STALEY RADFORD & CO. LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7BZ
Company number 00226851
Status Active
Incorporation Date 23 December 1927
Company Type Private Limited Company
Address 43 ICKENHAM ROAD, RUISLIP, MIDDLESEX, HA4 7BZ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 150,000 . The most likely internet sites of STALEY RADFORD & CO. LIMITED are www.staleyradfordco.co.uk, and www.staley-radford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and two months. Staley Radford Co Limited is a Private Limited Company. The company registration number is 00226851. Staley Radford Co Limited has been working since 23 December 1927. The present status of the company is Active. The registered address of Staley Radford Co Limited is 43 Ickenham Road Ruislip Middlesex Ha4 7bz. . RANIWALA, Zoeb is a Secretary of the company. RANIWALA, Zoeb is a Director of the company. Secretary BARSHAM SECRETARIES LIMITED has been resigned. Director DOHN, Walther Aage has been resigned. Director GIBSON, Denis John has been resigned. Director MARCH, Kenneth Anthony has been resigned. Director MCNEILL, Richard Charles has been resigned. Director NIELSEN, Hans Henrik has been resigned. Director OZTOPRAK, Aziz has been resigned. Director PADMANABHAN, Suresh has been resigned. Director WALL, John has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
RANIWALA, Zoeb
Appointed Date: 01 April 1997

Director
RANIWALA, Zoeb
Appointed Date: 22 August 1996
78 years old

Resigned Directors

Secretary
BARSHAM SECRETARIES LIMITED
Resigned: 01 April 1997

Director
DOHN, Walther Aage
Resigned: 15 September 2003
Appointed Date: 22 August 1996
77 years old

Director
GIBSON, Denis John
Resigned: 06 January 2005
Appointed Date: 01 August 2001
71 years old

Director
MARCH, Kenneth Anthony
Resigned: 02 August 1997
93 years old

Director
MCNEILL, Richard Charles
Resigned: 31 December 1997
91 years old

Director
NIELSEN, Hans Henrik
Resigned: 29 June 2001
Appointed Date: 04 January 2000
63 years old

Director
OZTOPRAK, Aziz
Resigned: 02 January 2009
Appointed Date: 01 January 2005
62 years old

Director
PADMANABHAN, Suresh
Resigned: 01 July 2006
Appointed Date: 01 June 2004
64 years old

Director
WALL, John
Resigned: 26 October 2007
Appointed Date: 14 September 2003
66 years old

Persons With Significant Control

Mr Zoeb Raniwala
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

STALEY RADFORD & CO. LIMITED Events

17 Apr 2017
Confirmation statement made on 4 April 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150,000

...
... and 89 more events
19 Jun 1987
Return made up to 01/06/87; full list of members

04 Aug 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Return made up to 29/07/86; full list of members

07 Dec 1961
Articles of association
23 Dec 1927
Incorporation

STALEY RADFORD & CO. LIMITED Charges

5 July 2006
Fixed and floating charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2001
Debenture
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Charge of deposit
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 May 2000
Rent deposit deed
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: £9,245.50.