Company NameRadio Developments Ltd
DirectorsAdam Lopez Dias and Simon Emanuel Raine
Company StatusActive
Company Number08647691
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Lopez Dias
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 - 4 Radio Lane
Dagenham
Essex
RM8 2GU
Director NameMr Simon Emanuel Raine
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 -4 Radio Lane
Dagenham
Essex
RM8 2GU

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 12 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 85B murchison road, london E10 6NA.
Outstanding
1 March 2019Delivered on: 12 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5A buckingham road, london E10 5NG.
Outstanding
1 March 2019Delivered on: 12 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5B buckingham road, london E10 5NG.
Outstanding
1 March 2019Delivered on: 8 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 85B murchison road london E10 6NA.
Outstanding
30 September 2014Delivered on: 18 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 8 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 2 mayesbrook road dagenham. Title number: EGL11572. Land adjoining 2 mayesbrook road dagenham. Title number: EGL422680. 121 and 125 becontree avenue dagenham RM8 2UJ. Title number: EGL314195. 127 – 157 becontree avenue dagenham. Title number: EGL308960. Land on the north east side of mayesbrook road. Title number: EGL322060. Land lying to the east of gainsborough road becontree. Title number: EGL309589. 181 – 193 (odd) becontree avenue and 1 – 5 (odd) school way ilford. Title number: EGL308969.
Outstanding

Filing History

19 January 2024Registration of charge 086476910009, created on 19 January 2024 (18 pages)
19 January 2024Registration of charge 086476910011, created on 19 January 2024 (18 pages)
19 January 2024Registration of charge 086476910008, created on 19 January 2024 (18 pages)
19 January 2024Registration of charge 086476910010, created on 19 January 2024 (18 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 December 2023Confirmation statement made on 29 November 2023 with updates (5 pages)
25 September 2023Satisfaction of charge 086476910001 in full (1 page)
25 September 2023Satisfaction of charge 086476910002 in full (1 page)
22 September 2023Registration of charge 086476910007, created on 22 September 2023 (42 pages)
18 May 2023Satisfaction of charge 086476910003 in full (1 page)
18 May 2023Satisfaction of charge 086476910006 in full (1 page)
22 March 2023Part of the property or undertaking has been released and no longer forms part of charge 086476910001 (1 page)
21 March 2023Part of the property or undertaking has been released and no longer forms part of charge 086476910001 (1 page)
24 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
13 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
3 October 2019Change of details for Simon Emanuel Raine as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Change of details for Adam Lopez Dias as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Adam Lopez Dias on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Simon Emanuel Raine on 3 October 2019 (2 pages)
12 March 2019Registration of charge 086476910005, created on 1 March 2019 (3 pages)
12 March 2019Registration of charge 086476910004, created on 1 March 2019 (3 pages)
12 March 2019Registration of charge 086476910006, created on 1 March 2019 (3 pages)
8 March 2019Registration of charge 086476910003, created on 1 March 2019 (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
11 September 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
11 September 2018Change of details for Simon Emanuel Raine as a person with significant control on 7 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Simon Emanuel Raine on 7 September 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
24 September 2015Director's details changed for Simon Emanuel Raine on 12 August 2015 (2 pages)
24 September 2015Director's details changed for Simon Emanuel Raine on 12 August 2015 (2 pages)
6 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
29 October 2014Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages)
22 October 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
18 October 2014Registration of charge 086476910002, created on 30 September 2014 (35 pages)
18 October 2014Registration of charge 086476910002, created on 30 September 2014 (35 pages)
8 October 2014Registration of charge 086476910001, created on 30 September 2014 (35 pages)
8 October 2014Registration of charge 086476910001, created on 30 September 2014 (35 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)