Company NameRadley Yeldar Limited
DirectorCarl Russell Radley
Company StatusActive
Company Number02049294
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Carl Russell Radley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Charlotte Road
London
EC2A 3PB
Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCastle Farm
Thorley Lane
Thorley,Bishops Stortford
Hertfordshire
CM23 4BN
Secretary NameMr Andrew John Gibbs
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm
Thorley Lane
Thorley,Bishops Stortford
Hertfordshire
CM23 4BN
Director NameMr Andrew Nicholas Gorman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(32 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Charlotte Road
London
EC2A 3PB
Director NameMr Dean Russell Radley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(32 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2020)
RoleInvestor Engagement Director
Country of ResidenceEngland
Correspondence Address24 Charlotte Road
London
EC2A 3PB

Contact

Websitery.com
Email address[email protected]
Telephone020 70330700
Telephone regionLondon

Location

Registered Address24 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

550k at £0.01Mr Carl Russell Radley
76.56%
Ordinary
56.4k at £0.01Andrew John Gibbs
7.85%
Ordinary
56k at £0.01Andrew Nicolas Gorman
7.79%
Ordinary
56k at £0.01Dean Russell Radley
7.79%
Ordinary

Financials

Year2014
Turnover£23,503,459
Gross Profit£7,203,740
Net Worth£2,671,280
Cash£867,408
Current Liabilities£4,969,431

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

3 November 2021Delivered on: 9 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 June 2008Delivered on: 11 June 2008
Persons entitled: Carl Russell Radley and Andrew John Gibbs

Classification: Rent deposit deed
Secured details: £90,625 due or to become due from the company to the chargee.
Particulars: Interest in the account and all money in the account see image for full details.
Outstanding
29 June 1988Delivered on: 7 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 tabernanle street london EC2 t/no ln 185070 together with all buildings & fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 December 2022 (32 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 July 2022Memorandum and Articles of Association (9 pages)
5 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2022Full accounts made up to 31 December 2021 (34 pages)
9 November 2021Registration of charge 020492940004, created on 3 November 2021 (4 pages)
27 September 2021Full accounts made up to 31 December 2020 (35 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (29 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Dean Russell Radley as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Andrew Nicholas Gorman as a director on 30 June 2020 (1 page)
12 July 2019Appointment of Mr Dean Russell Radley as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Mr Andrew Nicholas Gorman as a director on 10 July 2019 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (29 pages)
16 August 2018Full accounts made up to 31 December 2017 (29 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
14 July 2017Director's details changed for Mr Carl Russell Radley on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Carl Russell Radley on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 7,184.19
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 7,184.19
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7,726.69
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7,726.69
(3 pages)
3 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 7,726.69
(3 pages)
3 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 7,726.69
(3 pages)
28 July 2014Full accounts made up to 31 December 2013 (22 pages)
28 July 2014Full accounts made up to 31 December 2013 (22 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 8,269.19
(3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 8,269.19
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Conflicts of interest 25/05/2012
(3 pages)
17 September 2012Purchase of own shares. (3 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Conflicts of interest 25/05/2012
(3 pages)
17 September 2012Purchase of own shares. (3 pages)
17 September 2012Cancellation of shares. Statement of capital on 17 September 2012
  • GBP 8,269.19
(4 pages)
17 September 2012Cancellation of shares. Statement of capital on 17 September 2012
  • GBP 8,269.19
(4 pages)
15 August 2012Termination of appointment of Andrew Gibbs as a director (1 page)
15 August 2012Termination of appointment of Andrew Gibbs as a director (1 page)
15 August 2012Termination of appointment of Andrew Gibbs as a director (1 page)
15 August 2012Termination of appointment of Andrew Gibbs as a secretary (1 page)
15 August 2012Termination of appointment of Andrew Gibbs as a director (1 page)
15 August 2012Termination of appointment of Andrew Gibbs as a secretary (1 page)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
4 October 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 10,620
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 10,620
(3 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 10,500
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 10,500
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 10,500
(4 pages)
22 March 2010Full accounts made up to 31 December 2009 (19 pages)
22 March 2010Full accounts made up to 31 December 2009 (19 pages)
8 February 2010Director's details changed for Mr Carl Russell Radley on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Andrew John Gibbs on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Carl Russell Radley on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Andrew John Gibbs on 31 December 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
20 May 2009Return made up to 02/03/09; full list of members (4 pages)
20 May 2009Return made up to 02/03/09; full list of members (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Return made up to 02/03/08; full list of members (4 pages)
14 May 2008Return made up to 02/03/08; full list of members (4 pages)
25 March 2008Full accounts made up to 31 December 2007 (21 pages)
25 March 2008Full accounts made up to 31 December 2007 (21 pages)
2 May 2007Full accounts made up to 31 December 2006 (21 pages)
2 May 2007Full accounts made up to 31 December 2006 (21 pages)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (21 pages)
17 October 2006Full accounts made up to 31 December 2005 (21 pages)
6 March 2006Return made up to 02/03/06; full list of members (7 pages)
6 March 2006Return made up to 02/03/06; full list of members (7 pages)
25 November 2005S-div 14/11/05 (2 pages)
25 November 2005Resolutions
  • RES13 ‐ Re-sub div 14/11/05
(1 page)
25 November 2005S-div 14/11/05 (2 pages)
25 November 2005Resolutions
  • RES13 ‐ Re-sub div 14/11/05
(1 page)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 April 2005Nc inc already adjusted 31/03/05 (1 page)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005Nc inc already adjusted 31/03/05 (1 page)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005Return made up to 02/03/05; full list of members (3 pages)
3 March 2005Return made up to 02/03/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004Return made up to 11/03/04; full list of members (7 pages)
2 March 2004Return made up to 11/03/04; full list of members (7 pages)
17 December 2003Full accounts made up to 31 December 2002 (18 pages)
17 December 2003Full accounts made up to 31 December 2002 (18 pages)
25 November 2003Registered office changed on 25/11/03 from: 326 city road, london, EC1V 2SP (1 page)
25 November 2003Registered office changed on 25/11/03 from: 326 city road, london, EC1V 2SP (1 page)
15 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
8 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Resolutions
  • RES13 ‐ Allot shares 01/09/01
(1 page)
24 September 2001Resolutions
  • RES13 ‐ Allot shares 01/09/01
(1 page)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
2 March 2001Return made up to 11/03/01; full list of members (6 pages)
2 March 2001Return made up to 11/03/01; full list of members (6 pages)
11 May 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 2000Full accounts made up to 31 December 1999 (17 pages)
15 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
15 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
13 May 1999Full accounts made up to 31 December 1998 (17 pages)
13 May 1999Full accounts made up to 31 December 1998 (17 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 March 1998Return made up to 11/03/98; no change of members (4 pages)
6 March 1998Return made up to 11/03/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 June 1997Return made up to 11/03/97; full list of members (6 pages)
10 June 1997Return made up to 11/03/97; full list of members (6 pages)
2 January 1997Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1997Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 December 1995 (14 pages)
3 June 1996Full accounts made up to 31 December 1995 (14 pages)
17 January 1996Registered office changed on 17/01/96 from: 93 tabernacle street, london, EC2A 4BA (1 page)
17 January 1996Registered office changed on 17/01/96 from: 93 tabernacle street, london, EC2A 4BA (1 page)
3 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 October 1988Particulars of contract relating to shares (3 pages)
17 October 1988£ nc 1000/10000 (1 page)
17 October 1988Particulars of contract relating to shares (3 pages)
17 October 1988Wd 07/10/88 ad 14/09/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 October 1988£ nc 1000/10000 (1 page)
17 October 1988Wd 07/10/88 ad 14/09/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 April 1988Wd 10/03/88 ad 29/02/88--------- £ si 90@1=90 £ ic 10/100 (2 pages)
20 April 1988Wd 10/03/88 ad 29/02/88--------- £ si 90@1=90 £ ic 10/100 (2 pages)
22 August 1986Certificate of Incorporation (1 page)
22 August 1986Certificate of Incorporation (1 page)