RANDLESDOWN LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
RANDLESDOWN LIMITED is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
RANDLESDOWN LIMITED was incorporated 32 years ago on 18/10/1991 and has the registered number: 02655265. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RANDLESDOWN LIMITED was incorporated 32 years ago on 18/10/1991 and has the registered number: 02655265. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RANDLESDOWN LIMITED - RICHMOND
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BIGA ENRICO
RICHMOND
TW10 5AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2023 | 30/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREA FRANCONE | Jul 1947 | Italian | Director | 2021-03-10 | CURRENT |
MR GIOVANNI FRANCONE | Oct 1948 | Italian | Director | 2021-03-10 | CURRENT |
MARK WILLIAM DENTON | Mar 1961 | British | Director | RESIGNED | |
JS CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2000-10-25 UNTIL 2004-04-14 | RESIGNED | ||
DAVID PAUL CAPELEN | Oct 1953 | British | Director | 1994-05-25 UNTIL 1995-09-22 | RESIGNED |
HAROLD GEORGE PURCHASE | Jul 1937 | British | Director | 1996-03-04 UNTIL 2000-09-30 | RESIGNED |
IAN ANDREW NICOLLE | Apr 1963 | British | Director | 1997-07-21 UNTIL 1999-11-09 | RESIGNED |
MR STEPHEN JOHN MILLS | Apr 1959 | British | Director | 2000-09-30 UNTIL 2003-07-03 | RESIGNED |
CHARLES GUY MALET DE CARTERET | Jan 1960 | British | Director | RESIGNED | |
MRS JENNIFER JAYNE FULLER | Feb 1953 | British | Director | 1995-09-22 UNTIL 1996-03-04 | RESIGNED |
ST PETERS SECURITIES LIMITED | Corporate Secretary | 1995-09-22 UNTIL 2000-10-25 | RESIGNED | ||
JULIAN RICHARD BEARDSLEY | Jul 1967 | British | Director | RESIGNED | |
MARTIN JOHN MAYHEW ALLEN | Jun 1945 | British | Director | 2003-07-03 UNTIL 2018-12-17 | RESIGNED |
MR JOHN ALEXANDER TROOSTWYK | Apr 1943 | British | Director | 2018-12-17 UNTIL 2021-03-10 | RESIGNED |
REGENT PREMIUM SECRETARY LTD | Corporate Secretary | 2019-04-23 UNTIL 2021-03-10 | RESIGNED | ||
FINCHLEY SECRETARIES LIMITED | Corporate Secretary | 2003-07-03 UNTIL 2019-04-23 | RESIGNED | ||
BRISTLEKARN LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giovanni Francone | 2018-12-20 | 10/1948 | Richmond |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Andrea Francone | 2016-04-06 | 7/1947 | Richmond |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Randlesdown Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £-113,561 equity |
Randlesdown Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-22 | 31-12-2021 | £-159,225 equity |
Randlesdown Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-28 | 31-12-2020 | £-168,500 equity |
Randlesdown Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-01 | 31-12-2019 | £-179,093 equity |
Randlesdown Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £-184,934 equity |
Randlesdown Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-05 | 31-12-2017 | £-187,376 equity |