RADWAY DEVELOPMENTS LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 02280666
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RADWAY DEVELOPMENTS LIMITED are www.radwaydevelopments.co.uk, and www.radway-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Radway Developments Limited is a Private Limited Company. The company registration number is 02280666. Radway Developments Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Radway Developments Limited is 5 Windus Road London N16 6ut. The company`s financial liabilities are £4.6k. It is £2.82k against last year. And the total assets are £0.7k, which is £-0.78k against last year. ITZINGER, Esther is a Secretary of the company. ITZINGER, Solomon is a Director of the company. Secretary SCHLAFF, Sarah has been resigned. Director AKSLER, Shulem has been resigned. Director BLUM, Ben Zion has been resigned. Director HOROWITZ, Abraham has been resigned. Director ITZINGER, Samuel Maurice has been resigned. Director ITZINGER, Samuel Maurice has been resigned. Director SCHLAFF, Abraham has been resigned. Director SCHLAFF, Chaskel David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


radway developments Key Finiance

LIABILITIES £4.6k
+158%
CASH n/a
TOTAL ASSETS £0.7k
-53%
All Financial Figures

Current Directors


Director
ITZINGER, Solomon
Appointed Date: 01 October 2009
34 years old

Resigned Directors

Secretary
SCHLAFF, Sarah
Resigned: 01 October 1991

Director
AKSLER, Shulem
Resigned: 01 October 1991
59 years old

Director
BLUM, Ben Zion
Resigned: 01 October 1991
71 years old

Director
HOROWITZ, Abraham
Resigned: 01 October 1991
70 years old

Director
ITZINGER, Samuel Maurice
Resigned: 01 October 2009
69 years old

Director
ITZINGER, Samuel Maurice
Resigned: 20 September 1993
69 years old

Director
SCHLAFF, Abraham
Resigned: 01 October 1991
75 years old

Director
SCHLAFF, Chaskel David
Resigned: 01 October 1991
77 years old

Persons With Significant Control

Mr Solomon Itzinger
Notified on: 20 September 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADWAY DEVELOPMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 20 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
18 Apr 1990
Return made up to 20/09/89; full list of members

11 Apr 1990
Registered office changed on 11/04/90 from: 107 darenth road london N16 6EB

04 Feb 1989
Registered office changed on 04/02/89 from: 84 stamford hill london N16 6XS

04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Incorporation

RADWAY DEVELOPMENTS LIMITED Charges

23 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 75 bravington road, city of westminster…
23 January 2006
Debenture (floating charge)
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future and from…
30 July 1997
Mortgage debenture
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
30 July 1997
Legal charge
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 6 golders rise hendon london NW4…
17 February 1992
Legal charge
Delivered: 4 March 1992
Status: Satisfied on 23 May 2006
Persons entitled: Northern Rock Building Society
Description: Legal charge over 75 bravington road,london,W.9.t/no.ln…
23 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 7 May 1992
Persons entitled: Barclays Bank PLC
Description: 75 bravington rd london borough of the city of westminster…