This company is commonly known as Radley Retail Limited. The company was founded 33 years ago and was given the registration number 02572572. The firm's registered office is in LONDON. You can find them at Mcbeath House, 310 Goswell Road, London, . This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.
Name | : | RADLEY RETAIL LIMITED |
---|---|---|
Company Number | : | 02572572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1991 |
End of financial year | : | 23 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcbeath House, 310 Goswell Road, London, EC1V 7LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, Etheridge Avenue, Brinklow, Milton Keynes, England, MK10 0BP | Director | 10 September 2019 | Active |
Unit 1b, Etheridge Avenue, Brinklow, Milton Keynes, England, MK10 0BP | Director | 06 July 2017 | Active |
Greater London House, Mornington Crescent, London, NW1 7QX | Secretary | 20 July 2006 | Active |
22 Harvey Road, Croxley Green, Rickmansworth, WD3 3BW | Secretary | 01 August 2000 | Active |
Alderstead Farmhouse, Alderstead Lane, Merstham, RH1 3AF | Secretary | - | Active |
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW | Secretary | 02 March 2012 | Active |
Greater London House, Mornington Crescent, Hampstead Road, London, United Kingdom, NW1 7QX | Director | 23 January 2012 | Active |
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW | Director | 23 January 2012 | Active |
Stanner House, Grimsargh, Preston, PR2 5JE | Director | 28 July 2006 | Active |
Greater London House, Mornington Crescent, London, NW1 7QX | Director | 09 May 2006 | Active |
11 Kingstable Court, Kingstable Street Eton, Windsor, SL4 6AB | Director | - | Active |
Greater London House, Mornington Crescent, London, NW1 7QX | Director | 04 May 2009 | Active |
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW | Director | 02 December 2013 | Active |
101 Englefield Road, London, N1 3LJ | Director | 02 November 1999 | Active |
56 Kinloch Drive, London, NW9 7LH | Director | - | Active |
22 Harvey Road, Croxley Green, Rickmansworth, WD3 3BW | Director | 02 November 1999 | Active |
224 Ferme Park Mansions, Ferme Park Road, London, N8 9BN | Director | 06 October 2003 | Active |
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW | Director | 02 December 2013 | Active |
Unit 1b, Etheridge Avenue, Brinklow, Milton Keynes, England, MK10 0BP | Director | 07 January 2016 | Active |
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW | Director | 02 December 2013 | Active |
38 Pattison Road, London, NW2 2HJ | Director | - | Active |
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW | Director | 02 December 2013 | Active |
Radley & Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 310, Goswell Road, London, England, EC1V 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.