Company NameRadford Way Homes Limited
DirectorsPhilip Heitner and Henry Bondi
Company StatusActive
Company Number10024161
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Heitner
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woodstock Avenue
Golders Green
London
NW11 9RG
Director NameMr Henry Bondi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Princes Park Avenue
London
NW11 0JR

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Foremost house, radford way, billericay, CM12 0BT registered at hm land registry with title number EX295383.
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
5 May 2016Delivered on: 5 May 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
5 May 2016Delivered on: 5 May 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as foremost house, radford way, billericay CM12 0BT registered at hm land registry with title absolute under title number EX295383. And. All that leasehold property situate and known as foremost house, radford way, billericay CM12 0BT registered at hm land registry with title absolute under title number EX892788.
Outstanding

Filing History

30 August 2023Registration of charge 100241610005, created on 30 August 2023 (27 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
22 November 2022Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page)
20 April 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
14 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
31 August 2021Registration of charge 100241610003, created on 19 August 2021 (13 pages)
31 August 2021Registration of charge 100241610004, created on 19 August 2021 (18 pages)
23 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
22 October 2018Notification of a person with significant control statement (2 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 March 2018Cessation of Henry Bondi as a person with significant control on 5 May 2017 (1 page)
5 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
4 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 May 2016Registration of charge 100241610001, created on 5 May 2016 (18 pages)
5 May 2016Registration of charge 100241610002, created on 5 May 2016 (13 pages)
5 May 2016Registration of charge 100241610002, created on 5 May 2016 (13 pages)
5 May 2016Registration of charge 100241610001, created on 5 May 2016 (18 pages)
25 February 2016Director's details changed for Henry Bondi on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Henry Bondi on 24 February 2016 (2 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 400
(28 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 400
(28 pages)