Company NameRadlett Close Freehold Owners Ltd
Company StatusActive
Company Number07674514
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Nicholson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
IG10 1TG
Director NameLionel Edgar Curtis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 South Close
London
N6 5UQ
Director NameCarlos Alberto Paz Coira
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed15 November 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Radlett Close
London
E7 9JF
Secretary NameMr Riccardo Giovanni Marchini
StatusCurrent
Appointed01 April 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address7 Classical Property Services Ltd
Tufton Street
London
SW1P 3QB
Secretary NameMrs Janice Ann Nicholson
StatusResigned
Appointed11 January 2013(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2013)
RoleCompany Director
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG
Secretary NameMr John Trevor Price
StatusResigned
Appointed01 August 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address7 Classical Property Services Ltd
Tufton Street
London
SW1P 3QB

Location

Registered Address28 Laburnum Grove
Hockley
SS5 4SG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£84,103
Cash£11,479
Current Liabilities£3,283

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

31 July 2023Delivered on: 11 August 2023
Persons entitled: Classical Property Services LTD.

Classification: A registered charge
Particulars: The freehold property known as block d, 1-12 radlett close, romford road, forest gate, newham registered with title number EGL106447.
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
11 August 2023Registration of charge 076745140001, created on 31 July 2023 (18 pages)
23 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Riccardo Giovanni Marchini as a secretary on 21 June 2022 (1 page)
5 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
25 January 2022Registered office address changed from 7 Classical Property Services Ltd Tufton Street London SW1P 3QB England to 28 Laburnum Grove Hockley SS5 4SG on 25 January 2022 (1 page)
2 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 July 2021Director's details changed for Mr Peter Nicholson on 20 July 2021 (2 pages)
16 July 2020Termination of appointment of John Trevor Price as a secretary on 30 June 2020 (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Riccardo Giovanni Marchini as a secretary on 1 April 2020 (2 pages)
29 June 2020Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 7 Classical Property Services Ltd Tufton Street London SW1P 3QB on 29 June 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 August 2018Notification of a person with significant control statement (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 10
(7 pages)
17 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 10
(7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(6 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(6 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 August 2013Appointment of Mr John Trevor Price as a secretary (1 page)
7 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Appointment of Mr John Trevor Price as a secretary (1 page)
7 August 2013Termination of appointment of Janice Nicholson as a secretary (1 page)
7 August 2013Termination of appointment of Janice Nicholson as a secretary (1 page)
3 June 2013Registered office address changed from 21 Durnell Way Loughton Essex IG10 1TG United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 21 Durnell Way Loughton Essex IG10 1TG United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 21 Durnell Way Loughton Essex IG10 1TG United Kingdom on 3 June 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 January 2013Appointment of Mrs Janice Ann Nichlson as a secretary (2 pages)
18 January 2013Secretary's details changed for Mrs Janice Ann Nichlson on 11 January 2013 (1 page)
18 January 2013Secretary's details changed for Mrs Janice Ann Nichlson on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Jackson House Station Road Chingford London E4 7BU United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Jackson House Station Road Chingford London E4 7BU United Kingdom on 18 January 2013 (1 page)
18 January 2013Secretary's details changed for Mrs Janice Ann Nichlson on 18 January 2013 (1 page)
18 January 2013Secretary's details changed for Mrs Janice Ann Nichlson on 11 January 2013 (1 page)
18 January 2013Appointment of Mrs Janice Ann Nichlson as a secretary (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 October 2012Appointment of Lionel Edgar Curtis as a director (2 pages)
25 October 2012Appointment of Carlos Alberto Paz Coira as a director (2 pages)
25 October 2012Appointment of Carlos Alberto Paz Coira as a director (2 pages)
25 October 2012Appointment of Lionel Edgar Curtis as a director (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Registered office address changed from 21 Durnell Way Loughton Essex IG10 1TG United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 21 Durnell Way Loughton Essex IG10 1TG United Kingdom on 27 April 2012 (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)