Company number 02975973
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 47 CANONS DRIVE, EDGWARE, HARROW, MIDDLESEX, HA8 7RG
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RADLETT INVESTMENTS LIMITED are www.radlettinvestments.co.uk, and www.radlett-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Radlett Investments Limited is a Private Limited Company.
The company registration number is 02975973. Radlett Investments Limited has been working since 07 October 1994.
The present status of the company is Active. The registered address of Radlett Investments Limited is 47 Canons Drive Edgware Harrow Middlesex Ha8 7rg. The company`s financial liabilities are £555.7k. It is £-16.32k against last year. The cash in hand is £225.1k. It is £136.72k against last year. And the total assets are £225.1k, which is £125.16k against last year. O'SULLIVAN, Gary Patrick is a Secretary of the company. O'SULLIVAN, James is a Director of the company. O'SULLIVAN, Patrick is a Director of the company. Secretary O'SULLIVAN, Michael has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
radlett investments Key Finiance
LIABILITIES
£555.7k
-3%
CASH
£225.1k
+154%
TOTAL ASSETS
£225.1k
+125%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 16 November 1994
Appointed Date: 07 October 1994
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 16 November 1994
Appointed Date: 07 October 1994
Persons With Significant Control
Saxontime Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more
RADLETT INVESTMENTS LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
26 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
...
... and 59 more events
19 May 1995
Accounting reference date notified as 31/03
21 Nov 1994
Registered office changed on 21/11/94 from: 102 sydney street london SW3 6NJ
21 Nov 1994
Secretary resigned;new secretary appointed;director resigned
21 Nov 1994
Director resigned;new director appointed
07 Oct 1994
Incorporation
10 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29-39 (odd) upminster road, rainham, essex and with the…
7 March 2006
Debenture
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
7 March 2006
Memorandum of security
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sums and all other sums from time to time standing to the…
7 March 2006
Legal mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land on the north west side of tramway industrial…
1 June 2005
Memorandum of security over cash deposits
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
1 June 2005
Legal mortgage
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h of 35 church street eccles t/n GM441692, 37 and 37A…
13 December 1995
Mortgage debenture
Delivered: 21 December 1995
Status: Satisfied
on 26 August 2005
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied
on 26 August 2005
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 70 willesden lane london NW6 t/n MX254642, specific…
13 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied
on 26 August 2005
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 54 salusbury road london NW6 t/n MX376474, specific…