Company NameRadleigh House Limited
DirectorTheodoros Paphitis
Company StatusActive
Company Number08144239
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(5 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameAnn Elizabeth Mantz
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£60,423
Net Worth£1

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
15 April 2021Amended total exemption full accounts made up to 31 March 2020 (6 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
15 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
15 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)