Company NameRichard Randall Limited
Company StatusActive
Company Number01373604
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameMichelle Renvoize
NationalityBritish
StatusCurrent
Appointed25 June 2003(25 years after company formation)
Appointment Duration20 years, 10 months
RoleShop Manager
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Terry Whitehead
StatusCurrent
Appointed03 May 2021(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Thomas John Renvoize
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 15 August 2022)
RolePhilatelist
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Kevan Andrew Wilding
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address47 Copthorne Gardens
Hornchurch
Essex
RM11 3DL
Secretary NameJohn Frederick Renvoize
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years after company formation)
Appointment Duration5 years, 12 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Glenwood Drive
Romford
Essex
RM2 5AS

Contact

Websitedagenhampawnbrokers.co.uk
Telephone020 85976267
Telephone regionLondon

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Thomas John Renvoize
83.33%
Ordinary
5 at £1Georgina Tillett
4.17%
Ordinary B
15 at £1Jamie Gordon Tillett
12.50%
Ordinary B

Financials

Year2014
Net Worth£1,437,333
Cash£3,037
Current Liabilities£680,407

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due28 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

25 February 2000Delivered on: 1 March 2000
Satisfied on: 18 May 2002
Persons entitled: Voltec Investments Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11TH june 1999.
Particulars: Charge over agreement dated 11 june 1999.
Fully Satisfied
8 June 1998Delivered on: 11 June 1998
Satisfied on: 3 July 2001
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: Freehold property k/a 239 south street romford essex. 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.
Fully Satisfied
15 May 1998Delivered on: 21 May 1998
Satisfied on: 3 July 2001
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: Freehold property k/a 229-231 south street romford essex. 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.
Fully Satisfied
1 September 1997Delivered on: 8 September 1997
Satisfied on: 18 May 2002
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: 122 old road clacton-on-sea essex. 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.
Fully Satisfied
19 July 1991Delivered on: 22 July 1991
Satisfied on: 18 May 2002
Persons entitled: The National Mortgage Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 1991Delivered on: 22 July 1991
Satisfied on: 18 May 2002
Persons entitled: The National Mortgage 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: F/H property k/a 233, 235, 237 south street romford essex, title no egl 209851 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
12 July 1989Delivered on: 15 July 1989
Satisfied on: 18 May 2002
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: 233, 235 & 237 south street romford l/b of havering.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 18 May 2002
Persons entitled: Weston Homes PLC

Classification: Legal charge
Secured details: £130,000.00 due from the company to the chargee.
Particulars: Land at the junction of thurloe gardens and south street romford essex; t/nos EGL56560 and EGL11548.
Fully Satisfied
21 March 2001Delivered on: 30 March 2001
Satisfied on: 18 May 2002
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: All that property known as 233,235,237 south street romford essex title number EGL209851. 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.
Fully Satisfied
25 February 2000Delivered on: 1 March 2000
Satisfied on: 18 May 2002
Persons entitled: Voltec Investments Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of and agreement dated 11TH june 1999.
Particulars: F/H property k/a 229,231,233,235,237 and 239 south street romford essex t/nos EGL11549, EGL25268, EGL209851 and NGL54954.
Fully Satisfied
21 October 1981Delivered on: 27 October 1981
Satisfied on: 18 May 2002
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor, 30 princes street, yeovil, somerset.
Fully Satisfied
21 November 1983Delivered on: 25 November 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Outstanding
1 July 2013Delivered on: 3 July 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 40-42 dymoke road hornchurch t/nos EGL59634 NGL167311 and NGL180604. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 3 July 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 40-42 dymoke road hornchurch t/nos EGL59634 NGL167311 and NGL180604. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
25 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 120
(5 pages)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 120
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120
(5 pages)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(5 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(5 pages)
3 July 2013Registration of charge 013736040014 (16 pages)
3 July 2013Registration of charge 013736040014 (16 pages)
3 July 2013Registration of charge 013736040013 (10 pages)
3 July 2013Registration of charge 013736040013 (10 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2012Administrative restoration application (3 pages)
14 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
14 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
14 December 2012Administrative restoration application (3 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 October 2011Accounts for a small company made up to 30 June 2010 (8 pages)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
17 December 2010Secretary's details changed for Michelle Renvoize on 1 September 2010 (2 pages)
17 December 2010Director's details changed for Mr Thomas John Renvoize on 1 September 2010 (2 pages)
17 December 2010Secretary's details changed for Michelle Renvoize on 1 September 2010 (2 pages)
17 December 2010Director's details changed for Mr Thomas John Renvoize on 1 September 2010 (2 pages)
17 December 2010Secretary's details changed for Michelle Renvoize on 1 September 2010 (2 pages)
17 December 2010Director's details changed for Mr Thomas John Renvoize on 1 September 2010 (2 pages)
19 August 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 120
(4 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 August 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 120
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 120
(4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Return made up to 22/09/08; full list of members (3 pages)
2 December 2008Return made up to 22/09/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: riverside house 1-5 como street romford essex RM7 7DN (2 pages)
24 January 2007Registered office changed on 24/01/07 from: riverside house 1-5 como street romford essex RM7 7DN (2 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 September 2005Return made up to 22/09/05; full list of members (6 pages)
19 September 2005Return made up to 22/09/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 October 2003Return made up to 22/09/03; full list of members (6 pages)
7 October 2003Return made up to 22/09/03; full list of members (6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
24 September 2002Return made up to 22/09/02; full list of members (6 pages)
24 September 2002Return made up to 22/09/02; full list of members (6 pages)
4 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
4 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
27 May 2002Accounts for a small company made up to 30 June 2000 (7 pages)
27 May 2002Accounts for a small company made up to 30 June 2000 (7 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: 237 south street romford essex RM1 2BE (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 237 south street romford essex RM1 2BE (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 22/09/00; full list of members (6 pages)
8 March 2001Return made up to 22/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000Return made up to 22/09/99; no change of members (4 pages)
10 February 2000Return made up to 22/09/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 November 1998Return made up to 22/09/98; no change of members (4 pages)
19 November 1998Return made up to 22/09/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
5 December 1997Return made up to 22/09/97; full list of members (6 pages)
5 December 1997Return made up to 22/09/97; full list of members (6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
9 July 1997Return made up to 22/09/96; full list of members (6 pages)
9 July 1997Return made up to 22/09/96; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 November 1995Return made up to 22/09/95; no change of members (4 pages)
16 November 1995Return made up to 22/09/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)