About

Registered Number: 04905098
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 23 Ryecroft Drive, Horsham, West Sussex, RH12 2AW,

 

Having been setup in 2003, Randsave Ltd have registered office in West Sussex, it has a status of "Active". The company has 3 directors listed. We do not know the number of employees at Randsave Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITSILADI, Peter Constantine 25 May 2005 - 1
PITSILADI, Hippocrates Constantine 06 June 2010 25 July 2013 1
PITSILADI, Hippocrates Constantine 25 May 2005 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 07 October 2019
MR01 - N/A 09 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 05 October 2018
MR01 - N/A 15 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH02 - Change of particulars for corporate director 14 September 2016
CH02 - Change of particulars for corporate director 14 September 2016
CH04 - Change of particulars for corporate secretary 14 September 2016
AD01 - Change of registered office address 14 September 2016
MR01 - N/A 12 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 October 2015
CH04 - Change of particulars for corporate secretary 20 October 2015
CH02 - Change of particulars for corporate director 20 October 2015
MR01 - N/A 15 May 2015
AA - Annual Accounts 21 December 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 25 July 2013
AAMD - Amended Accounts 22 February 2013
RESOLUTIONS - N/A 11 January 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 October 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 September 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
CH02 - Change of particulars for corporate director 20 September 2010
AP01 - Appointment of director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AA - Annual Accounts 02 January 2010
TM01 - Termination of appointment of director 15 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 15 October 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 07 October 2004
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

A registered charge 13 June 2018 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

Legal charge 14 November 2012 Outstanding

N/A

Legal charge 18 May 2012 Outstanding

N/A

Legal charge 22 March 2011 Outstanding

N/A

Legal charge 28 February 2011 Outstanding

N/A

Legal charge 28 January 2011 Outstanding

N/A

Legal charge 05 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.