Company NameHighfields Management (Radlett) Limited
Company StatusActive
Company Number04037878
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Clement Esses
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highfields
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DJ
Director NameMr Kaushik Kanji Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor,Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Marshall Howard Blaker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameRobert Jehan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(6 years after company formation)
Appointment Duration17 years, 8 months
RolePatent Attorney
Correspondence Address5 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameIan John Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameSheldon James Davis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameDr Javad Nasseri Taheri
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2012(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Gill Lane
Radlett
Hertfordshire
WD7 8DJ
Director NameMrs Carol Brenda Bernstein
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameMr Kaushik Shah
StatusCurrent
Appointed04 October 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address6 Highfields
Radlett
Herts
WD7 8DJ
Director NameKhadija Butt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameRoss Campbell Grindlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameMr Richard Basil Kaye
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMaples Lodge 2 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameMartin Bernstein
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameMartin Bernstein
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefunclub-radio.blogspot.com

Location

Registered Address6 Highfields
Radlett
WD7 8DJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ian John Fox
12.50%
Ordinary
1 at £1Javad Nasseri Taheri & Helen Boustanian
12.50%
Ordinary
1 at £1Mr Kaushik Shah & Mrs Bharti Shah
12.50%
Ordinary
1 at £1Mr Marshall Howard Blaker & Mrs Philippa Blaker
12.50%
Ordinary
1 at £1Mr Nicholas Clement Esses
12.50%
Ordinary
1 at £1Mr Robert Jehan & Mrs Dorit Jehan
12.50%
Ordinary
1 at £1Mrs Carol Bernstein & Mr Martin Bernstein
12.50%
Ordinary
1 at £1Sheldon Davis & Vikki Davis
12.50%
Ordinary

Financials

Year2014
Net Worth£660
Cash£1,676
Current Liabilities£1,016

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 20 July 2018 with updates (3 pages)
19 October 2017Registered office address changed from Second Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Second Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
10 January 2017Appointment of Mr Kaushik Shah as a secretary on 4 October 2016 (2 pages)
10 January 2017Appointment of Mr Kaushik Shah as a secretary on 4 October 2016 (2 pages)
10 January 2017Termination of appointment of Martin Bernstein as a director on 4 October 2016 (1 page)
10 January 2017Termination of appointment of Martin Bernstein as a secretary on 4 October 2016 (1 page)
10 January 2017Termination of appointment of Martin Bernstein as a director on 4 October 2016 (1 page)
10 January 2017Appointment of Mrs Carol Brenda Bernstein as a director on 4 October 2016 (2 pages)
10 January 2017Appointment of Mrs Carol Brenda Bernstein as a director on 4 October 2016 (2 pages)
10 January 2017Termination of appointment of Martin Bernstein as a secretary on 4 October 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(12 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(12 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8
(12 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8
(12 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(12 pages)
27 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(12 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (12 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (12 pages)
20 July 2012Appointment of Javad Nasseri Taheri as a director (3 pages)
20 July 2012Appointment of Javad Nasseri Taheri as a director (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (11 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (11 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (12 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (12 pages)
11 August 2010Termination of appointment of Gary Davis as a director (1 page)
11 August 2010Termination of appointment of Gary Davis as a director (1 page)
9 October 2009Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages)
18 August 2009Return made up to 20/07/09; full list of members (8 pages)
18 August 2009Return made up to 20/07/09; full list of members (8 pages)
17 August 2009Director appointed sheldon davis (2 pages)
17 August 2009Director appointed sheldon davis (2 pages)
28 July 2009Appointment terminated director ross grindlay (1 page)
28 July 2009Appointment terminated director ross grindlay (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 July 2008Return made up to 20/07/08; full list of members (7 pages)
25 July 2008Return made up to 20/07/08; full list of members (7 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
27 July 2007Return made up to 20/07/07; full list of members (5 pages)
27 July 2007Return made up to 20/07/07; full list of members (5 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
14 August 2006Return made up to 20/07/06; full list of members (13 pages)
14 August 2006Return made up to 20/07/06; full list of members (13 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 July 2005Return made up to 20/07/05; full list of members (13 pages)
29 July 2005Return made up to 20/07/05; full list of members (13 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 October 2004Return made up to 20/07/04; full list of members (13 pages)
15 October 2004Return made up to 20/07/04; full list of members (13 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 July 2003Return made up to 20/07/03; full list of members (13 pages)
29 July 2003Return made up to 20/07/03; full list of members (13 pages)
23 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
29 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
2 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (3 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 October 2000New director appointed (3 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Ad 20/07/00--------- £ si 7@1=7 £ ic 1/8 (3 pages)
20 September 2000Ad 20/07/00--------- £ si 7@1=7 £ ic 1/8 (3 pages)
20 July 2000Incorporation (17 pages)
20 July 2000Incorporation (17 pages)