RADLEY HOLDINGS LIMITED

RADLEY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRADLEY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01489414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RADLEY HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RADLEY HOLDINGS LIMITED located?

    Registered Office Address
    Sterling House
    27 Hatchlands Road
    RH1 6RW Redhill
    Undeliverable Registered Office AddressNo

    What were the previous names of RADLEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNER VISIONS LIMITEDApr 03, 1980Apr 03, 1980

    What are the latest accounts for RADLEY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for RADLEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Notification of Richard John Hall as a person with significant control on Jun 25, 2017

    2 pagesPSC01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard John Hall on Jun 25, 2015

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Director's details changed for Mr Richard John Hall on Jun 10, 2014

    2 pagesCH01

    Annual return made up to Jun 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Appointment of Mr Jonathan Paul Robson Featherstone as a director

    2 pagesAP01

    Registered office address changed from * 34 Camp Road Gerrards Cross Buckinghamshire SL9 7PD* on Oct 16, 2012

    1 pagesAD01

    Annual return made up to Jun 25, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Carol Spearing as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to May 31, 2011

    3 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard John Hall on Jun 24, 2011

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2010

    3 pagesAA

    Annual return made up to Jun 25, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of RADLEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEATHERSTONE, Jonathan Paul Robson
    Julian Hill, Harrow On The Hill
    HA1 3NE Middlesex
    Julian Hill House
    United Kingdom
    Director
    Julian Hill, Harrow On The Hill
    HA1 3NE Middlesex
    Julian Hill House
    United Kingdom
    EnglandBritishDirector49206460009
    HALL, Richard John
    Friars Stile Road
    TW10 6NG Richmond
    5 Palmerston Court
    Surrey
    England
    Director
    Friars Stile Road
    TW10 6NG Richmond
    5 Palmerston Court
    Surrey
    England
    EnglandBritishDesigner86313350004
    ANDERSON, Michael Hamish
    48 Hazledene Avenue
    W4 3JB London
    Secretary
    48 Hazledene Avenue
    W4 3JB London
    BritishCompany Secretary101765920001
    HALL, Richard John
    49 Greenend Road
    W4 1AH London
    Secretary
    49 Greenend Road
    W4 1AH London
    BritishProperty Developer86313350001
    HALL, Richard John
    49 Greenend Road
    W4 1AH London
    Secretary
    49 Greenend Road
    W4 1AH London
    BritishProperty Developer86313350001
    SPEARING, Carol Jean
    41 Goddington Road
    SL8 5TU Bourne End
    Buckinghamshire
    Secretary
    41 Goddington Road
    SL8 5TU Bourne End
    Buckinghamshire
    BritishTax Practitioner73591840001
    COWELL, Catrionia Mary Ronas
    53 Chiswick Staithe
    Chiswick
    W4 3TP London
    Director
    53 Chiswick Staithe
    Chiswick
    W4 3TP London
    BritishHousewife48142000002
    HALL, Anna Christine
    10 Greycoat Place
    SW1P 1SB London
    Director
    10 Greycoat Place
    SW1P 1SB London
    BritishDesigner28769050002
    WHEATLEY, Christopher Ralph
    2a Grove Lane
    KT1 2SU Kingston Upon Thames
    Surrey
    Director
    2a Grove Lane
    KT1 2SU Kingston Upon Thames
    Surrey
    BritishTextile Executive102446380002

    Who are the persons with significant control of RADLEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard John Hall
    27 Hatchlands Road
    RH1 6RW Redhill
    Sterling House
    Jun 25, 2017
    27 Hatchlands Road
    RH1 6RW Redhill
    Sterling House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RADLEY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation
    Created On May 02, 1996
    Delivered On May 11, 1996
    Outstanding
    Amount secured
    And varying the terms of mortgage debentures dated 25 february 1993 and 1 september 1993
    Short particulars
    As described in the mortgage debentures dated 25/2/93 and 1/9/93.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 11, 1996Registration of a charge (395)
    Legal charge
    Created On May 01, 1996
    Delivered On May 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-69 and 69A greencoat place westminster london SW1 t/n-NGL468877 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 03, 1996Registration of a charge (395)
    Mortgage debenture
    Created On May 01, 1996
    Delivered On May 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 03, 1996Registration of a charge (395)
    Collateral legal charge
    Created On Apr 19, 1995
    Delivered On Apr 21, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 69 and 71 greencoat place,london SW1; t/no.ngl 468877; first fixed charge over any sum paid out on any insurance policy between the company and john paul robson featherstone over the property; any deposit paid by a purchaser of any estate and any cash deposit..........as security for the payment of rent.......see form 395. undertaking and all property and assets.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    Assignment of rental income
    Created On Dec 22, 1994
    Delivered On Jan 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14TH october 1994 as amended from time to time (as defined) in relation to the assignment or the rental income (as defined)
    Short particulars
    All rights,title and interest of the company and jonathan paul robson featherstone (the "assignor") in and to all rents/other sums payable........all insurance monies in respect of loss of rents.. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    Deed of variation varying mortgage debentures dated 25TH february 1993 and 1ST september 1993
    Created On Dec 22, 1994
    Delivered On Jan 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter dated 14TH october 1994 as amended from time to time in relation to the purchase of the property known as 18 bolton road,chiswick,london W.4 and works to be carried thereon
    Short particulars
    As described in the mortgage debenture dated 25/2/93,registered on 4/3/93 and dated 1/9/93; registered on 10/9/93.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    Legal mortgage
    Created On Dec 22, 1994
    Delivered On Jan 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter dated 14TH october 1994 as amended from time to time and all other costs,charges,expenses and/or liabilities in relation to the legal mortgage over all that freehold land known as 18 bolton road,chiswick,london W.4 (title no.ngl 5698) and all buildings and fixtures thereon
    Short particulars
    F/Hold property-18 bolton rd,chiswick,london W.4; t/no.ngl 5698; all buildings/fixtures........etc.. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    Assignment of rental income
    Created On Mar 04, 1994
    Delivered On Mar 17, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17 february 1993
    Short particulars
    All the right title and interest present and future and to all rents and other sums. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 17, 1994Registration of a charge (395)
    Legal mortgage
    Created On Mar 04, 1994
    Delivered On Mar 04, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17 february 1993
    Short particulars
    All that property k/a 105 barrowgate road chiswick london W4 t/n NGL89998. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    Legal mortgage
    Created On Sep 01, 1993
    Delivered On Sep 10, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company, J. P. R. featherstone and C. W. A. skinner to the chargee under the terms of a facility letter dated 17/2/93 (as amended by a letter dated 28/5/93) and this charge
    Short particulars
    All that residential dwelling house k/a 15 cranley mews in the london borough of kensington and chelsea. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    Legal mortgage
    Created On Sep 01, 1993
    Delivered On Sep 10, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter dated 17/2/93 (as amended by a letter dated 28/5/93) and this charge
    Short particulars
    Residential dwelling k/a 14 crawley mews royal borough of kensington and chelsea. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    Mortgage debenture
    Created On Sep 01, 1993
    Delivered On Sep 10, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17TH february 1993 (as amended by a letter dated 28TH may 1993 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    Debenture
    Created On Feb 25, 1993
    Delivered On Mar 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.2.93
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    Deed of assignment of rental income
    Created On Feb 25, 1993
    Delivered On Mar 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.2.93
    Short particulars
    All title and interest present and future in all rents and other sums.............payable....all insurance moneys payable. See microfiche for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    Legal mortgage
    Created On Feb 25, 1993
    Delivered On Mar 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.2.93
    Short particulars
    73 rectory grove,london S.W.4.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    Legal mortgage
    Created On Apr 29, 1991
    Delivered On May 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 rochampton close putney london SW15 and/or proceeds of sale t/no sgl 110411. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1991Registration of a charge
    • Mar 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 13, 1991
    Delivered On Mar 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 barmouth road london SW18 l b wandsworth t/no sgl 381441 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1991Registration of a charge
    • Mar 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 22, 1990
    Delivered On Sep 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 limes gardens london SW18 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1990Registration of a charge
    • Mar 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 22, 1990
    Delivered On Sep 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    146 faraday road london SW19 title no sgl 209149 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1990Registration of a charge
    • Mar 04, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0