Company NameRadiusnest Limited
DirectorsGiulio Santangelo and Sharron Nachoom
Company StatusActive
Company Number02243644
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameGiulio Santangelo
NationalityBritish
StatusCurrent
Appointed08 November 2001(13 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address91 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SN
Director NameMr Giulio Santangelo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(24 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address91 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SN
Director NameMrs Sharron Nachoom
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed31 January 2013(24 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a,Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 1995)
RoleCaterer
Correspondence Address1 Brunswick Place
Regents Park
London
NW1 4PN
Secretary NameTimothy Paul Mullen
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressFlat 1
20 Thurlow Road
Hampstead
London
NW3 5PP
Director NameYaniv Nachoom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed10 April 1995(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1999)
RoleRestaurateur
Correspondence AddressGround Floor 16 Aberdare Gardens
London
NW6 3PY
Director NameMr Uri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1999(10 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 November 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Sackville Street
Mayfair
London
W1S 3DN
Secretary NameMrs Sharron Nachoom
NationalityGerman
StatusResigned
Appointed14 May 2001(13 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameSamuel Teshuva
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(13 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell House
22a East Heath Road
London
NW3 1AH

Location

Registered Address34a,Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£15,368
Cash£132,030
Current Liabilities£234,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

31 May 1996Delivered on: 11 June 1996
Persons entitled: Fibi Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 34 rosslyn hill london t/no NGL728198 with fixtures plant machinery and fittings.
Outstanding
22 February 1995Delivered on: 24 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee from leaguecraft limited on any account whatsoever and from the company under the terms of the charge.
Particulars: L/H property k/a 34 rosslyn hill london NW3. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
20 March 1990Delivered on: 22 March 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from leaguecraft limited on any account whatsoever and from the company under the terms of the charge.
Particulars: L/H property k/a 34 rosslyn hill, london NW3.
Outstanding
22 March 1996Delivered on: 29 March 1996
Satisfied on: 15 December 2001
Persons entitled: Fibi Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 June 2022Notification of Uri Nachoom as a person with significant control on 12 June 2022 (2 pages)
12 June 2022Cessation of Action Ventures Incorporated as a person with significant control on 12 June 2022 (1 page)
15 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Appointment of Mrs Sharron Nachoom as a director (2 pages)
3 June 2013Appointment of Mrs Sharron Nachoom as a director (2 pages)
23 November 2012Termination of appointment of Uri Nachoom as a director (1 page)
23 November 2012Appointment of Mr Giulio Santangelo as a director (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of Uri Nachoom as a director (1 page)
23 November 2012Appointment of Mr Giulio Santangelo as a director (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr Uri Nachoom on 9 January 2011 (2 pages)
22 December 2011Director's details changed for Mr Uri Nachoom on 9 January 2011 (2 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr Uri Nachoom on 9 January 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 November 2010Director's details changed for Mr Uri Nachoom on 22 November 2009 (2 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Mr Uri Nachoom on 22 November 2009 (2 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages)
22 November 2010Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages)
22 November 2010Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Uri Nachoom on 9 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Uri Nachoom on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Uri Nachoom on 9 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2008Director's change of particulars / uri nachoom / 15/03/2005 (1 page)
10 December 2008Director's change of particulars / uri nachoom / 15/03/2005 (1 page)
10 December 2008Return made up to 21/11/08; full list of members (3 pages)
10 December 2008Return made up to 21/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 21/11/07; full list of members (2 pages)
30 January 2008Return made up to 21/11/07; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 21/11/06; full list of members (2 pages)
9 March 2007Return made up to 21/11/06; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2005Return made up to 21/11/05; full list of members (2 pages)
23 December 2005Return made up to 21/11/05; full list of members (2 pages)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
4 December 2003Return made up to 21/11/03; full list of members (6 pages)
4 December 2003Return made up to 21/11/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
16 January 2003Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
6 February 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
11 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 December 1999Director resigned (1 page)
30 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
17 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
22 April 1999New director appointed (3 pages)
22 April 1999New director appointed (3 pages)
1 December 1998Return made up to 21/11/98; no change of members (7 pages)
1 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
1 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
1 December 1998Return made up to 21/11/98; no change of members (7 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 December 1997Return made up to 21/11/97; no change of members (4 pages)
1 December 1997Return made up to 21/11/97; no change of members (4 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 December 1996Return made up to 21/11/96; full list of members (6 pages)
30 December 1996Return made up to 21/11/96; full list of members (6 pages)
2 July 1996Full accounts made up to 30 June 1995 (9 pages)
2 July 1996Full accounts made up to 30 June 1995 (9 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Accounting reference date extended from 14/06 to 30/06 (1 page)
13 June 1995Accounting reference date extended from 14/06 to 30/06 (1 page)
13 June 1995Director resigned (2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts for a dormant company made up to 14 June 1994 (3 pages)
30 April 1995Accounts for a dormant company made up to 14 June 1994 (3 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)