Company NameRadia Estates Limited
DirectorsNilesh Jamnadas Lukka and Vinesh Unalkat
Company StatusActive
Company Number04251554
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Previous NameWakeco (188) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameTina Ghelani
NationalityBritish
StatusCurrent
Appointed14 June 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Correspondence Address11 Ashburnham Avenue
Harrow
Middlesex
HA1 2JQ
Director NameMr Nilesh Jamnadas Lukka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosslyn House
34 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Vinesh Unalkat
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressRosslyn House
34 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Mukesh Kumar Radia
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address148 Pinner View
Harrow
London
Middlesex
HA1 4RN
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameRaksha Dattani
NationalityBritish
StatusResigned
Appointed06 September 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2005)
RoleSecretary
Correspondence Address148 Pinner View
North Harrow
London
HA1 4RN
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Telephone020 84242261
Telephone regionLondon

Location

Registered AddressRosslyn House
34 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mukesh Kumar Radia
100.00%
Ordinary

Financials

Year2014
Net Worth£491,598
Cash£81,063
Current Liabilities£1,305,262

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

9 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The safari bar 977 high road finchley t/no MX455326 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
15 December 2011Delivered on: 5 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The railway inn 229 ordnance road enfield lock middlesex t/no. AGL87850.
Outstanding
22 September 2011Delivered on: 23 September 2011
Persons entitled: Natwest Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beehive public house 104-106 empson street london.
Outstanding
31 March 2011Delivered on: 2 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boot public house 116 cromer street london t/n 227452.
Outstanding
31 July 2009Delivered on: 5 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hayfield public house 154-158 mile end road london t/n EGL264932 and 335131 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2009Delivered on: 5 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 92 pinner view harrow middlesex t/n NGL743241 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2009Delivered on: 2 July 2009
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2020Delivered on: 2 June 2020
Persons entitled: Admiral Taverns Limited

Classification: A registered charge
Particulars: The property known as ferndale house, 34 railway approach, harrow HA3 5AA registered at the land registry with title number NGL676574.
Outstanding
30 June 2016Delivered on: 9 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Zenz house 68 flamstead end road cheshunt t/no HD393708.
Outstanding
28 September 2015Delivered on: 1 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a the kenton arms 38 kenton road hackney london t/n NGL355967.
Outstanding
6 January 2015Delivered on: 8 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The falcon public house, 115 south street, ponders end, enfield.
Outstanding
19 September 2014Delivered on: 27 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The falcon public house 115 south street ponders end enfield.
Outstanding
27 September 2013Delivered on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the prince 1 finsbury road wood green london t/no NGL142594. Notification of addition to or amendment of charge.
Outstanding
9 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gun 235 well street hackney london t/no.24971 By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
5 December 2001Delivered on: 13 December 2001
Satisfied on: 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: £325,000.00 due from the company to the chargee.
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
5 December 2001Delivered on: 13 December 2001
Satisfied on: 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge deed
Secured details: £325,000.00 due from the company to the chargee.
Particulars: Railway hotel public house,railway approach and 35 marlborough rd,wealdstone.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
29 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
28 July 2021Notification of Mmkr Investment Limited as a person with significant control on 26 February 2021 (2 pages)
16 July 2021Termination of appointment of Mukesh Kumar Radia as a director on 28 March 2021 (1 page)
1 January 2021Appointment of Mr Nilesh Jamnadas Lukka as a director on 1 January 2021 (2 pages)
1 January 2021Appointment of Mr Vinesh Unalkat as a director on 1 January 2021 (2 pages)
11 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
2 June 2020Registration of charge 042515540016, created on 29 May 2020 (8 pages)
27 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 5,000.00363
(4 pages)
21 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 September 2018Change of share class name or designation (2 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 July 2016Registration of charge 042515540015, created on 30 June 2016 (9 pages)
9 July 2016Registration of charge 042515540015, created on 30 June 2016 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 October 2015Registration of charge 042515540014, created on 28 September 2015 (9 pages)
1 October 2015Registration of charge 042515540014, created on 28 September 2015 (9 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 January 2015Registration of charge 042515540013, created on 6 January 2015 (9 pages)
8 January 2015Registration of charge 042515540013, created on 6 January 2015 (9 pages)
8 January 2015Registration of charge 042515540013, created on 6 January 2015 (9 pages)
27 September 2014Registration of charge 042515540012, created on 19 September 2014 (9 pages)
27 September 2014Registration of charge 042515540012, created on 19 September 2014 (9 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 December 2013Amended accounts made up to 31 August 2012 (11 pages)
17 December 2013Amended accounts made up to 31 August 2012 (11 pages)
4 October 2013Registration of charge 042515540011 (11 pages)
4 October 2013Registration of charge 042515540011 (11 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 June 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
10 June 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2010Director's details changed for Mukesh Kumar Radia on 13 July 2010 (2 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mukesh Kumar Radia on 13 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 September 2009Return made up to 13/07/09; full list of members (5 pages)
2 September 2009Return made up to 13/07/09; full list of members (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 13/07/08; full list of members (7 pages)
12 August 2008Return made up to 13/07/08; full list of members (7 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 July 2007Return made up to 13/07/07; no change of members (6 pages)
23 July 2007Return made up to 13/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 13/07/05; full list of members (6 pages)
11 July 2005Return made up to 13/07/05; full list of members (6 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Return made up to 13/07/04; full list of members (6 pages)
22 March 2005Return made up to 13/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 September 2003Return made up to 13/07/03; full list of members (9 pages)
23 September 2003Return made up to 13/07/03; full list of members (9 pages)
22 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
15 October 2002Return made up to 13/07/02; full list of members (6 pages)
15 October 2002Return made up to 13/07/02; full list of members (6 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2002Ad 11/12/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
14 January 2002Statement of affairs (24 pages)
14 January 2002Statement of affairs (24 pages)
14 January 2002Ad 11/12/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001£ nc 1000/5000000 13/11/01 (2 pages)
26 November 2001£ nc 1000/5000000 13/11/01 (2 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
20 November 2001Secretary resigned (1 page)
19 November 2001Company name changed wakeco (188) LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed wakeco (188) LIMITED\certificate issued on 19/11/01 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
13 July 2001Incorporation (17 pages)
13 July 2001Incorporation (17 pages)