Company NameRadipole Road Limited
Company StatusActive
Company Number06271113
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Hilary Margaret Grogono
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(9 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foskett Road
London
SW6 3LY
Director NameMs Vivienne Stavroula Crias
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleHotel Management
Country of ResidenceEngland
Correspondence Address195 Sussex Gardens Sussex Gardens
London
W2 2RJ
Director NameMr Dominic Edward Seely
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Rivermead Court Ranelagh Gardens
London
SW6 3SG
Secretary NameMr Dominic Edward Seely
StatusCurrent
Appointed20 February 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address181 Rivermead Court Ranelagh Gardens
London
SW6 3SG
Director NameEmma Louise Mary Chadd
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Corrance Road
London
SW2 5RD
Director NameMr Julian Richard Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chipstead Street
London
SW6 3SR
Secretary NameEmma Louise Mary Chadd
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Corrance Road
London
SW2 5RD
Director NameCaroline Lavinia Rose Chadd
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Radipole Road
London
SW6 5DN
Director NameAngus Myles Arthur Tilney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 2017)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Manor House Ludgershall Road
Tidworth
Hampshire
SP9 7LU
Director NameMr Hugo George William Chadd
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2020)
RoleBond Broker
Country of ResidenceEngland
Correspondence Address27 Radipole Road
London
SW6 5DN
Secretary NameRichard Jonathan Chadd
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 February 2020)
RoleCompany Director
Correspondence Address74 The Close
Norwich
Norfolk
NR1 4DR
Director NameNicholas Alfred Segal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS

Location

Registered Address27 Radipole Road
Flat 3
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,966
Cash£2,409
Current Liabilities£863

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

21 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
29 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
23 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
21 August 2020Register inspection address has been changed from 74 the Close Norwich Norfolk NR1 4DR United Kingdom to 27 Radipole Road Flat 3 London SW6 5DN (1 page)
20 August 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
20 August 2020Register(s) moved to registered office address PO Box SW6 5DN 27 Radipole Road Flat 3 London SW6 5DN (1 page)
18 August 2020Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to PO Box SW6 5DN 27 Radipole Road Flat 3 London SW6 5DN on 18 August 2020 (1 page)
20 February 2020Cessation of Timothy James Segal as a person with significant control on 18 February 2020 (1 page)
20 February 2020Termination of appointment of Richard Jonathan Chadd as a secretary on 20 February 2020 (1 page)
20 February 2020Appointment of Mr Dominic Edward Seely as a director on 18 February 2020 (2 pages)
20 February 2020Termination of appointment of Hugo George William Chadd as a director on 18 February 2020 (1 page)
20 February 2020Director's details changed for Mr Dominic Edward Seely on 18 February 2020 (2 pages)
20 February 2020Notification of Dominic Edward Seely as a person with significant control on 14 February 2020 (2 pages)
20 February 2020Appointment of Mr Dominic Edward Seely as a secretary on 20 February 2020 (2 pages)
20 February 2020Notification of Vivienne Stavroulas Crias as a person with significant control on 31 October 2019 (2 pages)
20 February 2020Cessation of Hugo George William Chadd as a person with significant control on 14 February 2020 (1 page)
20 February 2020Appointment of Ms Vivienne Stavroula Crias as a director on 18 February 2020 (2 pages)
17 December 2019Termination of appointment of Nicholas Alfred Segal as a director on 31 October 2019 (1 page)
17 December 2019Cessation of Nicholas Alfred Segal as a person with significant control on 31 October 2019 (1 page)
17 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
15 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
11 April 2017Appointment of Mrs Hilary Margaret Grogono as a director on 6 April 2017 (2 pages)
11 April 2017Appointment of Mrs Hilary Margaret Grogono as a director on 6 April 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Termination of appointment of Angus Myles Arthur Tilney as a director on 12 January 2017 (1 page)
14 February 2017Termination of appointment of Angus Myles Arthur Tilney as a director on 12 January 2017 (1 page)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(6 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(6 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(7 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(7 pages)
1 July 2015Appointment of Nicholas Alfred Segal as a director on 8 July 2014 (2 pages)
1 July 2015Appointment of Nicholas Alfred Segal as a director on 8 July 2014 (2 pages)
1 July 2015Appointment of Nicholas Alfred Segal as a director on 8 July 2014 (2 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(7 pages)
10 July 2014Director's details changed for Angus Myles Arthur Tilney on 12 October 2013 (2 pages)
10 July 2014Director's details changed for Angus Myles Arthur Tilney on 12 October 2013 (2 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(7 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
6 June 2012Appointment of Angus Myles Arthur Tilney as a director (3 pages)
6 June 2012Appointment of Angus Myles Arthur Tilney as a director (3 pages)
25 May 2012Registered office address changed from 29 Corrance Road London SW2 5RD on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 29 Corrance Road London SW2 5RD on 25 May 2012 (2 pages)
24 May 2012Appointment of Richard Jonathan Chadd as a secretary (3 pages)
24 May 2012Termination of appointment of Emma Chadd as a director (2 pages)
24 May 2012Termination of appointment of Caroline Chadd as a director (2 pages)
24 May 2012Appointment of Hugo George William Chadd as a director (3 pages)
24 May 2012Termination of appointment of Emma Chadd as a secretary (2 pages)
24 May 2012Termination of appointment of Emma Chadd as a secretary (2 pages)
24 May 2012Termination of appointment of Emma Chadd as a director (2 pages)
24 May 2012Appointment of Richard Jonathan Chadd as a secretary (3 pages)
24 May 2012Termination of appointment of Caroline Chadd as a director (2 pages)
24 May 2012Appointment of Hugo George William Chadd as a director (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 August 2011Director's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages)
15 August 2011Director's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages)
1 August 2011Secretary's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages)
1 August 2011Secretary's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 January 2011Registered office address changed from 2F Wyfold Road London SW6 6SJ on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 2F Wyfold Road London SW6 6SJ on 14 January 2011 (2 pages)
12 January 2011Appointment of Caroline Lavinia Rose Chadd as a director (3 pages)
12 January 2011Appointment of Caroline Lavinia Rose Chadd as a director (3 pages)
22 June 2010Director's details changed for Emma Louise Mary Chadd on 6 June 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Emma Louise Mary Chadd on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Emma Louise Mary Chadd on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Termination of appointment of Julian Edwards as a director (2 pages)
3 March 2010Termination of appointment of Julian Edwards as a director (2 pages)
25 January 2010Director's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages)
25 January 2010Registered office address changed from Flat 3 27 Radipole Road London SW6 5DN on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages)
25 January 2010Secretary's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages)
25 January 2010Registered office address changed from Flat 3 27 Radipole Road London SW6 5DN on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages)
15 July 2009Return made up to 06/06/09; full list of members (4 pages)
15 July 2009Return made up to 06/06/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Incorporation (20 pages)
6 June 2007Incorporation (20 pages)