Company NameRandleside Limited
DirectorMordechai Cik
Company StatusActive
Company Number02376373
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mordechai Cik
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Osbaldeston Road
London
N16 7DR
Secretary NameMr Maurice Freund
NationalityBelgian
StatusCurrent
Appointed19 September 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG
Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broom Lane
Salford
Manchester
Lancashire
M7 4EQ
Secretary NameMrs Susan Lebrecht
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broom Lane
Salford
Lancashire
M7 4EQ

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Shelwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£251,272
Cash£63,350
Current Liabilities£278,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

7 October 2005Delivered on: 11 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 waverley road sefton park liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 December 1998Delivered on: 5 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 418/418A sutton road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 February 1998Delivered on: 3 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 31 high street, broadstairs, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 June 1989Delivered on: 18 July 1989
Satisfied on: 31 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 high street broadstairs kent.
Fully Satisfied

Filing History

15 May 2020Notification of Abraham Cik as a person with significant control on 1 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
15 May 2020Cessation of Shelwood Ltd as a person with significant control on 1 May 2020 (1 page)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
8 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 November 2013Registered office address changed from Third Floor,Manchester House, 86 Princess Street, Manchester. M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Third Floor,Manchester House, 86 Princess Street, Manchester. M1 6NP on 14 November 2013 (1 page)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mordechai Cik on 25 April 2010 (2 pages)
26 May 2010Director's details changed for Mordechai Cik on 25 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 26/04/09; full list of members (3 pages)
12 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 26/04/08; no change of members (6 pages)
2 June 2008Return made up to 26/04/08; no change of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 26/04/07; no change of members (6 pages)
16 May 2007Return made up to 26/04/07; no change of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Return made up to 26/04/06; full list of members (6 pages)
22 May 2006Return made up to 26/04/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 26/04/05; full list of members (6 pages)
19 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 26/04/04; full list of members (6 pages)
25 May 2004Return made up to 26/04/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 26/04/03; full list of members (6 pages)
5 June 2003Return made up to 26/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Return made up to 26/04/02; full list of members (6 pages)
5 June 2002Return made up to 26/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2001Return made up to 26/04/01; full list of members (6 pages)
14 June 2001Return made up to 26/04/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Return made up to 26/04/00; full list of members (7 pages)
22 May 2000Return made up to 26/04/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Return made up to 26/04/98; full list of members (6 pages)
14 August 1998Return made up to 26/04/98; full list of members (6 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 May 1997Return made up to 26/04/97; no change of members (5 pages)
23 May 1997Return made up to 26/04/97; no change of members (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996Return made up to 26/04/96; full list of members (7 pages)
21 June 1996Return made up to 26/04/96; full list of members (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1995Return made up to 26/04/95; no change of members (8 pages)
23 May 1995Return made up to 26/04/95; no change of members (8 pages)
26 April 1989Incorporation (12 pages)
26 April 1989Incorporation (12 pages)