Company NameRanom Limited
Company StatusActive
Company Number00539575
CategoryPrivate Limited Company
Incorporation Date22 October 1954(69 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Clive Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(43 years, 5 months after company formation)
Appointment Duration26 years
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressChase End
11 Scraley Road Heybridge
Maldon
Essex
CM9 4BG
Director NameAnne Marie Tyson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(46 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressChichester Hall Cottage
Old London Road Rawreth
Wickford
Essex
SS11 8UE
Secretary NameAnne Marie Tyson
NationalityBritish
StatusCurrent
Appointed01 May 2001(46 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressChichester Hall Cottage
Old London Road Rawreth
Wickford
Essex
SS11 8UE
Director NameMr Terence Richard Harris
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(57 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameRichard Frank Harris
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(36 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 19 March 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChichester Hall
Old London Road
Rawreth
Essex
SS11 8UE
Secretary NameMr David Anthony Harris
NationalityBritish
StatusResigned
Appointed14 June 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Chalk Street
Rettendon Common
Chelmsford
Essex
CM3 8DB
Director NameAudrey Alice Woods
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(43 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2005)
RoleManager
Correspondence AddressChichester Hall
Old London Road
Rawreth
Essex
SS11 8UE

Contact

Websitethechichester.co.uk
Telephone01268 560555
Telephone regionBasildon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.4k at £1Christopher Harris
9.42%
Ordinary
1.4k at £1Anne Marie Tyson
9.31%
Ordinary
1.4k at £1Jacqui Harris
9.31%
Ordinary
1.4k at £1Mrs Jennifer Harris
9.31%
Ordinary
1.4k at £1Robert Harris
9.31%
Ordinary
6.4k at £1Richard Frank Harris
42.99%
Ordinary
1.6k at £1Mary Harris
10.33%
Ordinary

Financials

Year2014
Net Worth£700,121
Cash£329,726
Current Liabilities£244,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

5 November 1975Delivered on: 7 November 1975
Satisfied on: 17 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at chichester hall, london road, rawreth, essex.
Fully Satisfied
24 January 1974Delivered on: 25 January 1974
Persons entitled: Lloyds 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: 3,5,7 and 9 london road wickford essex.
Outstanding
24 December 1973Delivered on: 3 January 1974
Persons entitled: Lloyds 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: 128 & 128A hamilton road, felixstowe suffolk.
Outstanding
27 September 1973Delivered on: 4 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128/128A high street, billericay essex.
Outstanding
16 March 1973Delivered on: 19 March 1973
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £14,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 and 128A hamilton rd, febastowe, suffolk.
Outstanding
11 August 1972Delivered on: 16 August 1972
Persons entitled: National Westminster 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: 3,5,7 & 9, london road wilford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 1971Delivered on: 28 May 1971
Persons entitled: National Westminster 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: The old fire station, 124-128, hamilton road, felixstowe, suffolk.
Outstanding
9 January 1964Delivered on: 16 January 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land in st.john's road billaricay, essex.
Outstanding
15 April 1998Delivered on: 22 April 1998
Persons entitled: National Westminster 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: The f/h property k/a car park the chicester old london road wickford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 December 1997Delivered on: 22 December 1997
Persons entitled: National Westminster 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: F/H property k/a the chichester old london road rawreth wickford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 November 1976Delivered on: 2 December 1976
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property. Land at rear of 3/9 london road wickford essex.
Outstanding
30 July 1976Delivered on: 16 August 1976
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land bull lane hockley, essex.
Outstanding
29 November 1963Delivered on: 12 December 1963
Persons entitled: The Trustees of the U.K. Civil Service Benefit Society

Classification: Legal charge
Secured details: £20,000.
Particulars: 3,5,7,9 london rd. Wickford essex.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
9 November 2023Director's details changed for Mr Terence Richard Harris on 1 November 2023 (2 pages)
9 November 2023Change of details for Mr Terence Richard Harris as a person with significant control on 1 November 2023 (2 pages)
9 November 2023Registered office address changed from 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 9 November 2023 (1 page)
15 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 15,000
(7 pages)
1 August 2016Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page)
1 August 2016Registered office address changed from No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE to 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page)
1 August 2016Registered office address changed from No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE to 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ on 1 August 2016 (1 page)
1 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 15,000
(7 pages)
1 August 2016Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page)
1 August 2016Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page)
28 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000
(8 pages)
28 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000
(8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Registered office address changed from The Chichester Old London Road Rawreth Essex SS11 8UE to No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from The Chichester Old London Road Rawreth Essex SS11 8UE to No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE on 19 December 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15,000
(8 pages)
4 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15,000
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
18 May 2012Appointment of Terence Richard Harris as a director (2 pages)
18 May 2012Appointment of Terence Richard Harris as a director (2 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
28 August 2009Return made up to 14/06/09; full list of members (6 pages)
28 August 2009Return made up to 14/06/09; full list of members (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (6 pages)
17 June 2008Return made up to 14/06/08; full list of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Return made up to 14/06/07; full list of members (4 pages)
26 June 2007Return made up to 14/06/07; full list of members (4 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Return made up to 14/06/05; full list of members (10 pages)
23 June 2005Return made up to 14/06/05; full list of members (10 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 June 2004Return made up to 14/06/04; full list of members (10 pages)
18 June 2004Return made up to 14/06/04; full list of members (10 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (10 pages)
23 June 2003Return made up to 14/06/03; full list of members (10 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 June 2002Return made up to 14/06/02; full list of members (10 pages)
24 June 2002Return made up to 14/06/02; full list of members (10 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Return made up to 14/06/01; full list of members (9 pages)
20 June 2001Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 June 2001Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
22 June 1998Return made up to 14/06/98; no change of members (4 pages)
22 June 1998Return made up to 14/06/98; no change of members (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 July 1997Return made up to 14/06/97; full list of members (6 pages)
9 July 1997Return made up to 14/06/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 September 1996Return made up to 14/06/96; full list of members (6 pages)
30 September 1996Return made up to 14/06/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)