London
WC2A 1DU
Director Name | Mr Michael William Middleton |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Secretary Name | Mrs Elizabeth Middleton |
---|---|
Status | Current |
Appointed | 09 February 2012(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Director Name | William Robert Keen |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 1996) |
Role | Robe Maker |
Correspondence Address | 14 Sandringham Road Wood Green London N22 6RB |
Secretary Name | Mr Tilden John Bisseker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Website | edeandravenscroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 861854 |
Telephone region | Cambridge |
Registered Address | 93 Chancery Lane London WC2A 1DU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Radcliffe & Taylor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,972,233 |
Cash | £438 |
Current Liabilities | £4,849,235 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2009 | Delivered on: 31 December 2009 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 companies named therein to the chargee on any account whatsoever. 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. Outstanding |
22 July 1994 | Delivered on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
31 December 1984 | Delivered on: 8 January 1985 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. Outstanding |
25 June 1984 | Delivered on: 4 July 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. Outstanding |
11 September 1981 | Delivered on: 2 October 1981 Persons entitled: Barclays Bank LTD Classification: 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
16 April 1981 | Delivered on: 27 April 1981 Persons entitled: Barclays Bank LTD 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 & floating chrge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
1 February 2022 | Registration of charge 012805860007, created on 28 January 2022 (81 pages) |
---|---|
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 January 2021 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 March 2018 | Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 January 2017 | Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
19 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
19 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
29 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
29 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Director's details changed for Michael William Middleton on 18 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Michael William Middleton on 18 April 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 April 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Tilden John Bisseker as a secretary on 9 February 2012 (1 page) |
21 February 2012 | Appointment of Mrs Elizabeth Middleton as a secretary on 9 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Tilden John Bisseker as a secretary on 9 February 2012 (1 page) |
21 February 2012 | Appointment of Mrs Elizabeth Middleton as a secretary on 9 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Tilden John Bisseker as a secretary on 9 February 2012 (1 page) |
21 February 2012 | Appointment of Mrs Elizabeth Middleton as a secretary on 9 February 2012 (1 page) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages) |
1 November 2011 | Registered office address changed from , 93 Chancery Lane, London, WC2A 1DU on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from , 93 Chancery Lane, London, WC2A 1DU on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from , 93 Chancery Lane, London, WC2A 1DU on 1 November 2011 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
4 January 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
4 January 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
29 April 2010 | Termination of appointment of Tilden Bisseker as a director (3 pages) |
29 April 2010 | Termination of appointment of Tilden Bisseker as a director (3 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Michael William Middleton on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Michael William Middleton on 13 January 2010 (2 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 June 2009 | Company name changed radcliffe & taylor LIMITED\certificate issued on 07/06/09 (2 pages) |
4 June 2009 | Company name changed radcliffe & taylor LIMITED\certificate issued on 07/06/09 (2 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
24 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
24 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 September 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2003 | Return made up to 31/12/01; full list of members (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 10 shaw road, heaton moor, stockport, cheshire SK4 4AF (1 page) |
19 September 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2003 | Return made up to 31/12/01; full list of members (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 10 shaw road, heaton moor, stockport, cheshire SK4 4AF (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 31/12/95; no change of members
|
24 April 1996 | Return made up to 31/12/95; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
22 February 1988 | Company name changed\certificate issued on 22/02/88 (2 pages) |
22 February 1988 | Company name changed\certificate issued on 22/02/88 (2 pages) |
19 October 1978 | Company name changed\certificate issued on 19/10/78 (2 pages) |
19 October 1978 | Company name changed\certificate issued on 19/10/78 (2 pages) |
9 May 1978 | Company name changed\certificate issued on 09/05/78 (2 pages) |
9 May 1978 | Company name changed\certificate issued on 09/05/78 (2 pages) |
7 October 1976 | Incorporation (18 pages) |
7 October 1976 | Incorporation (18 pages) |