RANDOLPH MEWS LIMITED
Overview
| Company Name | RANDOLPH MEWS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01934141 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANDOLPH MEWS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RANDOLPH MEWS LIMITED located?
| Registered Office Address | 127 High Street BA16 0EX Street England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RANDOLPH MEWS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2025 |
| Next Accounts Due On | Mar 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2024 |
What is the status of the latest confirmation statement for RANDOLPH MEWS LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for RANDOLPH MEWS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Sascha Simon Khakshouri on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Marc Caine on Jul 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 23, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2024 | 3 pages | AA | ||
Director's details changed for Mr Marc Caine on Jun 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from 1 Vestry Court Vestry Road Street Somerset BA16 0HY United Kingdom to 127 High Street Street BA16 0EX on Jun 19, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 24, 2023 | 5 pages | AA | ||
Registered office address changed from 1 Vestry Court Vestry Road Street BA16 0HY England to 1 Vestry Court Vestry Road Street Somerset BA16 0HY on Jul 25, 2024 | 1 pages | AD01 | ||
Current accounting period shortened from Jun 24, 2023 to Jun 23, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||
Appointment of Sascha Simon Khakshouri as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cherrilyn Irene Caine as a secretary on Mar 29, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP England to 1 Vestry Court Vestry Road Street BA16 0HY on May 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2022 | 4 pages | AA | ||
Termination of appointment of Fifield Glyn Limited as a secretary on Mar 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 20, 2022 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 24, 2021 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP on Aug 19, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2021 with updates | 4 pages | CS01 | ||
Appointment of Fifield Glyn Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Registered office address changed from 1 C/O Ffield Glyn Limited Royal Mews Gadbrook Park Cheshire CW9 7UD England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on Jun 29, 2021 | 1 pages | AD01 | ||
Registered office address changed from 349 Royal College Street London NW1 9QS England to 1 C/O Ffield Glyn Limited Royal Mews Gadbrook Park Cheshire CW9 7UD on Jun 28, 2021 | 1 pages | AD01 | ||
Who are the officers of RANDOLPH MEWS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAINE, Marc | Director | High Street BA16 0EX Street 127 England | England | British | 4147080001 | |||||||||
| CURBISHLEY, Bill | Director | High Street BA16 0EX Street 127 England | United Kingdom | British | 243824380001 | |||||||||
| ESNAOLA PLAZA, Marcela | Director | High Street BA16 0EX Street 127 England | England | Spanish | 243846180001 | |||||||||
| KHAKSHOURI, Sascha Simon | Director | High Street BA16 0EX Street 127 England | England | Swiss | 323338780002 | |||||||||
| MACSWEEN, Rod | Director | High Street BA16 0EX Street 127 England | England | British | 244391390001 | |||||||||
| BUDD, Ann Joy | Secretary | 16 Storey Court 39 St.Johns Wood Road NW8 London | British | 36362240001 | ||||||||||
| CAINE, Cherrilyn Irene | Secretary | Vestry Court Vestry Road BA16 0HY Street 1 England | British | 21057300001 | ||||||||||
| RICHARDS, Graham Edward | Secretary | 9 Randolph Mews W9 1AW London | British | 34008550001 | ||||||||||
| FIFIELD GLYN LIMITED | Secretary | Gadbrook Park Rudheath CW9 7UD Northwich 1 Royal Mews Cheshire England |
| 193662410001 | ||||||||||
| RINGLEY LIMITED | Secretary | Castle Road NW1 8PR London 1 England |
| 76483590009 | ||||||||||
| BROMHEAD, Barbara Esme | Director | 4 Randolph Mews W9 1AW London | British | 4147060001 | ||||||||||
| CHANG, Liu Min | Director | Royal College Street NW1 9QS London 349 England | England | British | 46185570001 | |||||||||
| CORFIELD, Frederick, Sir | Director | 9 Randolph Mews W9 1AW London | British | 18425620001 | ||||||||||
| FRANKS, John Alexander | Director | Royal College Street NW1 9QS London 349 England | England | British | 4147050001 | |||||||||
| MUSKAT, Henry | Director | 11 Randolph Mews W9 1AW London | British | 4147090001 | ||||||||||
| TEMPLETON, Walter Black | Director | 2 Randolph Mews W9 1AW London | British | 4147070001 | ||||||||||
| TUTE, Malcolm | Director | Royal College Street NW1 9QS London 349 England | England | British | 129558920001 |
What are the latest statements on persons with significant control for RANDOLPH MEWS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0