RADLEY FINANCE LIMITED
LONDON DE FACTO 1332 LIMITED

Hellopages » Greater London » Islington » EC1V 7LW

Company number 05707905
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address RADLEY, 3RD FLOOR, MCBEATH HOUSE, 310 GOSWELL ROAD, LONDON, EC1V 7LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of RADLEY FINANCE LIMITED are www.radleyfinance.co.uk, and www.radley-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radley Finance Limited is a Private Limited Company. The company registration number is 05707905. Radley Finance Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Radley Finance Limited is Radley 3rd Floor Mcbeath House 310 Goswell Road London Ec1v 7lw. . STEAD, Justin Paul David is a Director of the company. WORDEN, Jayne Mary is a Director of the company. Secretary BEST, Roger Clive has been resigned. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary PRATT, Gregory has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALLEN, Pelham Brian has been resigned. Director BEST, Roger Clive has been resigned. Director BEST, Roger Clive has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director BOWER, Oliver Bradley has been resigned. Director GAEDE, Sven Willi Swithin has been resigned. Director HARDER, Lowell Judith has been resigned. Director TUDOR, Richard Lewis has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
STEAD, Justin Paul David
Appointed Date: 07 January 2016
58 years old

Director
WORDEN, Jayne Mary
Appointed Date: 07 January 2016
56 years old

Resigned Directors

Secretary
BEST, Roger Clive
Resigned: 20 July 2006
Appointed Date: 22 February 2006

Secretary
BLANCHARD, Jonathan Neil
Resigned: 02 March 2012
Appointed Date: 20 July 2006

Secretary
PRATT, Gregory
Resigned: 02 December 2013
Appointed Date: 02 March 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 13 February 2006

Director
ALLEN, Pelham Brian
Resigned: 30 November 2013
Appointed Date: 02 March 2012
73 years old

Director
BEST, Roger Clive
Resigned: 03 June 2016
Appointed Date: 23 January 2012
73 years old

Director
BEST, Roger Clive
Resigned: 08 May 2009
Appointed Date: 22 February 2006
73 years old

Director
BLANCHARD, Jonathan Neil
Resigned: 02 March 2012
Appointed Date: 09 May 2006
60 years old

Director
BOWER, Oliver Bradley
Resigned: 03 June 2016
Appointed Date: 02 December 2013
49 years old

Director
GAEDE, Sven Willi Swithin
Resigned: 30 January 2012
Appointed Date: 04 May 2009
62 years old

Director
HARDER, Lowell Judith
Resigned: 14 December 2009
Appointed Date: 22 February 2006
78 years old

Director
TUDOR, Richard Lewis
Resigned: 03 June 2016
Appointed Date: 02 December 2013
53 years old

Director
TRAVERS SMITH LIMITED
Resigned: 22 February 2006
Appointed Date: 13 February 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Radley Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADLEY FINANCE LIMITED Events

20 Feb 2017
Confirmation statement made on 9 January 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
09 Jun 2016
Satisfaction of charge 3 in full
08 Jun 2016
Termination of appointment of Richard Lewis Tudor as a director on 3 June 2016
08 Jun 2016
Termination of appointment of Roger Clive Best as a director on 3 June 2016
...
... and 81 more events
06 Mar 2006
Registered office changed on 06/03/06 from: 10 snow hill london EC1A 2AL
06 Mar 2006
Secretary resigned;director resigned
06 Mar 2006
Director resigned
22 Feb 2006
Company name changed de facto 1332 LIMITED\certificate issued on 22/02/06
13 Feb 2006
Incorporation

RADLEY FINANCE LIMITED Charges

9 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Unit 1 site b brundell drive brinklow mi. Fixed and…
12 July 2006
An omnibus guarantee and set-off agreement
Delivered: 1 August 2006
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
25 February 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)
Description: Unit 1, site b, brundell drive, brinklow, milton keynes t/n…