Company NameSudiar Limited
DirectorsMartin David Franks and Michael Stoddard
Company StatusActive
Company Number01241271
CategoryPrivate Limited Company
Incorporation Date21 January 1976(48 years, 3 months ago)
Previous NameRadius Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Stoddard
NationalityBritish
StatusCurrent
Appointed13 September 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMartin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(46 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(47 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Edward Sharp
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressLeven Grange
Leven
N Humberside
HU17 5PA
Director NameMr Keith John Bennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address19 Norvic Road
Marsworth
Tring
Hertfordshire
HP23 4LS
Director NameMichael Colin Burge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressGordon Cottage
Leyland Farm
Gawcott
Buckinghamshire
Director NameMr Michael Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressMeadowcroft
West Street
Leven
N Humberside
HU17 5LR
Director NameMr John Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address62 Chelsea Park Gardens
London
SW3 6AE
Director NameMr Philip Edward Kelly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winchfield Court
Winchfield
Basingstoke
Hampshire
RG27 8SP
Director NameMr Ian Alexander Monro
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 1993)
RoleCompany Director
Correspondence Address69 Dan Y Coed Road
Cyncoed
Cardiff
South Glamorgan
CF2 6NE
Wales
Director NameMr Michael Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 July 2000)
RoleChairman
Correspondence Address5 Hull Road
Cottingham
North Humberside
HU16 4PA
Secretary NameLawrence Bland
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameMr Raymond Gill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(16 years, 4 months after company formation)
Appointment Duration-1 years, 5 months (resigned 18 November 1991)
RoleServices Director
Country of ResidenceEngland
Correspondence Address70 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Director NameLawrence Bland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(17 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameJohn Flannigan Barrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address55 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameJohn Philip Southwell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(22 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address30 Tite Street
London
SW3 4JA
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(28 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(33 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(40 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Contact

Websitecivica.co.uk

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.8m at £0.05Radius LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,911,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

7 July 2008Delivered 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 2004Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
15 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 January 2023Appointment of Mr Michael Stoddard as a director on 24 January 2023 (2 pages)
24 January 2023Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page)
8 July 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page)
4 February 2022Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages)
10 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 March 2020Change of details for Civica Holdings Limited as a person with significant control on 29 March 2020 (2 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 July 2018Director's details changed for Mr Phillip David Rowland on 1 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages)
19 July 2018Secretary's details changed for Mr Michael Stoddard on 1 July 2013 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
1 July 2018Registered 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 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,438,335.6
(6 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,438,335.6
(6 pages)
24 February 2016Full accounts made up to 30 September 2015 (12 pages)
24 February 2016Full accounts made up to 30 September 2015 (12 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,438,335.6
(4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,438,335.6
(4 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (12 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (12 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,438,335.6
(4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,438,335.6
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 May 2013Satisfaction of charge 8 in full (4 pages)
21 May 2013Satisfaction of charge 8 in full (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 8 (16 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 8 (16 pages)
11 July 2008Declaration of assistance for shares acquisition (23 pages)
11 July 2008Resolutions
  • RES13 ‐ Re agreements and other company business 04/07/2008
(8 pages)
11 July 2008Declaration of assistance for shares acquisition (23 pages)
11 July 2008Resolutions
  • RES13 ‐ Re agreements and other company business 04/07/2008
(8 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 August 2007Full accounts made up to 30 September 2006 (15 pages)
10 August 2007Full accounts made up to 30 September 2006 (15 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
24 July 2006Full accounts made up to 30 September 2005 (16 pages)
24 July 2006Full accounts made up to 30 September 2005 (16 pages)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Return made up to 24/05/05; full list of members (2 pages)
20 June 2005Return made up to 24/05/05; full list of members (2 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (16 pages)
22 October 2004Declaration of assistance for shares acquisition (16 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2004Particulars of mortgage/charge (13 pages)
12 October 2004Particulars of mortgage/charge (13 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 24/05/04; full list of members (2 pages)
7 June 2004Return made up to 24/05/04; full list of members (2 pages)
19 September 2003Full accounts made up to 31 December 2002 (16 pages)
19 September 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Resolutions
  • RES13 ‐ App kpmg as auditors 22/05/03
(2 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Resolutions
  • RES13 ‐ App kpmg as auditors 22/05/03
(2 pages)
29 November 2002Full accounts made up to 31 December 2001 (16 pages)
29 November 2002Full accounts made up to 31 December 2001 (16 pages)
22 May 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
22 May 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Delivery ext'd 3 mth 31/12/01 (1 page)
18 May 2001Delivery ext'd 3 mth 31/12/01 (1 page)
12 August 2000Particulars of mortgage/charge (19 pages)
12 August 2000Particulars of mortgage/charge (19 pages)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000Full accounts made up to 31 December 1999 (16 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 1999Full group accounts made up to 31 December 1998 (26 pages)
13 September 1999Full group accounts made up to 31 December 1998 (26 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
11 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
18 January 1999Company name changed radius LIMITED\certificate issued on 18/01/99 (2 pages)
18 January 1999Company name changed radius LIMITED\certificate issued on 18/01/99 (2 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
8 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 December 1998Declaration of assistance for shares acquisition (15 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
27 November 1998Re-registration of Memorandum and Articles (22 pages)
27 November 1998Re-registration of Memorandum and Articles (22 pages)
27 November 1998Application for reregistration from PLC to private (1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1998Application for reregistration from PLC to private (1 page)
26 November 1998Ad 26/10/98--------- £ si [email protected]=375 £ ic 1443233/1443608 (2 pages)
26 November 1998Ad 26/10/98--------- £ si [email protected]=375 £ ic 1443233/1443608 (2 pages)
23 November 1998Ad 26/10/98--------- £ si [email protected]=375 £ ic 1442858/1443233 (2 pages)
23 November 1998Ad 26/10/98--------- £ si [email protected]=375 £ ic 1442858/1443233 (2 pages)
9 November 1998Ad 26/10/98--------- £ si [email protected]=250 £ ic 1442608/1442858 (2 pages)
9 November 1998Ad 26/10/98--------- £ si [email protected]=125 £ ic 1442483/1442608 (2 pages)
9 November 1998Ad 26/10/98--------- £ si [email protected]=250 £ ic 1442608/1442858 (2 pages)
9 November 1998Ad 26/10/98--------- £ si [email protected]=125 £ ic 1442483/1442608 (2 pages)
2 November 1998Ad 19/10/98--------- £ si [email protected]=500 £ ic 1441983/1442483 (2 pages)
2 November 1998Ad 19/10/98--------- £ si [email protected]=500 £ ic 1441983/1442483 (2 pages)
26 October 1998Ad 09/10/98--------- £ si [email protected]=16375 £ ic 1425608/1441983 (4 pages)
26 October 1998Ad 09/10/98--------- £ si [email protected]=16375 £ ic 1425608/1441983 (4 pages)
22 October 1998Ad 09/10/98--------- £ si [email protected]=1250 £ ic 1424358/1425608 (4 pages)
22 October 1998Ad 09/10/98--------- £ si [email protected]=1250 £ ic 1424358/1425608 (4 pages)
14 October 1998Ad 05/10/98--------- £ si [email protected]=828 £ ic 1423530/1424358 (6 pages)
14 October 1998Ad 05/10/98--------- £ si [email protected]=828 £ ic 1423530/1424358 (6 pages)
7 October 1998Ad 24/09/98--------- £ si [email protected]=2000 £ ic 1421530/1423530 (4 pages)
7 October 1998Ad 24/09/98--------- £ si [email protected]=2000 £ ic 1421530/1423530 (4 pages)
5 October 1998Ad 16/09/98--------- £ si [email protected]=5725 £ ic 1415805/1421530 (4 pages)
5 October 1998Ad 16/09/98--------- £ si [email protected]=5725 £ ic 1415805/1421530 (4 pages)
30 September 1998Ad 16/09/98--------- £ si [email protected]=3350 £ ic 1410080/1413430 (1 page)
30 September 1998Ad 16/09/98--------- £ si [email protected]=2375 £ ic 1413430/1415805 (3 pages)
30 September 1998Ad 16/09/98--------- £ si [email protected]=2375 £ ic 1413430/1415805 (3 pages)
30 September 1998Ad 16/09/98--------- £ si [email protected]=3350 £ ic 1410080/1413430 (1 page)
24 September 1998Ad 08/09/98--------- £ si [email protected]=1475 £ ic 1408605/1410080 (3 pages)
24 September 1998Ad 11/09/98--------- £ si [email protected]=5325 £ ic 1403280/1408605 (3 pages)
24 September 1998Ad 11/09/98--------- £ si [email protected]=5325 £ ic 1403280/1408605 (3 pages)
24 September 1998Ad 08/09/98--------- £ si [email protected]=1475 £ ic 1408605/1410080 (3 pages)
21 September 1998Ad 07/09/98--------- £ si [email protected]=250 £ ic 1403030/1403280 (2 pages)
21 September 1998Ad 07/09/98--------- £ si [email protected]=250 £ ic 1403030/1403280 (2 pages)
16 September 1998Ad 04/09/98--------- £ si [email protected]=1375 £ ic 1401655/1403030 (3 pages)
16 September 1998Ad 04/09/98--------- £ si [email protected]=1375 £ ic 1401655/1403030 (3 pages)
15 September 1998Ad 01/09/98--------- £ si [email protected]=1664 £ ic 1399991/1401655 (4 pages)
15 September 1998Ad 01/09/98--------- £ si [email protected]=1664 £ ic 1399991/1401655 (4 pages)
9 September 1998Director resigned (1 page)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1250 £ ic 1398741/1399991 (3 pages)
9 September 1998Director resigned (1 page)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1250 £ ic 1398741/1399991 (3 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Particulars of mortgage/charge (19 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
27 August 1998Ad 17/08/98--------- £ si [email protected]=589 £ ic 1398152/1398741 (2 pages)
27 August 1998Ad 17/08/98--------- £ si [email protected]=589 £ ic 1398152/1398741 (2 pages)
25 August 1998Ad 06/08/98--------- £ si [email protected]=328 £ ic 1397824/1398152 (2 pages)
25 August 1998Ad 06/08/98--------- £ si [email protected]=328 £ ic 1397824/1398152 (2 pages)
18 August 1998Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397621/1397746 (2 pages)
18 August 1998Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397496/1397621 (2 pages)
18 August 1998Ad 06/08/98--------- £ si [email protected]=78 £ ic 1397746/1397824 (2 pages)
18 August 1998Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397496/1397621 (2 pages)
18 August 1998Ad 06/08/98--------- £ si [email protected]=125 £ ic 1397621/1397746 (2 pages)
18 August 1998Ad 06/08/98--------- £ si [email protected]=78 £ ic 1397746/1397824 (2 pages)
8 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1998Return made up to 24/05/98; bulk list available separately (9 pages)
18 June 1998Return made up to 24/05/98; bulk list available separately (9 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Full group accounts made up to 31 December 1997 (36 pages)
28 April 1998Full group accounts made up to 31 December 1997 (36 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
24 November 1997Ad 10/11/97--------- £ si [email protected]=125 £ ic 1397371/1397496 (2 pages)
24 November 1997Ad 10/11/97--------- £ si [email protected]=125 £ ic 1397371/1397496 (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
22 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 June 1997Return made up to 24/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1997Return made up to 24/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1997Full group accounts made up to 31 December 1996 (34 pages)
3 June 1997Full group accounts made up to 31 December 1996 (34 pages)
21 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 1997Ad 15/04/97--------- £ si [email protected]=125 £ ic 1397267/1397392 (2 pages)
27 April 1997Ad 15/04/97--------- £ si [email protected]=125 £ ic 1397267/1397392 (2 pages)
19 January 1997Ad 06/01/97--------- premium £ si [email protected]=1392 £ ic 1395875/1397267 (2 pages)
19 January 1997Ad 06/01/97--------- premium £ si [email protected]=1392 £ ic 1395875/1397267 (2 pages)
30 October 1996Ad 18/10/96--------- £ si [email protected]=138 £ ic 1395737/1395875 (2 pages)
30 October 1996Ad 18/10/96--------- £ si [email protected]=138 £ ic 1395737/1395875 (2 pages)
22 October 1996Ad 08/10/96--------- premium £ si [email protected]=195 £ ic 1395542/1395737 (2 pages)
22 October 1996Ad 08/10/96--------- premium £ si [email protected]=195 £ ic 1395542/1395737 (2 pages)
9 September 1996Ad 19/08/96--------- premium £ si [email protected]=334 £ ic 1395208/1395542 (2 pages)
9 September 1996Ad 19/08/96--------- premium £ si [email protected]=334 £ ic 1395208/1395542 (2 pages)
6 August 1996Ad 01/07/96-25/07/96 £ si [email protected]=485 £ ic 1394723/1395208 (2 pages)
6 August 1996Ad 01/07/96-25/07/96 £ si [email protected]=485 £ ic 1394723/1395208 (2 pages)
16 July 1996Return made up to 24/05/96; bulk list available separately (8 pages)
16 July 1996Return made up to 24/05/96; bulk list available separately (8 pages)
26 June 1996Ad 22/05/96-10/06/96 premium £ si [email protected]=1193 £ ic 1393530/1394723 (2 pages)
26 June 1996Ad 22/05/96-10/06/96 premium £ si [email protected]=1193 £ ic 1393530/1394723 (2 pages)
3 June 1996Full group accounts made up to 31 December 1995 (33 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1996Full group accounts made up to 31 December 1995 (33 pages)
31 May 1996Ad 08/05/96-20/05/96 £ si [email protected]=2974 £ ic 1390556/1393530 (3 pages)
31 May 1996Ad 08/05/96-20/05/96 £ si [email protected]=2974 £ ic 1390556/1393530 (3 pages)
25 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 February 1996£ ic 1394306/1390556 10/10/95 £ sr [email protected]=3750 (1 page)
1 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1996£ ic 1394306/1390556 10/10/95 £ sr [email protected]=3750 (1 page)
9 October 1995Ad 11/09/95--------- £ si [email protected]=78 £ ic 1394228/1394306 (2 pages)
9 October 1995Ad 26/09/95--------- £ si [email protected]=1303 £ ic 1391968/1393271 (2 pages)
9 October 1995Ad 11/09/95--------- £ si [email protected]=78 £ ic 1394228/1394306 (2 pages)
9 October 1995Ad 22/09/95--------- £ si [email protected]=565 £ si [email protected]=155 £ si [email protected]=237 £ ic 1393271/1394228 (2 pages)
9 October 1995Ad 22/09/95--------- £ si [email protected]=565 £ si [email protected]=155 £ si [email protected]=237 £ ic 1393271/1394228 (2 pages)
9 October 1995Ad 26/09/95--------- £ si [email protected]=1303 £ ic 1391968/1393271 (2 pages)
6 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(98 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(98 pages)
30 April 1995Full group accounts made up to 31 December 1994 (31 pages)
30 April 1995Full group accounts made up to 31 December 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (255 pages)
25 January 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(7 pages)
25 January 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(7 pages)
14 June 1982Company name changed\certificate issued on 14/06/82 (2 pages)
14 June 1982Company name changed\certificate issued on 14/06/82 (2 pages)
21 January 1976Incorporation (16 pages)
21 January 1976Incorporation (16 pages)
21 January 1976Certificate of incorporation (1 page)
21 January 1976Certificate of incorporation (1 page)