Company NameStaley Radford & Co. Limited
DirectorsZoeb Raniwala and Sophie Raniwala
Company StatusActive
Company Number00226851
CategoryPrivate Limited Company
Incorporation Date23 December 1927(96 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Zoeb Raniwala
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed22 August 1996(68 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameMr Zoeb Raniwala
NationalityEnglish
StatusCurrent
Appointed01 April 1997(69 years, 3 months after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMs Sophie Raniwala
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(96 years after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMr Kenneth Anthony March
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(64 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 1997)
RoleFreight Forwarder
Correspondence Address33 Prestwick Drive
Bishops Stortford
Hertfordshire
CM23 5ER
Director NameMr Richard Charles McNeill
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(64 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBeverly House
Leecroft Road
Barnet
Herts
EN5 2TH
Director NameWalther Aage Dohn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed22 August 1996(68 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 September 2003)
RoleShipping Executive
Correspondence AddressSolbakken 2
Holte
Dk 2480
Director NameHans Henrik Nielsen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2000(72 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleShip Broker
Correspondence Address25 Tudor Close
Crawley
West Sussex
RH10 7WX
Director NameMr Denis John Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(73 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2005)
RoleImport
Country of ResidenceUnited Kingdom
Correspondence Address24 Abercorn Way
The Grove
Witham
Essex
CM8 2UF
Director NameMr John Wall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(75 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chevington Way
Hornchurch
Essex
RM12 6RN
Director NameMr Suresh Padmanabhan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(76 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2006)
RoleSales
Country of ResidenceEngland
Correspondence Address15 Leyman Close
Birmingham
West Midlands
B14 4JX
Director NameAziz Oztoprak
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(77 years after company formation)
Appointment Duration4 years (resigned 02 January 2009)
RoleSales
Correspondence Address30 Regency Court
Brentwood
Essex
CM14 4LU
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Contact

Websitelogisticsplus.net

Location

Registered Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

150k at £1Zoeb Raniwala
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,168
Cash£36,310
Current Liabilities£1,924

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 Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

5 July 2006Delivered on: 13 July 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
23 November 2001Delivered on: 7 December 2001
Persons entitled: National Westminster 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
29 October 2001Delivered on: 16 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 58397949 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 May 2000Delivered on: 27 May 2000
Persons entitled: Mercantile Credit Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £9,245.50.
Outstanding

Filing History

15 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150,000
(3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150,000
(3 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150,000
(3 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 150,000
(3 pages)
13 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 150,000
(3 pages)
13 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 150,000
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 April 2012Registered office address changed from Blackburn House 22-26 Eastern Road Romford Essex RM1 3PJ on 20 April 2012 (1 page)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Zoeb Raniwala on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from Blackburn House 22-26 Eastern Road Romford Essex RM1 3PJ on 20 April 2012 (1 page)
20 April 2012Director's details changed for Mr Zoeb Raniwala on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Zoeb Raniwala on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Zoeb Raniwala on 31 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
4 April 2009Appointment terminated director aziz oztoprak (1 page)
4 April 2009Appointment terminated director aziz oztoprak (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
21 May 2007Return made up to 04/04/07; full list of members (7 pages)
21 May 2007Return made up to 04/04/07; full list of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
13 July 2006Particulars of mortgage/charge (10 pages)
13 July 2006Particulars of mortgage/charge (10 pages)
8 May 2006Return made up to 04/04/06; full list of members (8 pages)
8 May 2006Return made up to 04/04/06; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
7 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Amended accounts made up to 31 December 2002 (3 pages)
26 October 2004Amended accounts made up to 31 December 2002 (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
23 April 2004Return made up to 04/04/04; full list of members (7 pages)
23 April 2004Return made up to 04/04/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 October 2003New director appointed (1 page)
4 October 2003New director appointed (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
18 April 2003Return made up to 04/04/03; full list of members (7 pages)
18 April 2003Return made up to 04/04/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
9 April 2002Return made up to 04/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2002Return made up to 04/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
14 September 2001Full accounts made up to 31 December 2000 (10 pages)
14 September 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
29 November 2000Registered office changed on 29/11/00 from: 1404-1410 high road london N20 9BH (1 page)
29 November 2000Registered office changed on 29/11/00 from: 1404-1410 high road london N20 9BH (1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000Ad 20/12/99--------- £ si 25000@1 (2 pages)
25 April 2000Conve 30/09/99 (1 page)
25 April 2000Ad 20/12/99--------- £ si 25000@1 (2 pages)
25 April 2000Return made up to 18/04/00; full list of members (7 pages)
25 April 2000Return made up to 18/04/00; full list of members (7 pages)
25 April 2000Conve 30/09/99 (1 page)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 2000Nc inc already adjusted 10/12/99 (1 page)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 2000Nc inc already adjusted 10/12/99 (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 June 1999Registered office changed on 28/06/99 from: turnberry house 1404/1410 high road london N20 9BH (1 page)
28 June 1999Registered office changed on 28/06/99 from: turnberry house 1404/1410 high road london N20 9BH (1 page)
6 June 1999Return made up to 18/04/99; no change of members (4 pages)
6 June 1999Return made up to 18/04/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 May 1998Return made up to 18/04/98; full list of members (6 pages)
15 May 1998Return made up to 18/04/98; full list of members (6 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 April 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 March 1997Full accounts made up to 31 December 1996 (13 pages)
21 March 1997Full accounts made up to 31 December 1996 (13 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
25 May 1996Return made up to 18/04/96; no change of members (4 pages)
25 May 1996Return made up to 18/04/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
18 May 1995Return made up to 18/04/95; full list of members (6 pages)
18 May 1995Return made up to 18/04/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
7 December 1961Articles of association (9 pages)
7 December 1961Articles of association (9 pages)
23 December 1927Incorporation (51 pages)
23 December 1927Incorporation (51 pages)