London
W11 4EQ
Secretary Name | Mr Nigel Mark Hobden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(18 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Sirdar Road London W11 4EQ |
Director Name | Mr Ian Trevor Dampney |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 December 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 230 Wheatlands Hounslow Middlesex TW5 0SQ |
Director Name | Mr Guy Edouard Desbarats |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 1999) |
Role | Industrial Designer |
Correspondence Address | 3 Chartwell Farnham Surrey GU9 8SU |
Director Name | Mr Christopher James Fawkes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Marketing Consultant |
Correspondence Address | 70 Castle Street Farnham Surrey GU9 7LP |
Director Name | Mr Michael Shufflebottom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1992) |
Role | Industrial Designer |
Correspondence Address | 4 Rouncil Lane Kenilworth Warwickshire CV8 1FF |
Secretary Name | Mrs Janice Susan Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 28 Prout Grove Neasden London NW10 1PT |
Director Name | Mr Anthony Jerry Sedivy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Falconer Street St Michaels Mead Bishops Stortford Herts CM23 4FE |
Director Name | Mrs Janice Susan Jordan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Prout Grove Neasden London NW10 1PT |
Website | www.random.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | 37 Fraser Close Chelmsford CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £80,834 |
Cash | £9,188 |
Current Liabilities | £71,598 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
7 September 1993 | Delivered on: 9 September 1993 Persons entitled: Christopher Fawkes (Trading as Teamwork International) Classification: Debenture Secured details: £25,000 and all other monies due from the company to the chargee under the terms of the deed. 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. Outstanding |
---|---|
20 October 1992 | Delivered on: 2 November 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M703C for full details. 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. Outstanding |
28 August 1987 | Delivered on: 7 September 1987 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 8.7.87. Particulars: 1) the goods described on form 395 2) the benefit of all contracts, warranties & agreements pertaining thereto. (For full details see form 395). Outstanding |
3 June 1987 | Delivered on: 9 June 1987 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 18 3 87. Particulars: 1 the goods (as for form 395) 2. the benefit of all contracts warranties and agreements 3 all log books maintenance records record books manuals land books & other documents 4. benefit of all insurances (please see doc for full details). Outstanding |
22 February 1985 | Delivered on: 26 February 1985 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement and a debenture both dated 19.12.84. Particulars: Legal mortgage over office machinery described fully in the schedule together with any parts accessories replacements together with the benefit of any obligations and warranties. ( for full details see doc M14 ). Outstanding |
19 December 1984 | Delivered on: 21 December 1984 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work in progress prepayments, investments.. 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. Outstanding |
5 December 1984 | Delivered on: 19 December 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
29 October 2015 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 37 Fraser Close Chelmsford CM2 0TD on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 37 Fraser Close Chelmsford CM2 0TD on 29 October 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 20 February 2012 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 March 2010 | Termination of appointment of Ian Dampney as a director (1 page) |
3 March 2010 | Termination of appointment of Ian Dampney as a director (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 5 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Nigel Mark Hobden on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Trevor Dampney on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Trevor Dampney on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Mark Hobden on 31 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 82 st john street london EC1M 4JN (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 82 st john street london EC1M 4JN (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 July 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 July 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
10 February 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
28 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
28 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Group of companies' accounts made up to 31 October 2002 (30 pages) |
12 May 2003 | Group of companies' accounts made up to 31 October 2002 (30 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Re-registration of Memorandum and Articles (18 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
4 November 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2002 | Application for reregistration from PLC to private (1 page) |
4 November 2002 | Application for reregistration from PLC to private (1 page) |
4 November 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2002 | Re-registration of Memorandum and Articles (18 pages) |
23 September 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
23 September 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
5 March 2002 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
5 March 2002 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 November 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
16 November 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
15 February 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
15 February 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
21 September 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 September 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
24 February 2000 | Return made up to 31/12/99; full list of members
|
3 December 1999 | Full group accounts made up to 30 April 1999 (26 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (26 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Ad 01/04/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Ad 01/04/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | £ ic 55000/40000 01/04/98 £ sr 15000@1=15000 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Particulars of contract relating to shares (4 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | £ ic 55000/40000 01/04/98 £ sr 15000@1=15000 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Particulars of contract relating to shares (4 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
15 October 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
15 October 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members
|
3 February 1997 | Return made up to 31/12/96; no change of members
|
18 November 1996 | Full group accounts made up to 30 April 1996 (23 pages) |
18 November 1996 | Full group accounts made up to 30 April 1996 (23 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 November 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
21 November 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |