R.RANDALL LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM10 7FD

Company number 00570079
Status Active
Incorporation Date 9 August 1956
Company Type Private Limited Company
Address UNIT 12, DAGENHAM BUSINESS CENTRE, 123 RAINHAM ROAD NORTH, DAGENHAM, ESSEX, RM10 7FD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,000 . The most likely internet sites of R.RANDALL LIMITED are www.rrandall.co.uk, and www.r-randall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. The distance to to Barking Rail Station is 3.5 miles; to Bexleyheath Rail Station is 6.6 miles; to Brentwood Rail Station is 7.2 miles; to Falconwood Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R Randall Limited is a Private Limited Company. The company registration number is 00570079. R Randall Limited has been working since 09 August 1956. The present status of the company is Active. The registered address of R Randall Limited is Unit 12 Dagenham Business Centre 123 Rainham Road North Dagenham Essex Rm10 7fd. The company`s financial liabilities are £185.97k. It is £40.15k against last year. The cash in hand is £66.67k. It is £-8.29k against last year. And the total assets are £193.57k, which is £38.56k against last year. RANDALL, Pauline Elizabeth is a Secretary of the company. RANDALL, Pauline Elizabeth is a Director of the company. RANDALL, Stephen Robert is a Director of the company. Director HUNTER, Ronald Harry has been resigned. The company operates in "Other service activities n.e.c.".


r.randall Key Finiance

LIABILITIES £185.97k
+27%
CASH £66.67k
-12%
TOTAL ASSETS £193.57k
+24%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
HUNTER, Ronald Harry
Resigned: 29 June 2001
Appointed Date: 26 March 1994
88 years old

Persons With Significant Control

Mr Stephen Robert Randall
Notified on: 30 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

R.RANDALL LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

28 Sep 2015
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Unit 12, Dagenham Business Centre 123 Rainham Road North Dagenham Essex RM10 7FD on 28 September 2015
26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
12 May 1988
Full accounts made up to 31 August 1987

12 May 1988
Return made up to 16/11/87; full list of members

02 Feb 1988
Wd 11/01/88 ad 15/12/87--------- £ si 55@1=55 £ ic 1945/2000

09 Sep 1987
Full accounts made up to 31 August 1986

09 Sep 1987
Return made up to 22/12/86; full list of members

R.RANDALL LIMITED Charges

20 March 2014
Charge code 0057 0079 0006
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12 dagenham business centre, rainham road north…
23 December 2013
Charge code 0057 0079 0005
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 7 April 2006
Persons entitled: Barclays Bank PLC
Description: 145 albert road north woolwich L.B. of newham. T/n-LN28339.
14 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 7 April 2006
Persons entitled: Barclays Bank PLC
Description: 147 albert road north woolwich L.B. of newham. T/n-LN28346.
14 May 1992
Legal charge
Delivered: 21 May 1992
Status: Satisfied on 7 April 2006
Persons entitled: Barclays Bank PLC
Description: 151-163 albert road north woolwich, L.B. of newham…
8 April 1992
Guarantee and debenture
Delivered: 16 April 1992
Status: Satisfied on 2 April 2001
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…