Company NameRadford Wallis Limited
Company StatusDissolved
Company Number05593275
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 City Road
London
EC1V 2PT
Director NameStuart Paul Radford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32a Leconfield Road
London
N5 2SN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAndrew John Wallis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House
Main Road
Bledington
Oxon
OX7 6UX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAndrew John Wallis
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House
Main Road
Bledington
Oxon
OX7 6UX

Contact

Websiteradfordwallis.com
Telephone020 78336494
Telephone regionLondon

Location

Registered Address326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Andrew Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,791
Cash£33,710
Current Liabilities£213,857

Accounts

Latest Accounts15 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 December

Filing History

30 December 2020Total exemption full accounts made up to 15 December 2020 (7 pages)
22 December 2020Previous accounting period shortened from 31 March 2021 to 15 December 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Termination of appointment of Andrew John Wallis as a secretary on 20 November 2017 (1 page)
20 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Cessation of Andrew Wallis as a person with significant control on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Andrew John Wallis as a director on 20 November 2017 (1 page)
21 November 2017Cessation of Andrew Wallis as a person with significant control on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Andrew John Wallis as a director on 20 November 2017 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 April 2017Registered office address changed from Angel Gate 326 City Road London EC1V 2PT to 326 City Road London EC1V 2PT on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Angel Gate 326 City Road London EC1V 2PT to 326 City Road London EC1V 2PT on 5 April 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
15 September 2015Registered office address changed from 1st Floor 10-16 Scrutton Street London EC2A 4RU to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 1st Floor 10-16 Scrutton Street London EC2A 4RU to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Appointment of Mr Andrew Gibbs as a director on 27 November 2014 (2 pages)
9 December 2014Appointment of Mr Andrew Gibbs as a director on 27 November 2014 (2 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Stuart Radford as a director (1 page)
25 October 2012Termination of appointment of Stuart Radford as a director (1 page)
25 October 2012Termination of appointment of Stuart Radford as a director (1 page)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Stuart Radford as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Andrew John Wallis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew John Wallis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stuart Paul Radford on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stuart Paul Radford on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew John Wallis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stuart Paul Radford on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 14/10/08; full list of members (4 pages)
10 November 2008Return made up to 14/10/08; full list of members (4 pages)
18 February 2008Return made up to 14/10/07; full list of members (7 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 February 2008Return made up to 14/10/07; full list of members (7 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 October 2007Registered office changed on 26/10/07 from: 3RD floor 27 charlotte road london EC2A 3PB (1 page)
26 October 2007Registered office changed on 26/10/07 from: 3RD floor 27 charlotte road london EC2A 3PB (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Incorporation (14 pages)
14 October 2005Incorporation (14 pages)