Company NameRandle Siddeley Associates Limited
DirectorJohn Randle Siddeley
Company StatusActive
Company Number01889813
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
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
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameThe Lord Kenilworth John Randle Siddeley
NationalityBritish
StatusCurrent
Appointed17 March 1999(14 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameAnna Kelly
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address81 St Georges Drive
London
SW1V 4DB
Secretary NameCaroline The Lady Kenilworth
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1995)
RoleCompany Director
Correspondence Address31 Henning Street
London
SW11 3DR
Director NameCharles Peeler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleLandscape Architect
Correspondence Address66 Winchester Road
St Margarets
Twickenham
Middlesex
TW1 1LD
Secretary NameAnna Acton-Stow
NationalityBritish
StatusResigned
Appointed03 October 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address17 Forestholme Close
Taymount Rise
London
SE23 3UQ
Director NameNeil Maurice Tully
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2004)
RoleLandscape Architect
Correspondence Address245 Mayall Road
London
SE24 0PQ
Director NameKirk Alistair Nelson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2009)
RoleLandscape Architect
Correspondence Address42 Culmstock Road
Battersea
London
SW11 6LU
Director NameRichard James Hodgetts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2011)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressThe Paddock West End Close
Steeple Claydon
Buckinghamshire
MK18 2LN
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)
RoleCommercial 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

Websitewww.randlesiddeley.co.uk/
Telephone020 76277272
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 60 other UK companies use this postal address

Shareholders

9.6k at £0.1John Randle Kenilworth
100.00%
Ordinary

Financials

Year2014
Net Worth£70,254
Cash£3,063
Current Liabilities£408,601

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
14 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
5 March 2021Termination of appointment of Simon Antony Kitchin as a director on 3 March 2021 (1 page)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
22 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Director's details changed for Mr Simon Antony Kitchin on 10 January 2019 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 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
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
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 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 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)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,123.5
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,123.5
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 955
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 955
(4 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)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 955
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 955
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 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)
9 July 2014Appointment of Simon Antony Kitchin as a director (3 pages)
9 July 2014Appointment of Simon Antony Kitchin as a director (3 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (4 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 955
(3 pages)
28 January 2014Director's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 955
(3 pages)
28 January 2014Secretary's details changed for The Lord Kenilworth John Randle Siddeley on 28 January 2014 (1 page)
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 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 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)
9 January 2012Secretary's details changed for The Lord John Randle Siddeley on 31 December 2010 (2 pages)
9 January 2012Director's details changed for The Lord John Randle Siddeley on 30 December 2011 (2 pages)
9 January 2012Director's details changed for The Lord John Randle Siddeley on 30 December 2011 (2 pages)
9 January 2012Termination of appointment of Richard Hodgetts as a director (1 page)
9 January 2012Secretary's details changed for The Lord John Randle Siddeley on 31 December 2010 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Richard Hodgetts as a director (1 page)
9 January 2012Annual return made up to 31 December 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)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 August 2010Registered office address changed from C/O Robson Taylor Froomsgate House Rupert Street Bristol BS1 2QJ on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from C/O Robson Taylor Froomsgate House Rupert Street Bristol BS1 2QJ on 20 August 2010 (2 pages)
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)
27 January 2010Director's details changed for Richard James Hodgetts on 23 November 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Richard James Hodgetts on 23 November 2009 (2 pages)
27 January 2010Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 October 2009 (2 pages)
27 January 2010Director's details changed for The Lord Kenilworth John Randle Siddeley on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 December 2009Appointment of Richard James Hodgetts as a director (3 pages)
9 December 2009Appointment of Richard James Hodgetts as a director (3 pages)
22 October 2009Termination of appointment of Kirk Nelson as a director (1 page)
22 October 2009Termination of appointment of Kirk Nelson as a director (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)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Director and secretary's change of particulars / john siddeley / 21/12/2008 (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Director and secretary's change of particulars / john siddeley / 21/12/2008 (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o robson taylor froomsgate house rupert street bristol BS1 2QJ (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o robson taylor froomsgate house rupert street bristol BS1 2QJ (1 page)
13 February 2009Location of register of members (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)
4 April 2008Return made up to 31/12/07; full list of members (4 pages)
4 April 2008Return made up to 31/12/07; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 7TH floor froomsgate house rupert street bristol BS1 2QJ (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
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)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Ad 18/12/06--------- £ si 898@1=898 £ ic 2/900 (2 pages)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Particulars of contract relating to shares (2 pages)
22 December 2006Particulars of contract relating to shares (2 pages)
22 December 2006Ad 18/12/06--------- £ si 898@1=898 £ ic 2/900 (2 pages)
22 December 2006S-div 18/12/06 (1 page)
22 December 2006S-div 18/12/06 (1 page)
12 September 2006Registered office changed on 12/09/06 from: 3 oakfield court oakfield road, clifton bristol BS8 2BD (1 page)
12 September 2006Registered office changed on 12/09/06 from: 3 oakfield court oakfield road, clifton bristol BS8 2BD (1 page)
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)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 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)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 2 palmerston court palmerston way london SW8 4AJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: 2 palmerston court palmerston way london SW8 4AJ (1 page)
16 April 2003Registered office changed on 16/04/03 from: lloyd evans oakfield court oakfield road clifton bristol BS8 2BD (1 page)
16 April 2003Registered office changed on 16/04/03 from: lloyd evans oakfield court oakfield road clifton bristol BS8 2BD (1 page)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 February 2002Return made up to 31/12/01; no change of members (4 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Return made up to 31/12/01; no change of members (4 pages)
7 February 2002Director's particulars changed (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)
9 February 2001Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG (1 page)
9 February 2001Return made up to 31/12/00; no change of members (4 pages)
9 February 2001Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG (1 page)
9 February 2001Return made up to 31/12/00; no change of members (4 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2000Return made up to 31/12/99; full list of members (5 pages)
29 January 2000Return made up to 31/12/99; full list of members (5 pages)
29 January 2000Resolutions
  • ELRES ‐ Elective resolution
(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)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 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)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 December 1996Director resigned (1 page)
18 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
14 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
31 October 1995Company name changed silk scene LIMITED\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed silk scene LIMITED\certificate issued on 01/11/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 November 1987Company name changed similes LIMITED\certificate issued on 26/11/87 (2 pages)
25 November 1987Company name changed similes LIMITED\certificate issued on 26/11/87 (2 pages)
22 October 1987Company name changed mightymoor LIMITED\certificate issued on 23/10/87 (2 pages)
22 October 1987Company name changed mightymoor LIMITED\certificate issued on 23/10/87 (2 pages)
26 February 1985Certificate of incorporation (1 page)
26 February 1985Incorporation (18 pages)
26 February 1985Incorporation (18 pages)
26 February 1985Incorporation (18 pages)
26 February 1985Certificate of incorporation (1 page)
26 February 1985Incorporation (18 pages)