RADNOR COURT LONDON W2 LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 9SY

Company number 04352927
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address 21 MOUNT GROVE, EDGWARE, MIDDLESEX, HA8 9SY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 5 . The most likely internet sites of RADNOR COURT LONDON W2 LIMITED are www.radnorcourtlondonw2.co.uk, and www.radnor-court-london-w2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Radnor Court London W2 Limited is a Private Limited Company. The company registration number is 04352927. Radnor Court London W2 Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Radnor Court London W2 Limited is 21 Mount Grove Edgware Middlesex Ha8 9sy. The company`s financial liabilities are £4.92k. It is £0.11k against last year. The cash in hand is £0.76k. It is £-0.18k against last year. And the total assets are £0.76k, which is £-0.18k against last year. JOHNSON, Nicholas Paul is a Secretary of the company. FISHER, Elizabeth Mary Claire, Professor is a Director of the company. JOHNSON, Nicholas Paul is a Director of the company. Secretary GILBERT, Peter Cobden has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BARLOW, James Druce has been resigned. Director DODD, Matthew Bentley, Dr has been resigned. Director DODD, Penelope Elizabeth has been resigned. Director GILBERT, Peter Cobden has been resigned. Director RUSH, Martin Christopher has been resigned. Director SCORNIK GERSTEIN, Fernando Alberto has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


radnor court london w2 Key Finiance

LIABILITIES £4.92k
+2%
CASH £0.76k
-19%
TOTAL ASSETS £0.76k
-19%
All Financial Figures

Current Directors

Secretary
JOHNSON, Nicholas Paul
Appointed Date: 01 June 2012

Director
FISHER, Elizabeth Mary Claire, Professor
Appointed Date: 14 January 2002
66 years old

Director
JOHNSON, Nicholas Paul
Appointed Date: 12 January 2006
72 years old

Resigned Directors

Secretary
GILBERT, Peter Cobden
Resigned: 01 June 2012
Appointed Date: 14 January 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Director
BARLOW, James Druce
Resigned: 17 July 2002
Appointed Date: 14 January 2002
67 years old

Director
DODD, Matthew Bentley, Dr
Resigned: 20 August 2004
Appointed Date: 17 October 2002
49 years old

Director
DODD, Penelope Elizabeth
Resigned: 17 October 2002
Appointed Date: 14 January 2002
75 years old

Director
GILBERT, Peter Cobden
Resigned: 01 June 2012
Appointed Date: 14 January 2002
85 years old

Director
RUSH, Martin Christopher
Resigned: 12 November 2007
Appointed Date: 20 August 2004
85 years old

Director
SCORNIK GERSTEIN, Fernando Alberto
Resigned: 11 January 2006
Appointed Date: 14 January 2002
88 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Persons With Significant Control

Mr Nicholas Paul Johnson Obe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RADNOR COURT LONDON W2 LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
15 May 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5

30 Jul 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5

...
... and 50 more events
10 Apr 2002
Director resigned
10 Apr 2002
New secretary appointed
10 Apr 2002
New director appointed
10 Apr 2002
New director appointed
14 Jan 2002
Incorporation