About

Registered Number: 03852093
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 26 Albert Road, Brighton, East Sussex, BN1 3RN

 

Randolph Villas Ltd was founded on 01 October 1999, it's status is listed as "Active". The companies directors are listed as Johnson, Janice Ruth, Johnson, Janice Ruth, Leyland, Clemmie, Owen, Kathryn Shirley, Perry, John Rossall, Leyland, Clemmie, Leyland, Ruth Clementine Barker, Clarke, Patrick, Eaves, Matthew Andrew, Keelaghan, Cara Emma, Lyward, Jonathan Toby, Raffier, Elizabeth Anne, Stroupe, Nicola Lucy, Wallace, Stuart in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Janice Ruth 20 March 2012 - 1
LEYLAND, Clemmie 01 October 1999 - 1
OWEN, Kathryn Shirley 21 February 2012 - 1
PERRY, John Rossall 16 April 2001 - 1
CLARKE, Patrick 30 September 2011 20 March 2012 1
EAVES, Matthew Andrew 13 April 2004 01 May 2007 1
KEELAGHAN, Cara Emma 06 November 2001 30 December 2003 1
LYWARD, Jonathan Toby 01 October 1999 30 May 2008 1
RAFFIER, Elizabeth Anne 01 October 1999 02 November 2001 1
STROUPE, Nicola Lucy 30 September 2011 21 February 2012 1
WALLACE, Stuart 01 October 1999 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Janice Ruth 26 April 2016 - 1
LEYLAND, Clemmie 30 September 2011 26 April 2016 1
LEYLAND, Ruth Clementine Barker 06 November 2001 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 November 2016
TM02 - Termination of appointment of secretary 12 November 2016
AP03 - Appointment of secretary 12 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 20 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AP03 - Appointment of secretary 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
TM01 - Termination of appointment of director 24 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 24 October 2005
225 - Change of Accounting Reference Date 09 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 28 November 2001
RESOLUTIONS - N/A 26 October 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 16 July 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363s - Annual Return 27 September 2000
RESOLUTIONS - N/A 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.