Company NameRicherson Limited
DirectorsShabir Ahmed Randeree and Adam Mahomed
Company StatusActive
Company Number02060441
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 85 Strand
London
WC2R 0DW
Director NameDr Adam Mahomed
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySouth African
StatusCurrent
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDental Surgeon
Country of ResidenceSouth Africa
Correspondence Address811 Jan Smuts Highway
Sherwood 4091
South Africa
Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusCurrent
Appointed01 February 2005(18 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Towton Avenue
York
YO24 1DW
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameJuneid Manjoo
Date of BirthJune 1951 (Born 72 years ago)
NationalityMauritian
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameAhmed Randeree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address10 Tenniel Close
London
W2 3LE
Director NameChristopher Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 December 2004)
RoleSolicitor
Correspondence AddressWoodcock House
Gibbard Mews High Street
London
SW19 5BY
Secretary NameJuneid Manjoo
NationalityMauritian
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1992)
RoleCompany Director
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Secretary NameChristopher Wilson
NationalityBritish
StatusResigned
Appointed20 December 1993(7 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2005)
RoleSolicitor
Correspondence AddressWoodcock House
Gibbard Mews High Street
London
SW19 5BY

Location

Registered Address85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1Ayoub Varachia
5.00%
Ordinary
112.5k at £1Amber Holdings (International) LTD
45.00%
Ordinary
100k at £1Dr Mahomed Adam
40.00%
Ordinary
6.3k at £1Faisal Ahmed Randeree
2.50%
Ordinary
6.3k at £1Imran Shabir Randeree
2.50%
Ordinary
6.3k at £1Nabil Shabir Randeree
2.50%
Ordinary
6.3k at £1Zaid Shabir Randeree
2.50%
Ordinary

Financials

Year2014
Net Worth£1,004,681
Cash£109,520
Current Liabilities£45,862

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

15 March 2016Delivered on: 22 March 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 108 the broadway, london, SW19 1RH title number: TGL111124.
Outstanding
15 March 2016Delivered on: 22 March 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Ground floor/basement 445 north end road, london, SW6 title number: LN109186.
Outstanding
26 March 1990Delivered on: 31 March 1990
Persons entitled: Habib Bank Ag Zurich.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 block a beaufort park estate off st thomas longley road/whetynton close frindsbury rochester kent. (See 395 for more details).
Outstanding
15 March 2016Delivered on: 24 March 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 108 the broadway, london, SW19 1RH. Title number: TGL111124.
Outstanding
29 June 2007Delivered on: 5 July 2007
Satisfied on: 10 November 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
29 June 2007Delivered on: 5 July 2007
Satisfied on: 12 January 2016
Persons entitled: Nationwide Building Society

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 108 the broadway london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
26 March 1990Delivered on: 31 March 1990
Satisfied on: 2 February 2016
Persons entitled: Habib Bank Ag Zurich.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108, the broadway wimbledon london SW19.
Fully Satisfied
3 November 1989Delivered on: 15 November 1989
Satisfied on: 2 February 2016
Persons entitled: Habib Bank A.G. Zurich

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 kilburn high road london NW6 t/n no 456735 and proceeds of sale shares rights benefits and advantages floating charge land and other property in scotland (see docs for details). Undertaking and all property and assets.
Fully Satisfied
3 November 1989Delivered on: 15 November 1989
Satisfied on: 2 February 2016
Persons entitled: Habib Bank A.G. Zurich.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10K oxford and cambridge mansions london W2. T/n ngl 357485. and proceeds of sale shares benefits rights and advantages floating charge land and other property in scotland (see docs for details). Undertaking and all property and assets.
Fully Satisfied
3 November 1989Delivered on: 15 November 1989
Satisfied on: 2 February 2016
Persons entitled: Habib Bank A.G. Zurich.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 443 north end road london SW6 t/n ln 109186 and proceeds of sale shares rights benefits and advantages floating charge land and other property in scotland (see docs for details). Undertaking and all property and assets.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 September 2021Director's details changed for Mr Shabir Ahmed Randeree on 1 September 2021 (2 pages)
6 September 2021Director's details changed for Mr Shabir Ahmed Randeree on 1 September 2021 (2 pages)
30 June 2021Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 30 June 2021 (1 page)
19 February 2021Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page)
29 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 March 2016Registration of charge 020604410010, created on 15 March 2016 (26 pages)
24 March 2016Registration of charge 020604410010, created on 15 March 2016 (26 pages)
22 March 2016Registration of charge 020604410008, created on 15 March 2016 (11 pages)
22 March 2016Registration of charge 020604410009, created on 15 March 2016 (11 pages)
22 March 2016Registration of charge 020604410008, created on 15 March 2016 (11 pages)
22 March 2016Registration of charge 020604410009, created on 15 March 2016 (11 pages)
2 February 2016Satisfaction of charge 4 in full (4 pages)
2 February 2016Satisfaction of charge 3 in full (4 pages)
2 February 2016Satisfaction of charge 1 in full (4 pages)
2 February 2016Satisfaction of charge 3 in full (4 pages)
2 February 2016Satisfaction of charge 2 in full (4 pages)
2 February 2016Satisfaction of charge 4 in full (4 pages)
2 February 2016Satisfaction of charge 2 in full (4 pages)
2 February 2016Satisfaction of charge 1 in full (4 pages)
18 January 2016Director's details changed for Dr Adam Mahomed on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Dr Adam Mahomed on 18 January 2016 (2 pages)
15 January 2016Director's details changed for Dr Mahomed Adam on 14 January 2016 (3 pages)
15 January 2016Director's details changed for Dr Mahomed Adam on 14 January 2016 (3 pages)
12 January 2016Satisfaction of charge 6 in full (2 pages)
12 January 2016Satisfaction of charge 6 in full (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(6 pages)
23 December 2015Director's details changed for Dr Mohammed Adam on 21 December 2015 (2 pages)
23 December 2015Director's details changed for Dr Mohammed Adam on 21 December 2015 (2 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000
(6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000
(6 pages)
10 November 2015Satisfaction of charge 7 in full (1 page)
10 November 2015Satisfaction of charge 7 in full (1 page)
17 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 250,000
(6 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 250,000
(6 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250,000
(6 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250,000
(6 pages)
26 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
26 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Director's details changed for Dr Mohammed Adam on 27 October 2011 (3 pages)
27 October 2011Director's details changed for Dr Mohammed Adam on 27 October 2011 (3 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages)
9 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Shabir Ahmed Randeree on 2 November 2009 (2 pages)
8 January 2010Director's details changed for Dr Mohammed Adam on 2 November 2009 (2 pages)
8 January 2010Director's details changed for Dr Mohammed Adam on 2 November 2009 (2 pages)
8 January 2010Director's details changed for Dr Mohammed Adam on 2 November 2009 (2 pages)
8 January 2010Director's details changed for Mr Shabir Ahmed Randeree on 2 November 2009 (2 pages)
8 January 2010Director's details changed for Mr Shabir Ahmed Randeree on 2 November 2009 (2 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 January 2009Return made up to 20/12/08; full list of members (6 pages)
9 January 2009Return made up to 20/12/07; no change of members (5 pages)
9 January 2009Return made up to 20/12/08; full list of members (6 pages)
9 January 2009Return made up to 20/12/07; no change of members (5 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 December 2007Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page)
12 December 2007Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
30 January 2007Return made up to 20/12/06; full list of members (8 pages)
30 January 2007Return made up to 20/12/06; full list of members (8 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
21 December 2005Return made up to 20/12/05; full list of members (8 pages)
21 December 2005Return made up to 20/12/05; full list of members (8 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
10 March 2005New secretary appointed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Secretary resigned (1 page)
28 January 2005Return made up to 20/12/04; full list of members (8 pages)
28 January 2005Return made up to 20/12/04; full list of members (8 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
28 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
21 January 2004Return made up to 20/12/03; full list of members (9 pages)
21 January 2004Return made up to 20/12/03; full list of members (9 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
12 March 2003Return made up to 20/12/02; full list of members (9 pages)
12 March 2003Return made up to 20/12/02; full list of members (9 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
23 January 2002Return made up to 20/12/01; full list of members (8 pages)
23 January 2002Return made up to 20/12/01; full list of members (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (14 pages)
21 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(8 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(8 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 February 2000Return made up to 20/12/99; full list of members (8 pages)
16 February 2000Return made up to 20/12/99; full list of members (8 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
4 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
23 January 1998Return made up to 20/12/97; no change of members (10 pages)
23 January 1998Return made up to 20/12/97; no change of members (10 pages)
3 August 1997Full accounts made up to 31 December 1996 (13 pages)
3 August 1997Full accounts made up to 31 December 1996 (13 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
7 May 1996Full accounts made up to 31 December 1995 (12 pages)
7 May 1996Full accounts made up to 31 December 1995 (12 pages)
4 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
16 August 1995Full accounts made up to 31 December 1994 (12 pages)
16 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
5 March 1991Return made up to 06/12/90; full list of members (10 pages)
5 March 1991Return made up to 06/12/90; full list of members (10 pages)
12 July 1990Full accounts made up to 31 December 1989 (12 pages)
12 July 1990Full accounts made up to 31 December 1989 (12 pages)
22 June 1989Full accounts made up to 31 December 1988 (12 pages)
22 June 1989Full accounts made up to 31 December 1988 (12 pages)
15 June 1989Return made up to 20/12/88; full list of members (8 pages)
15 June 1989Return made up to 20/12/88; full list of members (8 pages)
30 June 1988Full accounts made up to 31 December 1987 (6 pages)
30 June 1988Full accounts made up to 31 December 1987 (6 pages)
1 October 1986Incorporation (15 pages)
1 October 1986Incorporation (15 pages)