Company NameRadley Family Interest Limited
DirectorsHoward Martin Radley and Karen Beverley Radley
Company StatusActive
Company Number06276059
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Martin Radley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMs Karen Beverley Radley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.kradley.com

Location

Registered Address19-21 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Diane Bouchler
33.33%
Ordinary
1 at £1Howard Martin Radley
33.33%
Ordinary
1 at £1Karen Beverley Radley
33.33%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Registered 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 2020Registered 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 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Aston House Nominees Limited as a secretary on 14 February 2018 (1 page)
18 July 2017Notification of Howard Martin Radley as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Howard Martin Radley as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Howard Martin Radley as a person with significant control on 18 July 2017 (2 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 November 2012 (1 page)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Director's details changed for Karen Beverley Radley on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Karen Beverley Radley on 1 June 2010 (2 pages)
9 July 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Karen Beverley Radley on 1 June 2010 (2 pages)
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Howard Martin Radley on 1 June 2010 (2 pages)
9 July 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Howard Martin Radley on 1 June 2010 (2 pages)
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Howard Martin Radley on 1 June 2010 (2 pages)
9 July 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 11/06/09; full list of members (4 pages)
13 July 2009Return made up to 11/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
4 July 2008Return made up to 11/06/08; full list of members (4 pages)
4 July 2008Return made up to 11/06/08; full list of members (4 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
11 June 2007Incorporation (17 pages)
11 June 2007Incorporation (17 pages)