RADPHARM LIMITED
ST LEONARDS ONSEA

Hellopages » East Sussex » Hastings » TN37 6RJ
Company number 02059202
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST LEONARDS ONSEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of RADPHARM LIMITED are www.radpharm.co.uk, and www.radpharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radpharm Limited is a Private Limited Company. The company registration number is 02059202. Radpharm Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Radpharm Limited is 93 Bohemia Road St Leonards Onsea East Sussex Tn37 6rj. . RADIA, Sapna is a Secretary of the company. RADIA, Sapna is a Director of the company. RADIA, Shammi Chandrakant is a Director of the company. Secretary RADIA, Sunil Chandrakant has been resigned. Director RADIA, Chandrakant Kantilal has been resigned. Director RADIA, Sunil Chandrakant has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
RADIA, Sapna
Appointed Date: 01 January 2008

Director
RADIA, Sapna
Appointed Date: 01 January 2008
59 years old

Director

Resigned Directors

Secretary
RADIA, Sunil Chandrakant
Resigned: 31 December 2007

Director
RADIA, Chandrakant Kantilal
Resigned: 31 March 1994
Appointed Date: 08 April 1991
93 years old

Director
RADIA, Sunil Chandrakant
Resigned: 31 December 2007
69 years old

Persons With Significant Control

Sapna Radia
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shammi Radia
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Radpharm Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADPHARM LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

21 Apr 2016
Secretary's details changed for Sapna Radia on 1 March 2016
21 Apr 2016
Director's details changed for Mr Shammi Chandrakant Radia on 1 March 2016
...
... and 77 more events
22 Oct 1986
Registered office changed on 22/10/86 from: 124-128 city road london EC1V 2NJ

22 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1986
Company name changed boxhold LIMITED\certificate issued on 15/10/86

29 Sep 1986
Certificate of Incorporation

29 Sep 1986
Incorporation

RADPHARM LIMITED Charges

23 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor shop 30 little ridge avenue st leonards on…
23 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor shop & basement 494-500 old london road…
23 April 2008
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 1991
Mortgage debenture
Delivered: 15 May 1991
Status: Satisfied on 20 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…