RANDOM DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRANDOM DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02592425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDOM DESIGN LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is RANDOM DESIGN LIMITED located?

    Registered Office Address
    230 Wheatlands
    TW5 0SQ Hounslow
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDOM DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOM TECHNOLOGIES LIMITEDAug 20, 1992Aug 20, 1992
    RANDOM DEVELOPMENTS LIMITEDMar 18, 1991Mar 18, 1991

    What are the latest accounts for RANDOM DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for RANDOM DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to Feb 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Feb 27, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Feb 27, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of RANDOM DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMPNEY, Ian Trevor
    Wheatlands
    TW5 0SQ Hounslow
    230
    England
    Secretary
    Wheatlands
    TW5 0SQ Hounslow
    230
    England
    British23079870002
    DAMPNEY, Ian Trevor
    230 Wheatlands
    TW5 0SQ Hounslow
    Middlesex
    Director
    230 Wheatlands
    TW5 0SQ Hounslow
    Middlesex
    United KingdomBritish23079870002
    DAMPNEY, Madeleine
    Wheatlands
    TW5 0SQ Heston
    230
    Middx
    Director
    Wheatlands
    TW5 0SQ Heston
    230
    Middx
    United KingdomBritish146106840001
    JORDAN, Janice Susan
    28 Prout Grove
    Neasden
    NW10 1PT London
    Secretary
    28 Prout Grove
    Neasden
    NW10 1PT London
    British2558600002
    NAGI, Rabiya Sultana
    79 Knightsbridge
    SW1X 7RB London
    Secretary
    79 Knightsbridge
    SW1X 7RB London
    British29667260001
    DAMPNEY, Sheila Margaret
    21 Selwood Road
    BA11 3BP Frome
    Somerset
    Director
    21 Selwood Road
    BA11 3BP Frome
    Somerset
    EnglandBritish97417410002
    FAWKES, Christopher James
    70 Castle Street
    GU9 7LP Farnham
    Surrey
    Director
    70 Castle Street
    GU9 7LP Farnham
    Surrey
    British9234810001
    HOBDEN, Nigel Mark
    87 Sirdar Road
    W11 4EQ London
    Director
    87 Sirdar Road
    W11 4EQ London
    EnglandBritish2558620001
    JORDAN, Janice Susan
    28 Prout Grove
    Neasden
    NW10 1PT London
    Director
    28 Prout Grove
    Neasden
    NW10 1PT London
    British2558600002
    NAGI, Rabiya Sultana
    79 Knightsbridge
    SW1X 7RB London
    Director
    79 Knightsbridge
    SW1X 7RB London
    British29667260001
    PETTMAN, Michael George
    The Ranch
    High Street
    SL6 5LT Hurley
    Bucks
    Director
    The Ranch
    High Street
    SL6 5LT Hurley
    Bucks
    British23702430001
    SEDIVY, Anthony Jerry
    7c Churchfield Road
    W13 9NF London
    Director
    7c Churchfield Road
    W13 9NF London
    British32310010001
    WATSON, Simon Derrick
    25 Elton Road
    SG14 3DW Hertford
    Hertfordshire
    Director
    25 Elton Road
    SG14 3DW Hertford
    Hertfordshire
    EnglandBritish69289390001

    Who are the persons with significant control of RANDOM DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Trevor Dampney
    Wheatlands
    TW5 0SQ Hounslow
    230
    Jun 08, 2016
    Wheatlands
    TW5 0SQ Hounslow
    230
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RANDOM DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 06, 2004
    Delivered On May 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit of £12,000.
    Persons Entitled
    • Western & Midland Investments Limited
    Transactions
    • May 27, 2004Registration of a charge (395)
    Guarantee and debenture
    Created On Oct 20, 1992
    Delivered On Nov 02, 1992
    Outstanding
    Amount secured
    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
    Short particulars
    See doc ref M702C 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0