Company NameThe Radiant Hand Limited
DirectorKristian Stephan Coburg
Company StatusActive
Company Number04680493
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Kristian Stephan Coburg
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleYoga Instructor
Country of ResidenceUnited Kingdom
Correspondence Address92b Tooting High Street
London
SW17 0RR
Secretary NameGeraldine Grey
NationalityIrish
StatusCurrent
Appointed31 December 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleHolistic Physiotherapist
Correspondence Address92b Tooting High Street
London
SW17 0RR
Secretary NamePhilip Joel Edward Fisher
NationalityBritish
StatusResigned
Appointed28 February 2003(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleTax Consultant
Correspondence Address31 Tudor Road
Edmonton
Middlesex
N9 8PA
Director NameMr Diccon Wilks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Charlmont Road
London
SW17 9AF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.theradianthand.co.uk
Email address[email protected]
Telephone020 86825186
Telephone regionLondon

Location

Registered Address92b Tooting High Street
London
SW17 0RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,379
Cash£184
Current Liabilities£10,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Kristian Stephan Coburg on 11 March 2021 (2 pages)
11 March 2021Secretary's details changed for Geraldine Grey on 11 March 2021 (1 page)
11 March 2021Registered office address changed from 163 Sellincourt Road Tooting Graveney London SW17 9RZ England to 92B Tooting High Street London SW17 0RR on 11 March 2021 (1 page)
18 November 2020Registered office address changed from 77 Charlmont Road London SW17 9AF England to 163 Sellincourt Road Tooting Graveney London SW17 9RZ on 18 November 2020 (1 page)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Termination of appointment of Diccon Wilks as a director on 13 August 2019 (1 page)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 77 Charlmont Road London SW17 9AF on 23 May 2016 (1 page)
23 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 77 Charlmont Road London SW17 9AF on 23 May 2016 (1 page)
23 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Mr Diccon Wilks as a director (2 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Mr Diccon Wilks as a director (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
24 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Kristian Stephan Coburg on 31 October 2009 (2 pages)
24 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Kristian Stephan Coburg on 31 October 2009 (2 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 July 2009Registered office changed on 08/07/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page)
8 July 2009Registered office changed on 08/07/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 27/02/08; no change of members (6 pages)
5 April 2008Return made up to 27/02/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 27/02/07; full list of members (6 pages)
12 April 2007Return made up to 27/02/07; full list of members (6 pages)
24 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 June 2006Return made up to 27/02/06; full list of members (6 pages)
21 June 2006Return made up to 27/02/06; full list of members (6 pages)
9 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 June 2006Registered office changed on 09/06/06 from: 77 charlmont road london SW17 9AF (1 page)
9 June 2006Registered office changed on 09/06/06 from: 77 charlmont road london SW17 9AF (1 page)
9 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
21 June 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 31 tudor road london N9 8PA (1 page)
8 June 2005Registered office changed on 08/06/05 from: 31 tudor road london N9 8PA (1 page)
8 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
29 April 2004Return made up to 27/02/04; full list of members (6 pages)
29 April 2004Return made up to 27/02/04; full list of members (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
6 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
6 May 2003New director appointed (2 pages)
25 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (9 pages)
27 February 2003Incorporation (9 pages)