Company NameRadius Property Management Limited
DirectorsArvindkumar Chandubhai Patel and Mrudula Arvindkumar Patel
Company StatusActive
Company Number04913362
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous Name04913362 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Arvindkumar Chandubhai Patel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(7 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Ernest Road
Hornchurch
Essex
RM11 3JQ
Director NameMrs Mrudula Arvindkumar Patel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(7 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Ernest Road
Emerson Park
Essex
RM11 3JQ
Secretary NameMichael Simm
NationalityBritish
StatusResigned
Appointed01 October 2003(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2004)
RoleCompany Director
Correspondence AddressHillside Cottage
Agreash
Lonan
Isle Of Man
IN4 7NS
Director NameDavid Diable
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(7 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 03 June 2011)
RoleStockbroker
Correspondence Address23 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameNatalie Helen Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2010)
RoleConsultant
Correspondence Address23 Meadway
Gidea Park
Essex
RM2 5NU
Secretary NameDavid Diable
NationalityBritish
StatusResigned
Appointed18 May 2004(7 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 03 June 2011)
RoleStockbroker
Correspondence Address23 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMonmouth Properties Limited (Corporation)
StatusResigned
Appointed01 October 2003(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2004)
Correspondence AddressBannister Mews
Baldhoon Road
Laxey
Isle Of Man
IM4 7QH

Contact

Websitewww.wepm.co.uk

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,324
Current Liabilities£9,085

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
11 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 September 2020 (4 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
24 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(4 pages)
6 November 2013Registered office address changed from 135 High Street Hornchurch Essex RM11 3YJ on 6 November 2013 (1 page)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(4 pages)
6 November 2013Registered office address changed from 135 High Street Hornchurch Essex RM11 3YJ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 135 High Street Hornchurch Essex RM11 3YJ on 6 November 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Director's details changed for Mrs Madhu Arvindkumar Patel on 6 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Madhu Arvindkumar Patel on 6 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Madhu Arvindkumar Patel on 6 October 2011 (2 pages)
7 October 2011Termination of appointment of Natalie Jones as a director (1 page)
7 October 2011Termination of appointment of Natalie Jones as a director (1 page)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Madhu Arvindkumar Patel on 1 September 2011 (2 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Madhu Arvindkumar Patel on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Madhu Arvindkumar Patel on 1 September 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Registered office address changed from C/O Steven Dean Magac and Co 159 Barnett High Street Barnett Hertfordshire EN5 5SU on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from C/O Steven Dean Magac and Co 159 Barnett High Street Barnett Hertfordshire EN5 5SU on 17 June 2011 (2 pages)
9 June 2011Termination of appointment of David Diable as a secretary (2 pages)
9 June 2011Termination of appointment of David Diable as a director (2 pages)
9 June 2011Company name changed 04913362 LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed 04913362 LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
9 June 2011Termination of appointment of David Diable as a director (2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Termination of appointment of David Diable as a secretary (2 pages)
6 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 26 September 2006 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 26 September 2004 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 26 September 2005 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 26 September 2007 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 26 September 2008 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 26 September 2007 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 26 September 2006 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 26 September 2004 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 26 September 2005 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 26 September 2008 with a full list of shareholders (8 pages)
5 January 2011Total exemption full accounts made up to 30 September 2008 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2004 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2009 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2007 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2008 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2006 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2009 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2007 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2005 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2006 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2005 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2004 (9 pages)
16 December 2010Administrative restoration application (4 pages)
16 December 2010Administrative restoration application (4 pages)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2004Registered office changed on 01/11/04 from: 190 strand, london, WC2R 1JN (1 page)
1 November 2004Registered office changed on 01/11/04 from: 190 strand, london, WC2R 1JN (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 18/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 18/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
3 June 2004New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Director resigned (1 page)
26 September 2003Incorporation (18 pages)
26 September 2003Incorporation (18 pages)