UKBizDB.co.uk

RADLEY RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47722 - Retail sale of leather goods in specialised stores
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mcbeath House, 310 Goswell Road, London, EC1V 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Etheridge Avenue, Brinklow, Milton Keynes, England, MK10 0BP

Director10 September 2019Active
Unit 1b, Etheridge Avenue, Brinklow, Milton Keynes, England, MK10 0BP

Director06 July 2017Active
Greater London House, Mornington Crescent, London, NW1 7QX

Secretary20 July 2006Active
22 Harvey Road, Croxley Green, Rickmansworth, WD3 3BW

Secretary01 August 2000Active
Alderstead Farmhouse, Alderstead Lane, Merstham, RH1 3AF

Secretary-Active
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW

Secretary02 March 2012Active
Greater London House, Mornington Crescent, Hampstead Road, London, United Kingdom, NW1 7QX

Director23 January 2012Active
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW

Director23 January 2012Active
Stanner House, Grimsargh, Preston, PR2 5JE

Director28 July 2006Active
Greater London House, Mornington Crescent, London, NW1 7QX

Director09 May 2006Active
11 Kingstable Court, Kingstable Street Eton, Windsor, SL4 6AB

Director-Active
Greater London House, Mornington Crescent, London, NW1 7QX

Director04 May 2009Active
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW

Director02 December 2013Active
101 Englefield Road, London, N1 3LJ

Director02 November 1999Active
56 Kinloch Drive, London, NW9 7LH

Director-Active
22 Harvey Road, Croxley Green, Rickmansworth, WD3 3BW

Director02 November 1999Active
224 Ferme Park Mansions, Ferme Park Road, London, N8 9BN

Director06 October 2003Active
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW

Director02 December 2013Active
Unit 1b, Etheridge Avenue, Brinklow, Milton Keynes, England, MK10 0BP

Director07 January 2016Active
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW

Director02 December 2013Active
38 Pattison Road, London, NW2 2HJ

Director-Active
Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW

Director02 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-22Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.