Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director Name | Adam Barnard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 October 2009) |
Role | Director/Banker |
Correspondence Address | 30 Burdenshott Avenue Richmond Surrey TW10 5ED |
Director Name | Mr Ian Alexander Neville McIntosh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 October 2009) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Charingworth Chase Chipping Campden Gloucestershire GL55 6NU Wales |
Secretary Name | Philip Heasman |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 03 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | Squirrels Woodland Drive East Horsley Leatherhead KT24 5AN |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | David Peter William Andre |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2000) |
Role | Managing Director |
Correspondence Address | 11 Waterfall Road Westcliff 2193 South Africa Foreign |
Director Name | Michael Bolton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2000) |
Role | Group Ceo |
Correspondence Address | 41 Hume Road Dunkeld Johannesburg 2196 South Africa |
Director Name | Ian Groenewald |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2000) |
Role | Banker |
Correspondence Address | 4 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | White House Ottways Lane Ashtead Surrey KT21 2NZ |
Director Name | Barry John Egan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Executive Director |
Correspondence Address | 6 Tucker Place Edensor Park New South Wales 2176 Australia |
Director Name | Bernard John Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2002) |
Role | Managing Director |
Correspondence Address | 14 Harfield Road Claremont Cape Town 7708 |
Director Name | Alan Sydney Rich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 17 The Promenade Cheltenham Nsw 2119 |
Director Name | David Richard Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2003) |
Role | Chairman |
Correspondence Address | 11 Coronation Avenue Mosman Nsw 2088 Australia |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | Squirrels Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £283,087 |
Gross Profit | £269,087 |
Net Worth | £219,343 |
Cash | £74,881 |
Current Liabilities | £39,242 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o briars group standard house, weyside park catteshall lane godalming surrey GU7 1XE united kingdom (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 15 stratton street london W1J 8LQ (1 page) |
21 May 2008 | Return made up to 11/03/08; full list of members (7 pages) |
20 May 2008 | Director's change of particulars / ian mcintosh / 20/05/2008 (1 page) |
15 October 2007 | Full accounts made up to 30 June 2007 (19 pages) |
4 May 2007 | Return made up to 11/03/07; full list of members (8 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
19 April 2006 | Return made up to 11/03/06; no change of members (7 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
23 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
17 March 2005 | Return made up to 11/03/05; no change of members (7 pages) |
31 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 11/03/03; full list of members
|
18 April 2003 | Director resigned (1 page) |
8 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
4 October 2002 | Resolutions
|
27 March 2002 | Return made up to 11/03/02; full list of members
|
6 March 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (4 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
21 January 2002 | Resolutions
|
4 January 2002 | Nc inc already adjusted 28/09/01 (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Conso 28/09/01 (1 page) |
4 January 2002 | Ad 28/09/01--------- £ si 3000@1=3000 £ ic 433688/436688 (4 pages) |
1 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
12 September 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 15 stratton street london W1J 8LQ (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 2-2A throgmorton avenue london EC2N 2DL (1 page) |
29 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Nc inc already adjusted 07/08/00 (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 2-2A throgmorton avenue london EC2N 2DL (1 page) |
23 October 2000 | Ad 07/08/00--------- £ si 372688@1=372688 £ si [email protected]=60000 £ ic 1000/433688 (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 5TH floor, stratton house stratton street london W1X 5SE (1 page) |
28 July 2000 | Company name changed rad capital LIMITED\certificate issued on 31/07/00 (2 pages) |
14 March 2000 | Return made up to 11/03/00; full list of members (11 pages) |
14 March 2000 | Location of register of members (non legible) (1 page) |
14 March 2000 | Location of register of members (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
8 April 1999 | Incorporation (27 pages) |