London
SE1 2AF
Director Name | Philip Joseph Myers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Alderstead Farmhouse Alderstead Lane Merstham Surrey RH1 3AF |
Director Name | Richard Clive Mark |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 77 St Quintin Avenue London W10 6PB |
Director Name | Anthony John Darcy Corlett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 25 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carter Lane London EC4V 5EA |
Director Name | Lowell Judith Harder |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Englefield Road London N1 3LJ |
Secretary Name | Philip Joseph Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Alderstead Farmhouse Alderstead Lane Merstham Surrey RH1 3AF |
Director Name | Alan Mark Warner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pattison Road London NW2 2HJ |
Director Name | Mr Ivan James Lister |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elmore Street London N1 3AL |
Secretary Name | Justin Robert Anthony Murphy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 22 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BW |
Director Name | Selwyn Mario Pius Rodrigues |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 224 Ferme Park Mansions Ferme Park Road London N8 9BN |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Secretary Name | Mr Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Director Name | Mr Roger Clive Best |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Stanner House Grimsargh Preston PR2 5JE |
Director Name | Mr Sven Willi Swithin Gaede |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Director Name | Mr Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Mornington Crescent Hampstead Road London NW1 7QX |
Secretary Name | Mr Gregory Pratt |
---|---|
Status | Resigned |
Appointed | 02 March 2012(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | McBeath House 310 Goswell Road London EC1V 7LW |
Director Name | Mr Xavier Marie Olivier Simonet |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | McBeath House 310 Goswell Road London EC1V 7LW |
Director Name | Mrs Jayne Mary Worden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Website | radley.co.uk |
---|---|
Telephone | 020 77411055 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100k at £1 | Radley & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 December 2007 | Delivered on: 18 December 2007 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 site b brundell drive brinklow mi. 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 |
---|---|
12 July 2006 | Delivered on: 1 August 2006 Satisfied on: 26 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 February 2006 | Delivered on: 9 March 2006 Satisfied on: 26 February 2008 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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 |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 2 March 2006 Persons entitled: Lowell Judith Harder Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 2 March 2006 Persons entitled: Alan Mark Warner,Malcolm Warner,Christopher Howell and Peter Myers Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 February 1995 | Delivered on: 20 February 1995 Satisfied on: 2 March 2006 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
1 September 1992 | Delivered on: 3 September 1992 Satisfied on: 8 April 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 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 |
14 November 1991 | Delivered on: 29 November 1991 Satisfied on: 18 August 1993 Persons entitled: State Bank of South Australia 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 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 |
12 September 1991 | Delivered on: 25 September 1991 Satisfied on: 5 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
---|---|
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
9 June 2016 | Satisfaction of charge 9 in full (4 pages) |
8 June 2016 | Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Roger Clive Best as a director on 3 June 2016 (1 page) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 January 2016 | Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 (2 pages) |
29 June 2015 | Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 August 2014 | Registered office address changed from C/O 6Th Floor, Radley + Co Greater London House Mornington Crescent Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 20 August 2014 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 February 2014 | Appointment of Mr Xavier Marie Olivier Simonet as a director (2 pages) |
3 February 2014 | Appointment of Mrs Jayne Mary Worden as a director (2 pages) |
3 December 2013 | Termination of appointment of Pelham Allen as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 30 January 2013 (1 page) |
2 March 2012 | Termination of appointment of Jonathan Blanchard as a director (1 page) |
2 March 2012 | Termination of appointment of Jonathan Blanchard as a secretary (1 page) |
2 March 2012 | Appointment of Mr Pelham Brian Allen as a director (2 pages) |
2 March 2012 | Appointment of Mr Gregory Pratt as a secretary (1 page) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
2 February 2012 | Termination of appointment of Sven Gaede as a director (1 page) |
2 February 2012 | Appointment of Mr Roger Clive Best as a director (2 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
21 January 2010 | Secretary's details changed for Mr Jonathan Neil Blanchard on 18 January 2010 (1 page) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Lowell Harder as a director (1 page) |
21 January 2010 | Director's details changed for Mr Jonathan Neil Blanchard on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Sven Willi Swithin Gaede on 18 January 2010 (2 pages) |
29 September 2009 | Director appointed sven gaede (2 pages) |
24 August 2009 | Full accounts made up to 30 April 2009 (11 pages) |
17 June 2009 | Appointment terminated director roger best (1 page) |
14 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (23 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (23 pages) |
14 December 2007 | Resolutions
|
17 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
10 September 2007 | Director resigned (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 94 96 villiers road willesden london NW2 5TW (1 page) |
18 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (3 pages) |
20 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
9 March 2006 | Particulars of mortgage/charge (27 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Declaration of assistance for shares acquisition (23 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Return made up to 03/01/06; full list of members
|
30 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members
|
7 January 2005 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
11 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
7 March 2003 | Memorandum and Articles of Association (4 pages) |
7 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 March 2003 | Resolutions
|
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
28 December 2001 | Return made up to 03/01/02; full list of members
|
17 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
12 January 2001 | Return made up to 03/01/01; full list of members
|
30 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
2 May 2000 | Auditor's resignation (1 page) |
23 February 2000 | Return made up to 03/01/00; full list of members
|
2 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
23 November 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 03/01/99; no change of members
|
27 May 1998 | Director resigned (1 page) |
15 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
5 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
3 January 1997 | Return made up to 03/01/97; full list of members
|
13 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
10 August 1995 | Full accounts made up to 31 January 1995 (14 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1995 | Particulars of mortgage/charge (9 pages) |
15 February 1994 | Return made up to 03/01/94; full list of members
|
18 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1993 | Return made up to 03/01/93; full list of members
|
5 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1992 | Particulars of mortgage/charge (7 pages) |
4 March 1992 | Return made up to 03/01/91; full list of members (5 pages) |
29 November 1991 | Particulars of mortgage/charge (4 pages) |
27 September 1991 | Memorandum and Articles of Association (16 pages) |
27 September 1991 | Resolutions
|
25 September 1991 | Particulars of mortgage/charge (3 pages) |
24 April 1991 | Resolutions
|
23 April 1991 | Company name changed keffling enterprises LIMITED\certificate issued on 24/04/91 (2 pages) |
3 January 1991 | Incorporation (15 pages) |