London
EC2A 2BS
Director Name | Ms Karen Beverley Radley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.kradley.com |
---|
Registered Address | 19-21 Christopher Street London EC2A 2BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Diane Bouchler 33.33% Ordinary |
---|---|
1 at £1 | Howard Martin Radley 33.33% Ordinary |
1 at £1 | Karen Beverley Radley 33.33% Ordinary |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 August 2020 | Registered office address changed from 19-21 Christopher Street, London Christopher Street London EC2A 2BS England to 19-21 Christopher Street London EC2A 2BS on 11 August 2020 (1 page) |
11 August 2020 | Registered office address changed from C/O C/O Mr. Alfred Radley 4 Regents Mews Langford Place London NW8 0LB to 19-21 Christopher Street, London Christopher Street London EC2A 2BS on 11 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Aston House Nominees Limited as a secretary on 14 February 2018 (1 page) |
18 July 2017 | Notification of Howard Martin Radley as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Howard Martin Radley as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Howard Martin Radley as a person with significant control on 18 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 November 2012 (1 page) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Director's details changed for Karen Beverley Radley on 1 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Beverley Radley on 1 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Beverley Radley on 1 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Howard Martin Radley on 1 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Howard Martin Radley on 1 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Howard Martin Radley on 1 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
4 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
11 June 2007 | Incorporation (17 pages) |
11 June 2007 | Incorporation (17 pages) |