Chase Road
London
NW10 6QD
Director Name | Mr Mark James Blythe |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Rieg Van Waveren |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Bhupinder Singh Sidhu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Adrian Howard Mundy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harracott House Harracott Barnstaple Devon EX31 3JT |
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Website | radiocoms.co.uk |
---|---|
Telephone | 023 06808951 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 3 The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
11 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (31 pages) |
11 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (6 pages) |
31 May 2023 | Director's details changed for Mr Rieg Van Waveren on 30 May 2023 (2 pages) |
29 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 May 2022 | Director's details changed for Mr Mark James Blythe on 19 May 2022 (2 pages) |
30 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
24 August 2021 | Director's details changed for Mr Mark James Blythe on 30 March 2020 (2 pages) |
28 May 2021 | Director's details changed for Mr Bhupinder Singh Sidhu on 26 May 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Bhupinder Singh Sidhu as a director on 4 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Rieg Van Waveren as a director on 4 June 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 June 2020 | Appointment of Mr Mark James Blythe as a director on 30 March 2020 (2 pages) |
2 June 2020 | Termination of appointment of Adrian Howard Mundy as a director on 30 March 2020 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (8 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
26 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
28 April 2016 | Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page) |
28 April 2016 | Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page) |
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 November 2014 | Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page) |
26 November 2014 | Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page) |
10 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 September 2014 | Registration of charge 063554260001, created on 25 September 2014 (24 pages) |
29 September 2014 | Registration of charge 063554260001, created on 25 September 2014 (24 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 July 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
1 June 2013 | Statement by directors (1 page) |
1 June 2013 | Solvency statement dated 24/05/13 (1 page) |
1 June 2013 | Statement of capital on 1 June 2013
|
1 June 2013 | Statement of capital on 1 June 2013
|
1 June 2013 | Statement by directors (1 page) |
1 June 2013 | Solvency statement dated 24/05/13 (1 page) |
1 June 2013 | Resolutions
|
1 June 2013 | Statement of capital on 1 June 2013
|
1 June 2013 | Resolutions
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 12 May 2011 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 October 2008 | Director's change of particulars / adrian mundy / 30/04/2008 (1 page) |
9 October 2008 | Director's change of particulars / adrian mundy / 30/04/2008 (1 page) |
9 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
29 August 2007 | Incorporation (21 pages) |
29 August 2007 | Incorporation (21 pages) |