Company NameRandall Shaw Billingham Limited
DirectorsKim Randall and Benedict William Randall Shaw
Company StatusActive
Company Number03551281
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Kim Randall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Harcombe Road
Stoke Newington
London
N16 0SA
Secretary NameMs Kim Randall
NationalityBritish
StatusCurrent
Appointed01 April 2001(2 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Harcombe Road
Stoke Newington
London
N16 0SA
Director NameMr Benedict William Randall Shaw
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address54 Harcombe Road
London
N16 0SA
Director NameMr David Frederick Billingham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 St Catharine's Road
Broxbourne
Herts
EN10 7LD
Secretary NameAndrew Barry Shaw
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleArchitect
Correspondence Address6 Springdale Road
London
N16 9NX
Director NameMr Andrew Barry Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 weeks, 5 days after company formation)
Appointment Duration21 years, 8 months (resigned 21 January 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Harcombe Road
London
N16 0SA
Director NamePaul Andrew Nicholson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleArchitect
Correspondence Address11 Maud Wilkes Close
London
NW5 2QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.dbillingham.co.uk

Location

Registered Address54 Harcombe Road
London
N16 0SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

1000 at £1Andrew Barry Shaw
33.33%
Ordinary
1000 at £1Kim Randall
33.33%
Ordinary
1000 at £1Mr David Frederick Billingham
33.33%
Ordinary

Financials

Year2014
Net Worth£86,790
Cash£114,142
Current Liabilities£21,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

8 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
9 April 2021Notification of Benedict William Randall Shaw as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Appointment of Mr Benedict William Randall Shaw as a director on 9 February 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 April 2020Cessation of Andrew Barry Shaw as a person with significant control on 21 January 2020 (1 page)
21 April 2020Termination of appointment of Andrew Barry Shaw as a director on 21 January 2020 (1 page)
21 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
(5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
(5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Termination of appointment of David Billingham as a director (1 page)
20 November 2013Termination of appointment of David Billingham as a director (1 page)
21 October 2013Registered office address changed from Unit B13 3 Bradbury Street London N16 8JN on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Unit B13 3 Bradbury Street London N16 8JN on 21 October 2013 (1 page)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Kim Randall on 3 October 2009 (2 pages)
12 April 2010Director's details changed for Kim Randall on 3 October 2009 (2 pages)
12 April 2010Director's details changed for Andrew Barry Shaw on 3 October 2009 (2 pages)
12 April 2010Director's details changed for Andrew Barry Shaw on 3 October 2009 (2 pages)
12 April 2010Director's details changed for Mr David Frederick Billingham on 3 October 2009 (2 pages)
12 April 2010Director's details changed for Andrew Barry Shaw on 3 October 2009 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kim Randall on 3 October 2009 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr David Frederick Billingham on 3 October 2009 (2 pages)
12 April 2010Director's details changed for Mr David Frederick Billingham on 3 October 2009 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Director's change of particulars / andrew shaw / 01/07/2008 (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Director's change of particulars / andrew shaw / 01/07/2008 (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Director's change of particulars / david billingham / 01/06/2007 (1 page)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
16 April 2008Director's change of particulars / david billingham / 01/06/2007 (1 page)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 09/04/07; full list of members (3 pages)
11 April 2007Return made up to 09/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 09/04/05; full list of members (9 pages)
8 June 2005Return made up to 09/04/05; full list of members (9 pages)
8 April 2005£ ic 4000/3000 18/03/05 £ sr 1000@1=1000 (1 page)
8 April 2005Director resigned (1 page)
8 April 2005£ ic 4000/3000 18/03/05 £ sr 1000@1=1000 (1 page)
8 April 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 09/04/04; full list of members (9 pages)
20 April 2004Return made up to 09/04/04; full list of members (9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 April 2003Return made up to 09/04/03; full list of members (9 pages)
24 April 2003Return made up to 09/04/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2002Return made up to 09/04/02; full list of members (7 pages)
12 April 2002Return made up to 09/04/02; full list of members (7 pages)
13 March 2002Ad 13/11/01--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages)
13 March 2002Ad 13/11/01--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 May 2000Return made up to 23/04/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 23/04/99; full list of members (6 pages)
26 April 1999Return made up to 23/04/99; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 42 bedford row london WC1R 4JL (1 page)
11 February 1999Registered office changed on 11/02/99 from: 42 bedford row london WC1R 4JL (1 page)
28 January 1999Ad 07/05/98--------- £ si 2997@1=2997 £ ic 2/2999 (2 pages)
28 January 1999Ad 07/05/98--------- £ si 2997@1=2997 £ ic 2/2999 (2 pages)
28 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 January 1999Ad 23/04/98--------- £ si 1@1=1 £ ic 2999/3000 (2 pages)
28 January 1999Ad 23/04/98--------- £ si 1@1=1 £ ic 2999/3000 (2 pages)
28 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
23 April 1998Incorporation (13 pages)
23 April 1998Incorporation (13 pages)