Company NameRandalls Of Uxbridge Limited
Company StatusDissolved
Company Number00528776
CategoryPrivate Limited Company
Incorporation Date1 February 1954(70 years, 3 months ago)
Dissolution Date16 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRight Honourable Lord Alexander John Randall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Church Road
Cowley
Uxbridge
Middlesex
UB8 3NB
Director NameMrs Katherine Frances Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Church Road
Cowley
Uxbridge
Middlesex
UB8 3NB
Secretary NameMs Deborah Randall
StatusClosed
Appointed01 March 2014(60 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2018)
RoleCompany Director
Correspondence Address21 Rosebank Road
Old Hanwell
London
W7 2ED
Director NameAlec Albert Randall
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address15 Church Road
Cowley
Uxbridge
Middlesex
UB8 3NB
Director NameJoyce Margaret Randall
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration11 years (resigned 16 April 2002)
RoleCompany Director
Correspondence Address15 Church Road
Cowley
Uxbridge
Middlesex
UB8 3NB
Secretary NamePatricia Ongley
NationalityBritish
StatusResigned
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address4 Woodhurst Drive
Denham
Uxbridge
Middlesex
UB9 5LL
Secretary NameMrs Katherine Frances Randall
NationalityBritish
StatusResigned
Appointed09 February 2001(47 years after company formation)
Appointment Duration13 years (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Church Road
Cowley
Uxbridge
Middlesex
UB8 3NB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£2,273,091
Cash£2,567
Current Liabilities£227,839

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2018Final Gazette dissolved following liquidation (1 page)
16 February 2018Return of final meeting in a members' voluntary winding up (17 pages)
19 December 2017Liquidators' statement of receipts and payments to 12 October 2017 (12 pages)
19 December 2017Liquidators' statement of receipts and payments to 12 October 2017 (12 pages)
3 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (9 pages)
3 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (9 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
23 October 2015Registered office address changed from 7-9 Vine Street Uxbridge Middlesex UB8 1RS to One Great Cumberland Place Marble Arch London W1H 7LW on 23 October 2015 (2 pages)
23 October 2015Registered office address changed from 7-9 Vine Street Uxbridge Middlesex UB8 1RS to One Great Cumberland Place Marble Arch London W1H 7LW on 23 October 2015 (2 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-13
(1 page)
20 October 2015Declaration of solvency (3 pages)
20 October 2015Declaration of solvency (3 pages)
9 October 2015Satisfaction of charge 4 in full (1 page)
9 October 2015Satisfaction of charge 4 in full (1 page)
9 October 2015Satisfaction of charge 2 in full (1 page)
9 October 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Satisfaction of charge 6 in full (1 page)
18 September 2015Satisfaction of charge 5 in full (1 page)
18 September 2015Satisfaction of charge 6 in full (1 page)
18 September 2015Satisfaction of charge 5 in full (1 page)
18 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 105,000
(6 pages)
18 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 105,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105,000
(6 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105,000
(6 pages)
26 March 2014Appointment of Ms Deborah Randall as a secretary (2 pages)
26 March 2014Appointment of Ms Deborah Randall as a secretary (2 pages)
25 March 2014Termination of appointment of Katherine Randall as a secretary (1 page)
25 March 2014Termination of appointment of Katherine Randall as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mrs Katherine Frances Randall on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Alexander John Randall on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Alexander John Randall on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mrs Katherine Frances Randall on 10 April 2010 (2 pages)
5 May 2010Secretary's details changed for Katherine Frances Randall on 10 April 2010 (1 page)
5 May 2010Secretary's details changed for Katherine Frances Randall on 10 April 2010 (1 page)
2 December 2009Annual return made up to 10 April 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 10 April 2009 with a full list of shareholders (6 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 June 2009Return made up to 10/04/09; full list of members (10 pages)
1 June 2009Return made up to 10/04/09; full list of members (10 pages)
1 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
24 June 2008Return made up to 10/04/08; no change of members (7 pages)
24 June 2008Return made up to 10/04/08; no change of members (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2007Return made up to 10/04/07; no change of members (7 pages)
5 June 2007Return made up to 10/04/07; no change of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Return made up to 10/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2006Return made up to 10/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 May 2004Return made up to 10/04/04; full list of members (8 pages)
14 May 2004Return made up to 10/04/04; full list of members (8 pages)
23 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
21 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 May 2001Return made up to 10/04/01; full list of members (8 pages)
3 May 2001Return made up to 10/04/01; full list of members (8 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 April 1999Return made up to 10/04/99; no change of members (4 pages)
12 April 1999Return made up to 10/04/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
21 January 1998Particulars of mortgage/charge (7 pages)
21 January 1998Particulars of mortgage/charge (7 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 May 1997Return made up to 10/04/97; full list of members (6 pages)
15 May 1997Return made up to 10/04/97; full list of members (6 pages)
3 December 1996Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 April 1996Return made up to 10/04/96; no change of members (6 pages)
26 April 1996Return made up to 10/04/96; no change of members (6 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 March 1995Return made up to 10/04/95; no change of members (6 pages)
29 March 1995Return made up to 10/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
21 November 1989Memorandum and Articles of Association (12 pages)
21 November 1989Memorandum and Articles of Association (12 pages)
1 February 1954Certificate of incorporation (1 page)
1 February 1954Certificate of incorporation (1 page)