Company NameRandolph Mews Limited
Company StatusActive
Company Number01934141
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marc Caine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillgate Management Ltd 5 - 7 Hillgate Street
London
W8 7SP
Secretary NameMrs Cherrilyn Irene Caine
NationalityBritish
StatusCurrent
Appointed13 August 1994(9 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillgate Management Ltd 5 - 7 Hillgate Street
London
W8 7SP
Director NameMr Bill Curbishley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillgate Management Ltd 5 - 7 Hillgate Street
London
W8 7SP
Director NameMrs Marcela Esnaola Plaza
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2018(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Hillgate Management Ltd 5 - 7 Hillgate Street
London
W8 7SP
Director NameMr Rod Macsween
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillgate Management Ltd 5 - 7 Hillgate Street
London
W8 7SP
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed25 June 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameBarbara Esme Bromhead
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 1995)
RoleRetired
Correspondence Address4 Randolph Mews
London
W9 1AW
Director NameSir Frederick Corfield
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1991)
RoleQc
Correspondence Address9 Randolph Mews
London
W9 1AW
Director NameHenry Muskat
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address11 Randolph Mews
London
W9 1AW
Director NameWalter Black Templeton
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2008)
RoleRetired
Correspondence Address2 Randolph Mews
London
W9 1AW
Director NameJohn Alexander Franks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameAnn Joy Budd
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address16 Storey Court
39 St.Johns Wood Road
London
Nw8
Secretary NameMr Graham Edward Richards
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address9 Randolph Mews
London
W9 1AW
Director NameLiu Min Chang
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(10 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 February 2017)
RoleTour Agent
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Malcolm Tute
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 November 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed23 November 2015(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2021)
Correspondence Address1 Castle Road
London
NW1 8PR

Location

Registered AddressC/O Hillgate Management Ltd
5 - 7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Brantjes & Fallon Khan
9.52%
Ordinary
2 at £1M.g. Tute
9.52%
Ordinary
2 at £1Manor Investments LTD
9.52%
Ordinary
2 at £1R. Molyneux Johnson
9.52%
Ordinary
1 at £1A. Yeoh
4.76%
Ordinary
1 at £1Mrs L. Chang
4.76%
Ordinary
5 at £1R. Mcsween
23.81%
Ordinary
3 at £1J.a. Franks
14.29%
Ordinary
3 at £1M.p. Caine
14.29%
Ordinary

Financials

Year2014
Turnover£230
Net Worth£16,566
Cash£13,518
Current Liabilities£1,408

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 24 June 2019 (4 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
7 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 24 June 2018 (4 pages)
7 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
8 November 2018Termination of appointment of Malcolm Tute as a director on 8 November 2018 (1 page)
22 March 2018Total exemption full accounts made up to 24 June 2017 (4 pages)
20 March 2018Appointment of Mr Rod Macsween as a director on 1 March 2018 (2 pages)
6 March 2018Appointment of Mr Bill Curbishley as a director on 1 March 2018 (2 pages)
6 March 2018Appointment of Mrs Marcela Esnaola Plaza as a director on 1 March 2018 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 July 2017Termination of appointment of John Alexander Franks as a director on 1 June 2017 (1 page)
3 July 2017Termination of appointment of John Alexander Franks as a director on 1 June 2017 (1 page)
3 July 2017Termination of appointment of Liu Min Chang as a director on 1 February 2017 (1 page)
3 July 2017Termination of appointment of Liu Min Chang as a director on 1 February 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
16 August 2016Appointment of Ringley Limited as a secretary on 23 November 2015 (2 pages)
16 August 2016Appointment of Ringley Limited as a secretary on 23 November 2015 (2 pages)
16 August 2016Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 349 Royal College Street London NW1 9QS on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 349 Royal College Street London NW1 9QS on 16 August 2016 (1 page)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21
(6 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21
(6 pages)
14 January 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
14 January 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
6 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 21
(6 pages)
6 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 21
(6 pages)
21 November 2014Total exemption full accounts made up to 24 June 2014 (9 pages)
21 November 2014Total exemption full accounts made up to 24 June 2014 (9 pages)
9 January 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
9 January 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21
(6 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21
(6 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
17 January 2012Total exemption full accounts made up to 24 June 2011 (7 pages)
17 January 2012Total exemption full accounts made up to 24 June 2011 (7 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
2 November 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
19 January 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
15 October 2009Director's details changed for John Alexander Franks on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Franks on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Franks on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Liu Min Chang on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Malcolm Tute on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Malcolm Tute on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Cherrilyn Irene Caine on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Cherrilyn Irene Caine on 1 October 2009 (1 page)
14 October 2009Director's details changed for Marc Caine on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Malcolm Tute on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Liu Min Chang on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Marc Caine on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Liu Min Chang on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Cherrilyn Irene Caine on 1 October 2009 (1 page)
14 October 2009Director's details changed for Marc Caine on 1 October 2009 (2 pages)
24 February 2009Return made up to 22/12/08; full list of members (7 pages)
24 February 2009Return made up to 22/12/08; full list of members (7 pages)
12 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
12 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
22 April 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
22 April 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
21 April 2008Appointment terminated director walter templeton (1 page)
21 April 2008Appointment terminated director walter templeton (1 page)
21 April 2008Appointment terminated director henry muskat (1 page)
21 April 2008Appointment terminated director henry muskat (1 page)
11 April 2008Director appointed malcolm tute (2 pages)
11 April 2008Director appointed malcolm tute (2 pages)
11 March 2008Return made up to 22/12/07; full list of members (8 pages)
11 March 2008Return made up to 22/12/07; full list of members (8 pages)
23 February 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
23 February 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
22 January 2007Return made up to 22/12/06; full list of members; amend (11 pages)
22 January 2007Return made up to 22/12/06; full list of members; amend (11 pages)
22 December 2006Return made up to 22/12/06; full list of members (5 pages)
22 December 2006Return made up to 22/12/06; full list of members (5 pages)
23 February 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
21 December 2005Return made up to 21/12/05; full list of members (5 pages)
21 December 2005Return made up to 21/12/05; full list of members (5 pages)
10 March 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(11 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(11 pages)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
28 January 2004Total exemption full accounts made up to 24 June 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 24 June 2003 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
15 November 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
31 May 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 February 2001Full accounts made up to 24 June 2000 (8 pages)
23 February 2001Full accounts made up to 24 June 2000 (8 pages)
1 February 2001Return made up to 31/12/00; no change of members (7 pages)
1 February 2001Return made up to 31/12/00; no change of members (7 pages)
14 November 2000Registered office changed on 14/11/00 from: 5 staple inn holborn bars london WC1V 7QS (1 page)
14 November 2000Registered office changed on 14/11/00 from: 5 staple inn holborn bars london WC1V 7QS (1 page)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Full accounts made up to 24 June 1999 (8 pages)
20 December 1999Full accounts made up to 24 June 1999 (8 pages)
24 March 1999Full accounts made up to 24 June 1998 (8 pages)
24 March 1999Full accounts made up to 24 June 1998 (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 February 1998Full accounts made up to 24 June 1997 (12 pages)
26 February 1998Full accounts made up to 24 June 1997 (12 pages)
16 February 1998Return made up to 31/12/97; no change of members (6 pages)
16 February 1998Return made up to 31/12/97; no change of members (6 pages)
18 March 1997Full accounts made up to 24 June 1996 (11 pages)
18 March 1997Full accounts made up to 24 June 1996 (11 pages)
13 January 1997Return made up to 31/12/96; no change of members (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 March 1996Full accounts made up to 24 June 1995 (11 pages)
14 March 1996Full accounts made up to 24 June 1995 (11 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
29 July 1985Incorporation (16 pages)
29 July 1985Incorporation (16 pages)