RICHARD RANDALL LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 01373604
Status Active
Incorporation Date 15 June 1978
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 22 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of RICHARD RANDALL LIMITED are www.richardrandall.co.uk, and www.richard-randall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Richard Randall Limited is a Private Limited Company. The company registration number is 01373604. Richard Randall Limited has been working since 15 June 1978. The present status of the company is Active. The registered address of Richard Randall Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . RENVOIZE, Michelle is a Secretary of the company. RENVOIZE, Thomas John is a Director of the company. Secretary RENVOIZE, John Frederick has been resigned. Secretary WILDING, Kevan Andrew has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
RENVOIZE, Michelle
Appointed Date: 25 June 2003

Director

Resigned Directors

Secretary
RENVOIZE, John Frederick
Resigned: 25 June 2003
Appointed Date: 01 July 1997

Secretary
WILDING, Kevan Andrew
Resigned: 30 June 1997

Persons With Significant Control

Mr Thomas John Renvoize
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RICHARD RANDALL LIMITED Events

31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
08 Nov 2016
Confirmation statement made on 22 September 2016 with updates
22 Jun 2016
Compulsory strike-off action has been discontinued
21 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 98 more events
23 Apr 1987
Accounts for a small company made up to 30 June 1985

23 Apr 1987
Return made up to 03/02/87; full list of members

23 Apr 1987
Return made up to 03/02/87; full list of members

23 Apr 1987
Return made up to 31/12/86; full list of members

23 Apr 1987
Return made up to 31/12/86; full list of members

RICHARD RANDALL LIMITED Charges

1 July 2013
Charge code 0137 3604 0014
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 40-42 dymoke road hornchurch t/nos EGL59634 NGL167311…
1 July 2013
Charge code 0137 3604 0013
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 40-42 dymoke road hornchurch t/nos EGL59634 NGL167311…
30 March 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 18 May 2002
Persons entitled: Weston Homes PLC
Description: Land at the junction of thurloe gardens and south street…
21 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Satisfied on 18 May 2002
Persons entitled: Hsbc Bank PLC
Description: All that property known as 233,235,237 south street romford…
25 February 2000
Deed of charge
Delivered: 1 March 2000
Status: Satisfied on 18 May 2002
Persons entitled: Voltec Investments Limited
Description: F/H property k/a 229,231,233,235,237 and 239 south street…
25 February 2000
Deed of charge
Delivered: 1 March 2000
Status: Satisfied on 18 May 2002
Persons entitled: Voltec Investments Limited
Description: Charge over agreement dated 11 june 1999.
8 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 3 July 2001
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 239 south street romford essex. With…
15 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Satisfied on 3 July 2001
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 229-231 south street romford essex…
1 September 1997
Legal mortgage
Delivered: 8 September 1997
Status: Satisfied on 18 May 2002
Persons entitled: Midland Bank PLC
Description: 122 old road clacton-on-sea essex. With the benefit of all…
19 July 1991
Fixed and floating charge
Delivered: 22 July 1991
Status: Satisfied on 18 May 2002
Persons entitled: The National Mortgage Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1991
Legal charge
Delivered: 22 July 1991
Status: Satisfied on 18 May 2002
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/a 233, 235, 237 south street romford essex…
12 July 1989
Legal mortgage
Delivered: 15 July 1989
Status: Satisfied on 18 May 2002
Persons entitled: Midland Bank PLC
Description: 233, 235 & 237 south street romford l/b of havering.
21 November 1983
Fixed and floating charge
Delivered: 25 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts due owing or…
21 October 1981
Legal charge
Delivered: 27 October 1981
Status: Satisfied on 18 May 2002
Persons entitled: Barclays Bank LTD
Description: L/H ground floor, 30 princes street, yeovil, somerset.