RADIA ESTATES LIMITED
HARROW WAKECO (188) LIMITED

Hellopages » Greater London » Harrow » HA3 5AA

Company number 04251554
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address ROSSLYN HOUSE, 34 RAILWAY APPROACH, HARROW, MIDDLESEX, HA3 5AA
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 sixty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Registration of charge 042515540015, created on 30 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RADIA ESTATES LIMITED are www.radiaestates.co.uk, and www.radia-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Radia Estates Limited is a Private Limited Company. The company registration number is 04251554. Radia Estates Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Radia Estates Limited is Rosslyn House 34 Railway Approach Harrow Middlesex Ha3 5aa. . GHELANI, Tina is a Secretary of the company. RADIA, Mukesh Kumar is a Director of the company. Secretary DATTANI, Raksha has been resigned. Secretary POPAT, Dolar has been resigned. Secretary WS (SECRETARIES) LIMITED has been resigned. Director WS (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GHELANI, Tina
Appointed Date: 14 June 2005

Director
RADIA, Mukesh Kumar
Appointed Date: 12 November 2001
66 years old

Resigned Directors

Secretary
DATTANI, Raksha
Resigned: 14 June 2005
Appointed Date: 06 September 2003

Secretary
POPAT, Dolar
Resigned: 05 September 2003
Appointed Date: 12 November 2001

Secretary
WS (SECRETARIES) LIMITED
Resigned: 16 November 2001
Appointed Date: 13 July 2001

Director
WS (DIRECTORS) LIMITED
Resigned: 16 November 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Mr Mukesh Kumar Radia
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RADIA ESTATES LIMITED Events

21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
09 Jul 2016
Registration of charge 042515540015, created on 30 June 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Registration of charge 042515540014, created on 28 September 2015
22 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000

...
... and 56 more events
20 Nov 2001
Secretary resigned
20 Nov 2001
Registered office changed on 20/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
19 Nov 2001
Company name changed wakeco (188) LIMITED\certificate issued on 19/11/01
16 Nov 2001
New director appointed
13 Jul 2001
Incorporation

RADIA ESTATES LIMITED Charges

30 June 2016
Charge code 0425 1554 0015
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Zenz house 68 flamstead end road cheshunt t/no HD393708…
28 September 2015
Charge code 0425 1554 0014
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a the kenton arms 38 kenton road hackney london…
6 January 2015
Charge code 0425 1554 0013
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The falcon public house, 115 south street, ponders end…
19 September 2014
Charge code 0425 1554 0012
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The falcon public house 115 south street ponders end…
27 September 2013
Charge code 0425 1554 0011
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the prince 1 finsbury road wood green…
9 October 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The gun 235 well street hackney london t/no.24971 By way of…
9 October 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The safari bar 977 high road finchley t/no MX455326 by way…
15 December 2011
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The railway inn 229 ordnance road enfield lock middlesex…
22 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Natwest Bank PLC
Description: The beehive public house 104-106 empson street london.
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The boot public house 116 cromer street london t/n 227452.
31 July 2009
Legal charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The hayfield public house 154-158 mile end road london t/n…
31 July 2009
Legal charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 92 pinner view harrow middlesex t/n…
29 June 2009
Debenture
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Legal charge deed
Delivered: 13 December 2001
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Railway hotel public house,railway approach and 35…