8 Chase Road Park Royal
London
NW10 5QD
Secretary Name | Mr Rieg Van Waveren |
---|---|
Status | Current |
Appointed | 16 October 2014(12 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Rieg Van Waveren |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Bhupinder Singh Sidhu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Mr Udayan Guha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Mayflower Lodge Regents Park Road London N3 3HX |
Secretary Name | Mr Mark St John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Buckles Way Banstead Surrey SM7 1HB |
Secretary Name | Mr Udayan Guha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Mayflower Lodge Regents Park Road London N3 3HX |
Director Name | Udayan Guha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 2005) |
Role | Management |
Correspondence Address | 82 Mayflower Lodge Regents Park Road London N3 3HX |
Director Name | Mr Philip Frank West |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2006) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Adams Meadow Ilminster Somerset TA19 9DB |
Director Name | Mr Kenneth William Brooks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Director Name | Mr Adrian Howard Mundy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 March 2020) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Harracott House Harracott Nr Barnstaple Devon EX31 3JT |
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 November 2002) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Website | www.radiocoms.co.uk |
---|---|
Telephone | 020 89519820 |
Telephone region | London |
Registered Address | Unit 3 The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,402,496 |
Gross Profit | £1,697,672 |
Net Worth | £1,447,606 |
Cash | £300,130 |
Current Liabilities | £2,001,852 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
7 October 2020 | Delivered on: 8 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 27 January 2011 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let (with security) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities see image for full details. Outstanding |
24 June 2003 | Delivered on: 2 July 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2003 | Delivered on: 13 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north east side of main road gwaelod-y-garth cardiff t/n WA231628. Outstanding |
12 March 2004 | Delivered on: 20 March 2004 Satisfied on: 21 June 2008 Persons entitled: Grovefield Finance Limited 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 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 |
15 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Full accounts made up to 30 September 2022 (29 pages) |
31 May 2023 | Director's details changed for Mr Rieg Van Waveren on 30 May 2023 (2 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
27 May 2022 | Director's details changed for Mr Mark James Blythe on 19 May 2022 (2 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
28 May 2021 | Director's details changed for Mr Bhupinder Singh Sidhu on 26 May 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
8 October 2020 | Registration of charge 045448860007, created on 7 October 2020 (23 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
4 August 2020 | Satisfaction of charge 045448860006 in full (1 page) |
4 August 2020 | Satisfaction of charge 1 in full (1 page) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
2 June 2020 | Termination of appointment of Adrian Howard Mundy as a director on 30 March 2020 (1 page) |
18 December 2019 | Termination of appointment of Kenneth William Brooks as a director on 28 November 2019 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
6 February 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
28 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
28 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 May 2016 | Appointment of Mr Rieg Van Waveren as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Bhupinder Singh Sidhu as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Rieg Van Waveren as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Bhupinder Singh Sidhu as a director on 1 May 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page) |
28 April 2016 | Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page) |
9 January 2016 | Full accounts made up to 30 September 2015 (24 pages) |
9 January 2016 | Full accounts made up to 30 September 2015 (24 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
26 November 2014 | Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page) |
26 November 2014 | Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages) |
30 September 2014 | Registration of charge 045448860006, created on 25 September 2014 (8 pages) |
30 September 2014 | Registration of charge 045448860006, created on 25 September 2014 (8 pages) |
29 September 2014 | Registration of charge 045448860005, created on 25 September 2014 (24 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registration of charge 045448860005, created on 25 September 2014 (24 pages) |
13 June 2014 | Amended full accounts made up to 30 September 2013 (23 pages) |
13 June 2014 | Amended full accounts made up to 30 September 2013 (23 pages) |
5 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
5 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
1 August 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
2 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
2 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Appointment of Mark James Blythe as a director (3 pages) |
10 February 2012 | Appointment of Mark James Blythe as a director (3 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
17 May 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 17 May 2011 (1 page) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
14 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / adrian mundy / 01/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / adrian mundy / 01/06/2008 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 May 2008 | Amended accounts made up to 30 September 2006 (7 pages) |
19 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 May 2008 | Amended accounts made up to 30 September 2006 (7 pages) |
19 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 February 2008 | Return made up to 25/09/07; full list of members (3 pages) |
19 February 2008 | Return made up to 25/09/07; full list of members (3 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 July 2007 | Memorandum and Articles of Association (17 pages) |
4 July 2007 | Memorandum and Articles of Association (17 pages) |
11 May 2007 | Certificate of reduction of issued capital (1 page) |
11 May 2007 | Certificate of reduction of issued capital (1 page) |
4 May 2007 | Reduction of iss capital and minute (oc) (3 pages) |
4 May 2007 | Reduction of iss capital and minute (oc) (3 pages) |
25 April 2007 | Memorandum and Articles of Association (18 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
25 April 2007 | Memorandum and Articles of Association (18 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
20 February 2007 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 January 2007 | Notice of completion of voluntary arrangement (10 pages) |
29 January 2007 | Notice of completion of voluntary arrangement (10 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
13 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2006 (2 pages) |
13 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2006 (2 pages) |
13 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2006 (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 25/09/05; full list of members (9 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members (9 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 170A oval road croydon surrey CR0 6BN (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 170A oval road croydon surrey CR0 6BN (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
10 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
8 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
29 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
5 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 110 cannon street london EC4N 6AR (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 110 cannon street london EC4N 6AR (1 page) |
30 January 2003 | £ nc 1000/1000000 28/11/02 (1 page) |
30 January 2003 | Ad 28/11/02--------- £ si 550000@1=550000 £ ic 1/550001 (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | £ nc 1000/1000000 28/11/02 (1 page) |
30 January 2003 | Ad 28/11/02--------- £ si 550000@1=550000 £ ic 1/550001 (2 pages) |
20 January 2003 | Memorandum and Articles of Association (14 pages) |
20 January 2003 | Memorandum and Articles of Association (14 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Company name changed castdeal LIMITED\certificate issued on 12/12/02 (3 pages) |
12 December 2002 | Company name changed castdeal LIMITED\certificate issued on 12/12/02 (3 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 120 east road london N1 6AA (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 120 east road london N1 6AA (1 page) |
25 September 2002 | Incorporation (18 pages) |
25 September 2002 | Incorporation (18 pages) |