Gills Hill Lane
Radlett
Hertfordshire
WD7 8DJ
Director Name | Mr Kaushik Kanji Shah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor,Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Marshall Howard Blaker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Robert Jehan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2006(6 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Patent Attorney |
Correspondence Address | 5 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Ian John Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Sheldon James Davis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Dr Javad Nasseri Taheri |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Gill Lane Radlett Hertfordshire WD7 8DJ |
Director Name | Mrs Carol Brenda Bernstein |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfields Radlett Hertfordshire WD7 8DJ |
Secretary Name | Mr Kaushik Shah |
---|---|
Status | Current |
Appointed | 04 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Highfields Radlett Herts WD7 8DJ |
Director Name | Khadija Butt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Mr Gary Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Ross Campbell Grindlay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Mr Richard Basil Kaye |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Maples Lodge 2 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Martin Bernstein |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Highfields Radlett Hertfordshire WD7 8DJ |
Secretary Name | Martin Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | funclub-radio.blogspot.com |
---|
Registered Address | 6 Highfields Radlett WD7 8DJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ian John Fox 12.50% Ordinary |
---|---|
1 at £1 | Javad Nasseri Taheri & Helen Boustanian 12.50% Ordinary |
1 at £1 | Mr Kaushik Shah & Mrs Bharti Shah 12.50% Ordinary |
1 at £1 | Mr Marshall Howard Blaker & Mrs Philippa Blaker 12.50% Ordinary |
1 at £1 | Mr Nicholas Clement Esses 12.50% Ordinary |
1 at £1 | Mr Robert Jehan & Mrs Dorit Jehan 12.50% Ordinary |
1 at £1 | Mrs Carol Bernstein & Mr Martin Bernstein 12.50% Ordinary |
1 at £1 | Sheldon Davis & Vikki Davis 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660 |
Cash | £1,676 |
Current Liabilities | £1,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with updates (3 pages) |
19 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Kaushik Shah as a secretary on 4 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Kaushik Shah as a secretary on 4 October 2016 (2 pages) |
10 January 2017 | Termination of appointment of Martin Bernstein as a director on 4 October 2016 (1 page) |
10 January 2017 | Termination of appointment of Martin Bernstein as a secretary on 4 October 2016 (1 page) |
10 January 2017 | Termination of appointment of Martin Bernstein as a director on 4 October 2016 (1 page) |
10 January 2017 | Appointment of Mrs Carol Brenda Bernstein as a director on 4 October 2016 (2 pages) |
10 January 2017 | Appointment of Mrs Carol Brenda Bernstein as a director on 4 October 2016 (2 pages) |
10 January 2017 | Termination of appointment of Martin Bernstein as a secretary on 4 October 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (12 pages) |
20 July 2012 | Appointment of Javad Nasseri Taheri as a director (3 pages) |
20 July 2012 | Appointment of Javad Nasseri Taheri as a director (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (11 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (12 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (12 pages) |
11 August 2010 | Termination of appointment of Gary Davis as a director (1 page) |
11 August 2010 | Termination of appointment of Gary Davis as a director (1 page) |
9 October 2009 | Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (8 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (8 pages) |
17 August 2009 | Director appointed sheldon davis (2 pages) |
17 August 2009 | Director appointed sheldon davis (2 pages) |
28 July 2009 | Appointment terminated director ross grindlay (1 page) |
28 July 2009 | Appointment terminated director ross grindlay (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (7 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
27 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (13 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (13 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 July 2005 | Return made up to 20/07/05; full list of members (13 pages) |
29 July 2005 | Return made up to 20/07/05; full list of members (13 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 October 2004 | Return made up to 20/07/04; full list of members (13 pages) |
15 October 2004 | Return made up to 20/07/04; full list of members (13 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (13 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (13 pages) |
23 July 2002 | Return made up to 20/07/02; full list of members
|
23 July 2002 | Return made up to 20/07/02; full list of members
|
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2001 | Return made up to 20/07/01; full list of members
|
29 July 2001 | Return made up to 20/07/01; full list of members
|
2 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Ad 20/07/00--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
20 September 2000 | Ad 20/07/00--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
20 July 2000 | Incorporation (17 pages) |
20 July 2000 | Incorporation (17 pages) |