RANDALL SHAW BILLINGHAM LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 0SA

Company number 03551281
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 54 HARCOMBE ROAD, LONDON, N16 0SA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3,000 . The most likely internet sites of RANDALL SHAW BILLINGHAM LIMITED are www.randallshawbillingham.co.uk, and www.randall-shaw-billingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Randall Shaw Billingham Limited is a Private Limited Company. The company registration number is 03551281. Randall Shaw Billingham Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Randall Shaw Billingham Limited is 54 Harcombe Road London N16 0sa. . RANDALL, Kim is a Secretary of the company. RANDALL, Kim is a Director of the company. SHAW, Andrew Barry is a Director of the company. Secretary SHAW, Andrew Barry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BILLINGHAM, David Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLSON, Paul Andrew has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
RANDALL, Kim
Appointed Date: 01 April 2001

Director
RANDALL, Kim
Appointed Date: 12 May 1998
68 years old

Director
SHAW, Andrew Barry
Appointed Date: 12 May 1998
73 years old

Resigned Directors

Secretary
SHAW, Andrew Barry
Resigned: 31 March 2001
Appointed Date: 23 April 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
BILLINGHAM, David Frederick
Resigned: 31 October 2013
Appointed Date: 23 April 1998
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
NICHOLSON, Paul Andrew
Resigned: 31 December 2004
Appointed Date: 01 October 2001
70 years old

Persons With Significant Control

Ms Kim Randall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Barry Shaw
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANDALL SHAW BILLINGHAM LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000

...
... and 52 more events
08 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Registered office changed on 08/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1998
Incorporation