London
SE1 9LQ
Director Name | Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(46 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(47 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Edward Sharp |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Leven Grange Leven N Humberside HU17 5PA |
Director Name | Mr Keith John Bennett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 19 Norvic Road Marsworth Tring Hertfordshire HP23 4LS |
Director Name | Michael Colin Burge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | Gordon Cottage Leyland Farm Gawcott Buckinghamshire |
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Meadowcroft West Street Leven N Humberside HU17 5LR |
Director Name | Mr John Gerhard Hans Hirsch |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 62 Chelsea Park Gardens London SW3 6AE |
Director Name | Mr Philip Edward Kelly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winchfield Court Winchfield Basingstoke Hampshire RG27 8SP |
Director Name | Mr Ian Alexander Monro |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 69 Dan Y Coed Road Cyncoed Cardiff South Glamorgan CF2 6NE Wales |
Director Name | Mr Michael Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 July 2000) |
Role | Chairman |
Correspondence Address | 5 Hull Road Cottingham North Humberside HU16 4PA |
Secretary Name | Lawrence Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | Mr Raymond Gill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(16 years, 4 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 18 November 1991) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 70 Davenport Avenue Hessle North Humberside HU13 0RW |
Director Name | Lawrence Bland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | John Flannigan Barrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 55 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | John Philip Southwell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 30 Tite Street London SW3 4JA |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Website | civica.co.uk |
---|
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
28.8m at £0.05 | Radius LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,911,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
7 July 2008 | Delivered on: 14 July 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed & floating security document Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
4 October 2004 | Delivered on: 12 October 2004 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC (The "Security Agent") as Security Trustee for Itself and the Other Securedparties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (A) by way of first legal mortgage all f/h and l/h property together with all buildings and fixtures (including trade fixtures) on that property (b) by way of first equitable mortgage all the subsidiary shares and investments and all corresponding distribution rights.. See the mortgage charge document for full details. Fully Satisfied |
25 July 2000 | Delivered on: 12 August 2000 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC Classification: Composite 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: .. 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. Fully Satisfied |
2 December 1998 | Delivered on: 5 December 1998 Satisfied on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined) Classification: Composite 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: 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. Fully Satisfied |
26 August 1998 | Delivered on: 9 September 1998 Satisfied on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined) Classification: Composite 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: 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. Fully Satisfied |
11 April 1984 | Delivered on: 17 April 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over book & other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts except for those mentioned above uncalled capital. Fully Satisfied |
24 January 1984 | Delivered on: 2 February 1984 Satisfied on: 10 June 1998 Persons entitled: Barclays 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: L/Hold, office suite on the ground floor and an office suite on the third floor of 47 queen street, kingston upon hull, humberside. Fully Satisfied |
29 December 1983 | Delivered on: 6 January 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: 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. Fully Satisfied |
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
---|---|
15 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
24 January 2023 | Appointment of Mr Michael Stoddard as a director on 24 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page) |
8 July 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page) |
4 February 2022 | Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages) |
10 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 March 2020 | Change of details for Civica Holdings Limited as a person with significant control on 29 March 2020 (2 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Phillip David Rowland on 1 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mr Michael Stoddard on 1 July 2013 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
1 July 2018 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (12 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (12 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Satisfaction of charge 8 in full (4 pages) |
21 May 2013 | Satisfaction of charge 8 in full (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 July 2008 | Resolutions
|
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (16 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (16 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
12 October 2004 | Particulars of mortgage/charge (13 pages) |
12 October 2004 | Particulars of mortgage/charge (13 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Resolutions
|
29 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 May 2002 | Return made up to 24/05/02; full list of members
|
22 May 2002 | Return made up to 24/05/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
5 July 2001 | Return made up to 24/05/01; full list of members
|
18 May 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 May 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 August 2000 | Particulars of mortgage/charge (19 pages) |
12 August 2000 | Particulars of mortgage/charge (19 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 24/05/00; full list of members
|
21 June 2000 | Return made up to 24/05/00; full list of members
|
13 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Resolutions
|
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
18 January 1999 | Company name changed radius LIMITED\certificate issued on 18/01/99 (2 pages) |
18 January 1999 | Company name changed radius LIMITED\certificate issued on 18/01/99 (2 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
5 December 1998 | Particulars of mortgage/charge (19 pages) |
5 December 1998 | Particulars of mortgage/charge (19 pages) |
27 November 1998 | Re-registration of Memorandum and Articles (22 pages) |
27 November 1998 | Re-registration of Memorandum and Articles (22 pages) |
27 November 1998 | Application for reregistration from PLC to private (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Application for reregistration from PLC to private (1 page) |
26 November 1998 | Ad 26/10/98--------- £ si [email protected]=375 £ ic 1443233/1443608 (2 pages) |
26 November 1998 | Ad 26/10/98--------- £ si [email protected]=375 £ ic 1443233/1443608 (2 pages) |
23 November 1998 | Ad 26/10/98--------- £ si [email protected]=375 £ ic 1442858/1443233 (2 pages) |
23 November 1998 | Ad 26/10/98--------- £ si [email protected]=375 £ ic 1442858/1443233 (2 pages) |
9 November 1998 | Ad 26/10/98--------- £ si [email protected]=250 £ ic 1442608/1442858 (2 pages) |
9 November 1998 | Ad 26/10/98--------- £ si [email protected]=125 £ ic 1442483/1442608 (2 pages) |
9 November 1998 | Ad 26/10/98--------- £ si [email protected]=250 £ ic 1442608/1442858 (2 pages) |
9 November 1998 | Ad 26/10/98--------- £ si [email protected]=125 £ ic 1442483/1442608 (2 pages) |
2 November 1998 | Ad 19/10/98--------- £ si [email protected]=500 £ ic 1441983/1442483 (2 pages) |
2 November 1998 | Ad 19/10/98--------- £ si [email protected]=500 £ ic 1441983/1442483 (2 pages) |
26 October 1998 | Ad 09/10/98--------- £ si [email protected]=16375 £ ic 1425608/1441983 (4 pages) |
26 October 1998 | Ad 09/10/98--------- £ si [email protected]=16375 £ ic 1425608/1441983 (4 pages) |
22 October 1998 | Ad 09/10/98--------- £ si [email protected]=1250 £ ic 1424358/1425608 (4 pages) |
22 October 1998 | Ad 09/10/98--------- £ si [email protected]=1250 £ ic 1424358/1425608 (4 pages) |
14 October 1998 | Ad 05/10/98--------- £ si [email protected]=828 £ ic 1423530/1424358 (6 pages) |
14 October 1998 | Ad 05/10/98--------- £ si [email protected]=828 £ ic 1423530/1424358 (6 pages) |
7 October 1998 | Ad 24/09/98--------- £ si [email protected]=2000 £ ic 1421530/1423530 (4 pages) |
7 October 1998 | Ad 24/09/98--------- £ si [email protected]=2000 £ ic 1421530/1423530 (4 pages) |
5 October 1998 | Ad 16/09/98--------- £ si [email protected]=5725 £ ic 1415805/1421530 (4 pages) |
5 October 1998 | Ad 16/09/98--------- £ si [email protected]=5725 £ ic 1415805/1421530 (4 pages) |
30 September 1998 | Ad 16/09/98--------- £ si [email protected]=3350 £ ic 1410080/1413430 (1 page) |
30 September 1998 | Ad 16/09/98--------- £ si [email protected]=2375 £ ic 1413430/1415805 (3 pages) |
30 September 1998 | Ad 16/09/98--------- £ si [email protected]=2375 £ ic 1413430/1415805 (3 pages) |
30 September 1998 | Ad 16/09/98--------- £ si [email protected]=3350 £ ic 1410080/1413430 (1 page) |
24 September 1998 | Ad 08/09/98--------- £ si [email protected]=1475 £ ic 1408605/1410080 (3 pages) |
24 September 1998 | Ad 11/09/98--------- £ si [email protected]=5325 £ ic 1403280/1408605 (3 pages) |
24 September 1998 | Ad 11/09/98--------- £ si [email protected]=5325 £ ic 1403280/1408605 (3 pages) |
24 September 1998 | Ad 08/09/98--------- £ si [email protected]=1475 £ ic 1408605/1410080 (3 pages) |
21 September 1998 | Ad 07/09/98--------- £ si [email protected]=250 £ ic 1403030/1403280 (2 pages) |
21 September 1998 | Ad 07/09/98--------- £ si [email protected]=250 £ ic 1403030/1403280 (2 pages) |
16 September 1998 | Ad 04/09/98--------- £ si [email protected]=1375 £ ic 1401655/1403030 (3 pages) |
16 September 1998 | Ad 04/09/98--------- £ si [email protected]=1375 £ ic 1401655/1403030 (3 pages) |
15 September 1998 | Ad 01/09/98--------- £ si [email protected]=1664 £ ic 1399991/1401655 (4 pages) |
15 September 1998 | Ad 01/09/98--------- £ si [email protected]=1664 £ ic 1399991/1401655 (4 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Ad 26/08/98--------- £ si [email protected]=1250 £ ic 1398741/1399991 (3 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Ad 26/08/98--------- £ si [email protected]=1250 £ ic 1398741/1399991 (3 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
27 August 1998 | Ad 17/08/98--------- £ si [email protected]=589 £ ic 1398152/1398741 (2 pages) |
27 August 1998 | Ad 17/08/98--------- £ si [email protected]=589 £ ic 1398152/1398741 (2 pages) |
25 August 1998 | Ad 06/08/98--------- £ si [email protected]=328 £ ic 1397824/1398152 (2 pages) |
25 August 1998 | Ad 06/08/98--------- £ si [email protected]=328 £ ic 1397824/1398152 (2 pages) |
18 August 1998 | Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397621/1397746 (2 pages) |
18 August 1998 | Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397496/1397621 (2 pages) |
18 August 1998 | Ad 06/08/98--------- £ si [email protected]=78 £ ic 1397746/1397824 (2 pages) |
18 August 1998 | Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397496/1397621 (2 pages) |
18 August 1998 | Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397621/1397746 (2 pages) |
18 August 1998 | Ad 06/08/98--------- £ si [email protected]=78 £ ic 1397746/1397824 (2 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
18 June 1998 | Return made up to 24/05/98; bulk list available separately (9 pages) |
18 June 1998 | Return made up to 24/05/98; bulk list available separately (9 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
28 April 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
24 November 1997 | Ad 10/11/97--------- £ si [email protected]=125 £ ic 1397371/1397496 (2 pages) |
24 November 1997 | Ad 10/11/97--------- £ si [email protected]=125 £ ic 1397371/1397496 (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
10 June 1997 | Return made up to 24/05/97; bulk list available separately
|
10 June 1997 | Return made up to 24/05/97; bulk list available separately
|
3 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
3 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
27 April 1997 | Ad 15/04/97--------- £ si [email protected]=125 £ ic 1397267/1397392 (2 pages) |
27 April 1997 | Ad 15/04/97--------- £ si [email protected]=125 £ ic 1397267/1397392 (2 pages) |
19 January 1997 | Ad 06/01/97--------- premium £ si [email protected]=1392 £ ic 1395875/1397267 (2 pages) |
19 January 1997 | Ad 06/01/97--------- premium £ si [email protected]=1392 £ ic 1395875/1397267 (2 pages) |
30 October 1996 | Ad 18/10/96--------- £ si [email protected]=138 £ ic 1395737/1395875 (2 pages) |
30 October 1996 | Ad 18/10/96--------- £ si [email protected]=138 £ ic 1395737/1395875 (2 pages) |
22 October 1996 | Ad 08/10/96--------- premium £ si [email protected]=195 £ ic 1395542/1395737 (2 pages) |
22 October 1996 | Ad 08/10/96--------- premium £ si [email protected]=195 £ ic 1395542/1395737 (2 pages) |
9 September 1996 | Ad 19/08/96--------- premium £ si [email protected]=334 £ ic 1395208/1395542 (2 pages) |
9 September 1996 | Ad 19/08/96--------- premium £ si [email protected]=334 £ ic 1395208/1395542 (2 pages) |
6 August 1996 | Ad 01/07/96-25/07/96 £ si [email protected]=485 £ ic 1394723/1395208 (2 pages) |
6 August 1996 | Ad 01/07/96-25/07/96 £ si [email protected]=485 £ ic 1394723/1395208 (2 pages) |
16 July 1996 | Return made up to 24/05/96; bulk list available separately (8 pages) |
16 July 1996 | Return made up to 24/05/96; bulk list available separately (8 pages) |
26 June 1996 | Ad 22/05/96-10/06/96 premium £ si [email protected]=1193 £ ic 1393530/1394723 (2 pages) |
26 June 1996 | Ad 22/05/96-10/06/96 premium £ si [email protected]=1193 £ ic 1393530/1394723 (2 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
31 May 1996 | Ad 08/05/96-20/05/96 £ si [email protected]=2974 £ ic 1390556/1393530 (3 pages) |
31 May 1996 | Ad 08/05/96-20/05/96 £ si [email protected]=2974 £ ic 1390556/1393530 (3 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
1 February 1996 | £ ic 1394306/1390556 10/10/95 £ sr [email protected]=3750 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | £ ic 1394306/1390556 10/10/95 £ sr [email protected]=3750 (1 page) |
9 October 1995 | Ad 11/09/95--------- £ si [email protected]=78 £ ic 1394228/1394306 (2 pages) |
9 October 1995 | Ad 26/09/95--------- £ si [email protected]=1303 £ ic 1391968/1393271 (2 pages) |
9 October 1995 | Ad 11/09/95--------- £ si [email protected]=78 £ ic 1394228/1394306 (2 pages) |
9 October 1995 | Ad 22/09/95--------- £ si [email protected]=565 £ si [email protected]=155 £ si [email protected]=237 £ ic 1393271/1394228 (2 pages) |
9 October 1995 | Ad 22/09/95--------- £ si [email protected]=565 £ si [email protected]=155 £ si [email protected]=237 £ ic 1393271/1394228 (2 pages) |
9 October 1995 | Ad 26/09/95--------- £ si [email protected]=1303 £ ic 1391968/1393271 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
30 April 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
30 April 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (255 pages) |
25 January 1988 | Resolutions
|
25 January 1988 | Resolutions
|
14 June 1982 | Company name changed\certificate issued on 14/06/82 (2 pages) |
14 June 1982 | Company name changed\certificate issued on 14/06/82 (2 pages) |
21 January 1976 | Incorporation (16 pages) |
21 January 1976 | Incorporation (16 pages) |
21 January 1976 | Certificate of incorporation (1 page) |
21 January 1976 | Certificate of incorporation (1 page) |