RADLEY HOLDINGS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 01489414
Status Active
Incorporation Date 3 April 1980
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, RH1 6RW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Accounts for a dormant company made up to 31 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of RADLEY HOLDINGS LIMITED are www.radleyholdings.co.uk, and www.radley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Radley Holdings Limited is a Private Limited Company. The company registration number is 01489414. Radley Holdings Limited has been working since 03 April 1980. The present status of the company is Active. The registered address of Radley Holdings Limited is Sterling House 27 Hatchlands Road Redhill Rh1 6rw. The cash in hand is £0.1k. It is £0k against last year. . FEATHERSTONE, Jonathan Paul Robson is a Director of the company. HALL, Richard John is a Director of the company. Secretary ANDERSON, Michael Hamish has been resigned. Secretary HALL, Richard John has been resigned. Secretary HALL, Richard John has been resigned. Secretary SPEARING, Carol Jean has been resigned. Director COWELL, Catrionia Mary Ronas has been resigned. Director HALL, Anna Christine has been resigned. Director WHEATLEY, Christopher Ralph has been resigned. The company operates in "Other business support service activities n.e.c.".


radley holdings Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FEATHERSTONE, Jonathan Paul Robson
Appointed Date: 16 October 2012
63 years old

Director
HALL, Richard John

74 years old

Resigned Directors

Secretary
ANDERSON, Michael Hamish
Resigned: 25 February 2003
Appointed Date: 15 September 1994

Secretary
HALL, Richard John
Resigned: 01 May 2003
Appointed Date: 25 March 2003

Secretary
HALL, Richard John
Resigned: 03 March 1994

Secretary
SPEARING, Carol Jean
Resigned: 06 September 2012
Appointed Date: 01 May 2003

Director
COWELL, Catrionia Mary Ronas
Resigned: 30 May 1996
Appointed Date: 30 April 1996
65 years old

Director
HALL, Anna Christine
Resigned: 25 June 1994
72 years old

Director
WHEATLEY, Christopher Ralph
Resigned: 30 May 1996
Appointed Date: 30 April 1996
79 years old

RADLEY HOLDINGS LIMITED Events

29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Accounts for a dormant company made up to 31 May 2016
07 Jul 2015
Accounts for a dormant company made up to 31 May 2015
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

29 Jun 2015
Director's details changed for Mr Richard John Hall on 25 June 2015
...
... and 102 more events
24 Mar 1988
Return made up to 29/10/87; no change of members

17 Dec 1986
Return made up to 15/10/86; full list of members

11 Nov 1986
Full accounts made up to 31 May 1986
30 Sep 1984
Accounts made up to 31 May 1982
29 Sep 1984
Accounts made up to 31 May 1981

RADLEY HOLDINGS LIMITED Charges

2 May 1996
Deed of variation
Delivered: 11 May 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: As described in the mortgage debentures dated 25/2/93 and…
1 May 1996
Legal charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-69 and 69A greencoat place westminster london SW1…
1 May 1996
Mortgage debenture
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge the undertaking of the company…
19 April 1995
Collateral legal charge
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/Hold property known as 69 and 71 greencoat place,london…
22 December 1994
Assignment of rental income
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights,title and interest of the company and jonathan…
22 December 1994
Deed of variation varying mortgage debentures dated 25TH february 1993 and 1ST september 1993
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: As described in the mortgage debenture dated…
22 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/Hold property-18 bolton rd,chiswick,london W.4; t/no.ngl…
4 March 1994
Assignment of rental income
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the right title and interest present and future and to…
4 March 1994
Legal mortgage
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that property k/a 105 barrowgate road chiswick london…
1 September 1993
Legal mortgage
Delivered: 10 September 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that residential dwelling house k/a 15 cranley mews in…
1 September 1993
Legal mortgage
Delivered: 10 September 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Residential dwelling k/a 14 crawley mews royal borough of…
1 September 1993
Mortgage debenture
Delivered: 10 September 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 1993
Debenture
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 1993
Deed of assignment of rental income
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All title and interest present and future in all rents and…
25 February 1993
Legal mortgage
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 73 rectory grove,london S.W.4.
29 April 1991
Legal mortgage
Delivered: 9 May 1991
Status: Satisfied on 4 March 1993
Persons entitled: National Westminster Bank PLC
Description: 15 rochampton close putney london SW15 and/or proceeds of…
13 March 1991
Legal mortgage
Delivered: 18 March 1991
Status: Satisfied on 4 March 1993
Persons entitled: National Westminster Bank PLC
Description: 17 barmouth road london SW18 l b wandsworth t/no sgl 381441…
22 August 1990
Legal mortgage
Delivered: 10 September 1990
Status: Satisfied on 4 March 1993
Persons entitled: National Westminster Bank PLC
Description: 5 limes gardens london SW18 and the proceeds of sale…
22 August 1990
Legal mortgage
Delivered: 10 September 1990
Status: Satisfied on 4 March 1993
Persons entitled: National Westminster Bank PLC
Description: 146 faraday road london SW19 title no sgl 209149 and the…