Company NameRadley House Freeholders Limited
Company StatusActive
Company Number03704502
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 1999(25 years, 2 months ago)
Previous NameWeldonstone Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicholas Coral
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(8 months after company formation)
Appointment Duration24 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 24 Radley House
Gloucester Place
London
NW1 6DP
Director NameMr James Steward Light
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat B Radley House Park Road
London
NW1 6DN
Director NameMr Thevarajah Ranamohan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15a Dorset House
Gloucester Place Regents Park
London
NW1 5AB
Director NameMrs Suzanne Patricia Mackenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 8 Radley House
Park Road
London
NW1 6DN
Director NameMr Robin Samra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address26 Cleveland Gardens
London
W2 6DE
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMark Henry Dinan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2002)
RoleBanker
Correspondence Address26 Radley House
Gloucester Place
London
NW1 6DP
Director NameAshleigh Loufer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 weeks after company formation)
Appointment Duration3 years (resigned 27 February 2002)
RoleSolicitor
Correspondence Address9 Radley House
Park Road
London
NW1 6DN
Secretary NameAshleigh Loufer
NationalityBritish
StatusResigned
Appointed12 February 1999(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2000)
RoleCompany Director
Correspondence Address9 Radley House
Park Road
London
NW1 6DN
Secretary NameMiss Isobel Early
NationalityBritish
StatusResigned
Appointed23 September 2000(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 September 2012)
RoleConsultant
Correspondence Address58 Muswell Hill Broadway
London
N10 3RT
Director NameAnne Caroline Kruger
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 03 December 2010)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Radley House
Park Road
London
NW1 6DN
Director NameMr Robin Samra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Sam Samra
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(6 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMaple Lodge 6 Dollis Avenue
London
N3 1TX
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72629184
Telephone regionLondon

Location

Registered Address24 Radley House
Gloucester Place
London
NW1 6DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£535,076
Cash£115,753
Current Liabilities£8,275

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 30 June 2022 (8 pages)
19 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 30 June 2020 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 30 June 2019 (9 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 January 2019Appointment of Mr. Robin Samra as a director on 1 December 2018 (2 pages)
24 September 2018Accounts for a small company made up to 30 June 2018 (9 pages)
3 September 2018Termination of appointment of Sam Samra as a director on 27 June 2018 (1 page)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
23 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
18 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
18 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
27 January 2016Annual return made up to 9 January 2016 no member list (6 pages)
27 January 2016Annual return made up to 9 January 2016 no member list (6 pages)
28 September 2015Accounts for a small company made up to 30 June 2015 (5 pages)
28 September 2015Accounts for a small company made up to 30 June 2015 (5 pages)
27 January 2015Annual return made up to 9 January 2015 no member list (6 pages)
27 January 2015Annual return made up to 9 January 2015 no member list (6 pages)
27 January 2015Annual return made up to 9 January 2015 no member list (6 pages)
2 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
15 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
15 January 2014Director's details changed for Mr. James Steward Light on 30 September 2013 (2 pages)
15 January 2014Director's details changed for Mr Nicholas Coral on 31 August 2012 (2 pages)
15 January 2014Director's details changed for Mr Nicholas Coral on 31 August 2012 (2 pages)
15 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
15 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
15 January 2014Director's details changed for Mr. James Steward Light on 30 September 2013 (2 pages)
14 January 2014Appointment of Mrs. Suzanne Patricia Mackenzie as a director (2 pages)
14 January 2014Appointment of Mrs. Suzanne Patricia Mackenzie as a director (2 pages)
20 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
20 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
10 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
10 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
10 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
30 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
30 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
28 September 2012Termination of appointment of Isobel Early as a secretary (1 page)
28 September 2012Termination of appointment of Isobel Early as a secretary (1 page)
10 January 2012Annual return made up to 9 January 2012 no member list (6 pages)
10 January 2012Annual return made up to 9 January 2012 no member list (6 pages)
10 January 2012Annual return made up to 9 January 2012 no member list (6 pages)
15 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
15 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
27 September 2011Appointment of Mr. Thevarajah Ranamohan as a director (2 pages)
27 September 2011Appointment of Mr. Thevarajah Ranamohan as a director (2 pages)
27 September 2011Appointment of Mr. James Steward Light as a director (2 pages)
27 September 2011Appointment of Mr. James Steward Light as a director (2 pages)
18 January 2011Annual return made up to 9 January 2011 no member list (4 pages)
18 January 2011Termination of appointment of Anne Kruger as a director (1 page)
18 January 2011Annual return made up to 9 January 2011 no member list (4 pages)
18 January 2011Annual return made up to 9 January 2011 no member list (4 pages)
18 January 2011Termination of appointment of Anne Kruger as a director (1 page)
1 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
1 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
10 January 2010Director's details changed for Sam Samra on 1 January 2010 (2 pages)
10 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
10 January 2010Director's details changed for Anne Caroline Kruger on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Sam Samra on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Sam Samra on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Anne Caroline Kruger on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Nicholas Coral on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Anne Caroline Kruger on 1 January 2010 (2 pages)
10 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
10 January 2010Director's details changed for Mr Nicholas Coral on 1 January 2010 (2 pages)
10 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
10 January 2010Director's details changed for Mr Nicholas Coral on 1 January 2010 (2 pages)
4 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
4 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
14 January 2009Annual return made up to 09/01/09 (3 pages)
14 January 2009Annual return made up to 09/01/09 (3 pages)
23 October 2008Full accounts made up to 30 June 2008 (11 pages)
23 October 2008Full accounts made up to 30 June 2008 (11 pages)
15 January 2008Annual return made up to 09/01/08 (2 pages)
15 January 2008Annual return made up to 09/01/08 (2 pages)
16 October 2007Full accounts made up to 30 June 2007 (11 pages)
16 October 2007Full accounts made up to 30 June 2007 (11 pages)
19 January 2007Annual return made up to 09/01/07 (2 pages)
19 January 2007Annual return made up to 09/01/07 (2 pages)
11 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
11 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Annual return made up to 09/01/06 (4 pages)
19 January 2006Annual return made up to 09/01/06 (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
3 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
3 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
26 January 2005Annual return made up to 09/01/05 (4 pages)
26 January 2005Annual return made up to 09/01/05 (4 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
16 January 2004Annual return made up to 09/01/04 (4 pages)
16 January 2004Annual return made up to 09/01/04 (4 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
11 February 2003Annual return made up to 29/01/03 (4 pages)
11 February 2003Annual return made up to 29/01/03 (4 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
19 March 2002Memorandum and Articles of Association (11 pages)
19 March 2002Memorandum and Articles of Association (11 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
31 January 2002Annual return made up to 29/01/02 (4 pages)
31 January 2002Annual return made up to 29/01/02 (4 pages)
2 October 2001Full accounts made up to 30 June 2001 (9 pages)
2 October 2001Full accounts made up to 30 June 2001 (9 pages)
12 February 2001Annual return made up to 29/01/01 (4 pages)
12 February 2001Annual return made up to 29/01/01 (4 pages)
18 October 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
18 October 2000Full accounts made up to 30 June 2000 (8 pages)
18 October 2000Full accounts made up to 30 June 2000 (8 pages)
18 October 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 9 radley house park road london NW1 6DN (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 9 radley house park road london NW1 6DN (1 page)
22 June 2000Annual return made up to 29/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 June 2000Annual return made up to 29/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 6/8 underwood street london N1 7JQ (1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 6/8 underwood street london N1 7JQ (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1999New director appointed (2 pages)
31 March 1999Company name changed weldonstone LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed weldonstone LIMITED\certificate issued on 01/04/99 (2 pages)
29 January 1999Incorporation (19 pages)
29 January 1999Incorporation (19 pages)