 page) |
26 February 1985 | Incorporation (18 pages) |
26 February 1985 | Incorporation (18 pages) |
26 February 1985 | Incorporation (18 pages) |
26 February 1985 | Certificate of incorporation (1 page) |
26 February 1985 | Incorporation (18 pages) |