Company NameRadlent Limited
Company StatusDissolved
Company Number02076712
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHenry George Hall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(5 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 20 September 2016)
RoleCompany Director
Correspondence AddressThe Old Bank
470/472 London Road
Westcliffe On Sea
Essex
SS0 9LD
Director NameKenneth John Licence
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(5 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 20 September 2016)
RoleCompany Director
Correspondence Address5 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Secretary NameKenneth John Licence
NationalityBritish
StatusClosed
Appointed25 August 2003(16 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 20 September 2016)
RoleCompany Director
Correspondence Address5 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameRobert Edward Nicklin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressThe Old School
Witham Road
Black Notley
Essex
CM7 8LH
Director NameAlan Sherwood
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 August 2003)
RoleAccountant
Correspondence Address34a Heath Drive
London
NW3 7SD
Secretary NameAlan Sherwood
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 August 2003)
RoleAccountant
Correspondence Address34a Heath Drive
London
NW3 7SD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£8,281
Cash£17,875
Current Liabilities£11,918

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

24 June 1987Delivered on: 25 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 August 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
25 August 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 August 2009Return made up to 22/08/09; full list of members (5 pages)
27 August 2009Return made up to 22/08/09; full list of members (5 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
2 September 2008Return made up to 22/08/08; full list of members (5 pages)
2 September 2008Return made up to 22/08/08; full list of members (5 pages)
30 June 2008Appointment terminated director robert nicklin (1 page)
30 June 2008Appointment terminated director robert nicklin (1 page)
5 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 August 2007Return made up to 22/08/07; full list of members (6 pages)
16 August 2007Return made up to 22/08/07; full list of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 August 2006Return made up to 22/08/06; full list of members (6 pages)
16 August 2006Return made up to 22/08/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 September 2005Return made up to 22/08/05; full list of members (6 pages)
8 September 2005Return made up to 22/08/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 September 2004Return made up to 22/08/04; full list of members (6 pages)
22 September 2004Return made up to 22/08/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
13 October 2003Return made up to 22/08/03; full list of members (6 pages)
13 October 2003Return made up to 22/08/03; full list of members (6 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
17 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 September 2002Return made up to 22/08/02; full list of members (6 pages)
9 September 2002Return made up to 22/08/02; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 October 2001Return made up to 22/08/01; full list of members (6 pages)
5 October 2001Return made up to 22/08/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000Return made up to 22/08/00; full list of members (7 pages)
7 September 2000Return made up to 22/08/00; full list of members (7 pages)
30 September 1999Return made up to 22/08/99; full list of members (7 pages)
30 September 1999Return made up to 22/08/99; full list of members (7 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1998Return made up to 22/08/98; full list of members (7 pages)
3 September 1998Return made up to 22/08/98; full list of members (7 pages)
7 August 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1998Full accounts made up to 31 December 1997 (10 pages)
14 November 1997Full accounts made up to 31 December 1996 (10 pages)
14 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Return made up to 22/08/97; full list of members (7 pages)
4 September 1997Return made up to 22/08/97; full list of members (7 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996Return made up to 22/08/96; full list of members (7 pages)
9 September 1996Return made up to 22/08/96; full list of members (7 pages)
11 September 1995Return made up to 22/08/95; full list of members (20 pages)
11 September 1995Return made up to 22/08/95; full list of members (20 pages)
21 July 1995Full accounts made up to 31 December 1994 (10 pages)
21 July 1995Full accounts made up to 31 December 1994 (10 pages)
12 July 1995Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page)
12 July 1995Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1986Certificate of Incorporation (1 page)
24 November 1986Certificate of Incorporation (1 page)