Southend
Essex
SS2 5TE
Secretary Name | Mr Antony John Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2010(47 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coopers Way Southend Essex SS2 5TE |
Director Name | Christopher Leonard Upjohn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckford Ash Mill South Molton Devon EX36 4QL |
Director Name | Mrs Florence Evelyn Upjohn |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Park House Park House Farm Vann Road Fernhurst Haslemere Surrey GU27 3JP |
Director Name | Leonard Frederick Upjohn |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Park House Park House Farm Vann Road Fernhurst Haslemere Surrey GU27 3JP |
Secretary Name | Mrs Angela Caroline Upjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muckford Ash Mill South Molton Devon EX36 4QL |
Director Name | Mr Neil Arthur Frais |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(45 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Secretary Name | Mr Howard Timothy Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(45 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Drive Rickmansworth Hertfordshire WD3 4EA |
Registered Address | Gateway House 10 Coopers Way Southend Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Antony John Dean 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
5 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
21 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
27 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 27 December 2019 with updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
22 January 2019 | Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Antony John Dean on 22 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Director's details changed for Anthony John Dean on 19 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Anthony John Dean on 19 December 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Company name changed radnoel construction company LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed radnoel construction company LIMITED\certificate issued on 09/10/15
|
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Registered office address changed from 49 the Drive Rickmansworth Herts WD3 4EA on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 49 the Drive Rickmansworth Herts WD3 4EA on 29 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Neil Frais as a director (2 pages) |
15 April 2010 | Appointment of Antony John Dean as a director (3 pages) |
15 April 2010 | Appointment of Antony John Dean as a director (3 pages) |
15 April 2010 | Termination of appointment of Howard Atkins as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Howard Atkins as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Neil Frais as a director (2 pages) |
15 April 2010 | Appointment of Antony John Dean as a secretary (3 pages) |
15 April 2010 | Appointment of Antony John Dean as a secretary (3 pages) |
27 January 2010 | Director's details changed for Mr Neil Arthur Frais on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Neil Arthur Frais on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
31 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 27 eldon square reading berks RG1 4DP (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 27 eldon square reading berks RG1 4DP (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 February 2006 | Return made up to 27/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 27/12/05; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members
|
18 January 2000 | Return made up to 27/12/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Return made up to 27/12/96; full list of members
|
7 January 1997 | Return made up to 27/12/96; full list of members
|
7 January 1997 | Director's particulars changed (1 page) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 January 1996 | Return made up to 27/12/95; full list of members
|
11 January 1996 | Return made up to 27/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
4 December 1962 | Incorporation (11 pages) |
4 December 1962 | Incorporation (11 pages) |