London
SW3 4QS
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Walpole Street London SW3 4QS |
Secretary Name | Paul William Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 36 Walpole Street London SW3 4QS |
Director Name | Laurence Patrick Burbridge |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Glenesk 330 Malden Road New Malden Surrey KT3 6AU |
Director Name | Peter George Martin |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(21 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 June 2009) |
Role | Company Director |
Correspondence Address | Beverley Wood Beverley Lane Coombe Hill Kingston Upon Thames Surrey KT2 7EE |
Secretary Name | Laurence Patrick Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | Glenesk 330 Malden Road New Malden Surrey KT3 6AU |
Secretary Name | Andrew Mark Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park View New Malden Surrey KT3 4AY |
Director Name | Andrew Mark Burbridge |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(23 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park View New Malden Surrey KT3 4AY |
Director Name | Mr Michael Roy Benton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Walpole Street London SW3 4QS |
Secretary Name | Michael Roy Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 36 Walpole Street London SW3 4QS |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Radnor Walk Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 May 2016 | Secretary's details changed for Paul William Nicholson on 14 April 2016 (3 pages) |
16 May 2016 | Director's details changed for Mr Thomas Henry Martin on 14 April 2016 (3 pages) |
16 May 2016 | Director's details changed for Mr Paul William Nicholson on 14 April 2016 (3 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
26 September 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 26 September 2011 (2 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Director's details changed for Mr Thomas Henry Martin on 10 March 2011 (3 pages) |
16 February 2011 | Appointment of Paul William Nicholson as a director (3 pages) |
11 February 2011 | Termination of appointment of Michael Benton as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Michael Benton as a director (2 pages) |
8 February 2011 | Appointment of Paul William Nicholson as a secretary (3 pages) |
14 December 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
14 December 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
21 July 2010 | Appointment of Michael Roy Benton as a secretary (3 pages) |
21 July 2010 | Termination of appointment of Andrew Burbridge as a secretary (2 pages) |
21 July 2010 | Appointment of Michael Roy Benton as a director (3 pages) |
21 July 2010 | Termination of appointment of Andrew Burbridge as a director (2 pages) |
6 April 2010 | Register inspection address has been changed (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
16 December 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
11 July 2009 | Director appointed thomas henry martin (3 pages) |
11 July 2009 | Appointment terminated director peter martin (1 page) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
7 February 2009 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
25 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
10 March 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
16 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
16 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
13 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
8 February 2006 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
18 April 2005 | Return made up to 06/02/05; full list of members (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (5 pages) |
27 February 2004 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
1 March 2002 | Location of register of members (1 page) |
1 March 2002 | Location of debenture register (1 page) |
26 February 2002 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
26 February 2002 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
22 February 2002 | Return made up to 06/02/02; full list of members (5 pages) |
18 June 2001 | Return made up to 06/02/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 29 ludgate hill london EC4M 7JE (1 page) |
17 February 2000 | Return made up to 06/02/00; full list of members
|
26 October 1999 | Auditor's resignation (1 page) |
8 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 12 york gate london NW1 4QS (1 page) |
12 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
9 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
9 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
18 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
6 February 1998 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
6 February 1998 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
28 May 1997 | Return made up to 06/02/97; full list of members (6 pages) |
25 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
25 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
16 April 1996 | Return made up to 06/02/96; no change of members (5 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
4 July 1995 | Director resigned;new director appointed (6 pages) |
12 May 1986 | New director appointed (2 pages) |