About

Registered Number: 06879244
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Active
Registered Address: 226 Harrow View, Harrow, Middlesex, HA2 6PL

 

Based in Middlesex, Randalls Coffee House Ltd was founded on 16 April 2009, it's status at Companies House is "Active". The current directors of this organisation are listed as Rashidi, Syed Gholam Subhani, Hcs Secretarial Limited, Rashidi, Sajida in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHIDI, Syed Gholam Subhani 25 September 2013 - 1
RASHIDI, Sajida 16 April 2009 25 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 16 April 2009 16 April 2009 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CERTNM - Change of name certificate 06 May 2010
CONNOT - N/A 28 April 2010
288a - Notice of appointment of directors or secretaries 18 May 2009
225 - Change of Accounting Reference Date 18 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.