Randlesdown Limited RICHMOND


Randlesdown started in year 1991 as Private Limited Company with registration number 02655265. The Randlesdown company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Richmond at C/o Biga Enrico. Postal code: TW10 5AN.

The firm has 2 directors, namely Giovanni F., Andrea F.. Of them, Giovanni F., Andrea F. have been with the company the longest, being appointed on 10 March 2021. As of 27 April 2024, there were 10 ex directors - John T., Martin A. and others listed below. There were no ex secretaries.

Randlesdown Limited Address / Contact

Office Address C/o Biga Enrico
Office Address2 212 Sheen Road
Town Richmond
Post code TW10 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655265
Date of Incorporation Fri, 18th Oct 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Giovanni F.

Position: Director

Appointed: 10 March 2021

Andrea F.

Position: Director

Appointed: 10 March 2021

Regent Premium Secretary Ltd

Position: Corporate Secretary

Appointed: 23 April 2019

Resigned: 10 March 2021

John T.

Position: Director

Appointed: 17 December 2018

Resigned: 10 March 2021

Finchley Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2003

Resigned: 23 April 2019

Martin A.

Position: Director

Appointed: 03 July 2003

Resigned: 17 December 2018

Js Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2000

Resigned: 14 April 2004

Stephen M.

Position: Director

Appointed: 30 September 2000

Resigned: 03 July 2003

Ian N.

Position: Director

Appointed: 21 July 1997

Resigned: 09 November 1999

Harold P.

Position: Director

Appointed: 04 March 1996

Resigned: 30 September 2000

Jennifer F.

Position: Director

Appointed: 22 September 1995

Resigned: 04 March 1996

St Peters Securities Limited

Position: Corporate Secretary

Appointed: 22 September 1995

Resigned: 25 October 2000

David C.

Position: Director

Appointed: 25 May 1994

Resigned: 22 September 1995

Mark D.

Position: Director

Appointed: 18 October 1992

Resigned: 22 September 1995

Charles M.

Position: Director

Appointed: 18 October 1992

Resigned: 22 September 1995

Bristlekarn Limited

Position: Corporate Secretary

Appointed: 18 October 1992

Resigned: 22 September 1995

Julian B.

Position: Director

Appointed: 18 October 1992

Resigned: 22 September 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Giovanni F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrea F. This PSC owns 25-50% shares and has 25-50% voting rights.

Giovanni F.

Notified on 20 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 83113 84722 35850 764
Other
Average Number Employees During Period   1
Creditors926 870929 350928 165940 652
Fixed Assets744 946747 003746 582776 327
Net Current Assets Liabilities-924 039-915 503-905 807-889 888
Total Assets Less Current Liabilities-179 093-168 500-159 225-113 561

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search