London
SW17 0RR
Secretary Name | Geraldine Grey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Holistic Physiotherapist |
Correspondence Address | 92b Tooting High Street London SW17 0RR |
Secretary Name | Philip Joel Edward Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2005) |
Role | Tax Consultant |
Correspondence Address | 31 Tudor Road Edmonton Middlesex N9 8PA |
Director Name | Mr Diccon Wilks |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Charlmont Road London SW17 9AF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.theradianthand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86825186 |
Telephone region | London |
Registered Address | 92b Tooting High Street London SW17 0RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,379 |
Cash | £184 |
Current Liabilities | £10,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
11 March 2021 | Director's details changed for Mr Kristian Stephan Coburg on 11 March 2021 (2 pages) |
11 March 2021 | Secretary's details changed for Geraldine Grey on 11 March 2021 (1 page) |
11 March 2021 | Registered 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 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Termination of appointment of Diccon Wilks as a director on 13 August 2019 (1 page) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Registered 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 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered 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 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Mr Diccon Wilks as a director (2 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Mr Diccon Wilks as a director (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
24 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Kristian Stephan Coburg on 31 October 2009 (2 pages) |
24 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Kristian Stephan Coburg on 31 October 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 April 2008 | Return made up to 27/02/08; no change of members (6 pages) |
5 April 2008 | Return made up to 27/02/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
12 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 June 2006 | Return made up to 27/02/06; full list of members (6 pages) |
21 June 2006 | Return made up to 27/02/06; full list of members (6 pages) |
9 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 77 charlmont road london SW17 9AF (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 77 charlmont road london SW17 9AF (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 27/02/05; full list of members
|
21 June 2005 | Return made up to 27/02/05; full list of members
|
8 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 31 tudor road london N9 8PA (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 31 tudor road london N9 8PA (1 page) |
8 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
29 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
6 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
6 May 2003 | New director appointed (2 pages) |
25 April 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (9 pages) |
27 February 2003 | Incorporation (9 pages) |