Company NameRadiant Estates Limited
DirectorsJames Francis Burns and Moya Bernadette Burns
Company StatusActive
Company Number05726784
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Francis Burns
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameMs Moya Bernadette Burns
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address112 Morden Road
London
SW19 3BP
Secretary NameMs Moya Bernadette Burns
NationalityIrish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Burns
50.00%
Ordinary
1 at £1Moya Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£18,073
Cash£8,060
Current Liabilities£168,584

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 May 2010Delivered on: 3 June 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/3 84 firhill road glasgow.
Outstanding
16 April 2008Delivered on: 3 May 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Outstanding
14 July 2006Delivered on: 20 July 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38 mallard place twickenham.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 April 2021Change of details for Richard Francis Burns as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Director's details changed for Richard Francis Burns on 29 April 2021 (2 pages)
21 April 2021Director's details changed for Ms Moya Bernadette Burns on 12 April 2021 (2 pages)
21 April 2021Director's details changed for Richard Francis Burns on 12 April 2021 (2 pages)
21 April 2021Change of details for Ms Moya Bernadette Burns as a person with significant control on 12 April 2021 (2 pages)
21 April 2021Director's details changed for Richard Francis Burns on 12 April 2021 (2 pages)
21 April 2021Secretary's details changed for Ms Moya Bernadette Burns on 12 April 2021 (1 page)
12 April 2021Change of details for Richard Francis Burns as a person with significant control on 12 April 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 May 2020Amended total exemption full accounts made up to 31 March 2019 (13 pages)
14 April 2020Change of details for James Francis Burns as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Director's details changed for James Francis Burns on 14 April 2020 (2 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Director's details changed for Ms Moya Burns on 1 January 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Director's details changed for Ms Moya Burns on 1 January 2016 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Amended accounts made up to 31 March 2010 (10 pages)
26 April 2011Amended accounts made up to 31 March 2010 (10 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
3 June 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
5 May 2010Amended accounts made up to 31 March 2009 (10 pages)
5 May 2010Amended accounts made up to 31 March 2009 (10 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for James Francis Burns on 1 December 2009 (2 pages)
9 April 2010Director's details changed for James Francis Burns on 1 December 2009 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for James Francis Burns on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Moya Burns on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Moya Burns on 1 December 2009 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Moya Burns on 1 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 01/03/09; full list of members (4 pages)
7 May 2009Return made up to 01/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 April 2008Return made up to 01/03/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 112 morden road london SW19 3BP (1 page)
21 March 2006Registered office changed on 21/03/06 from: 112 morden road london SW19 3BP (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 112 morden road london SW19 3BP (1 page)
8 March 2006Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 March 2006Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 112 morden road london SW19 3BP (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)