About

Registered Number: 09738135
Date of Incorporation: 18/08/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: 41 Wangford Road, Reydon, Southwold, England, IP18 6PZ,

 

The Randolph Hotel (Southwold) Ltd was founded on 18 August 2015 with its registered office in England, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Knights, Gareth William, Knights, Jennifer Esther, Emery, Jonathan Paul, May, Charlie Collins for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTS, Gareth William 10 April 2017 - 1
KNIGHTS, Jennifer Esther 10 April 2017 - 1
MAY, Charlie Collins 18 August 2015 24 December 2015 1
Secretary Name Appointed Resigned Total Appointments
EMERY, Jonathan Paul 18 August 2015 24 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 17 March 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 04 December 2018
SH01 - Return of Allotment of shares 10 October 2018
SH01 - Return of Allotment of shares 10 October 2018
SH01 - Return of Allotment of shares 09 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 August 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AD01 - Change of registered office address 03 August 2017
AA01 - Change of accounting reference date 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
MR01 - N/A 12 July 2017
MR01 - N/A 31 May 2017
RESOLUTIONS - N/A 19 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 06 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 03 January 2017
RP04AR01 - N/A 14 December 2016
CERTNM - Change of name certificate 10 March 2016
AR01 - Annual Return 09 March 2016
SH01 - Return of Allotment of shares 02 March 2016
TM02 - Termination of appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
NEWINC - New incorporation documents 18 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.