RADLEY + CO. LIMITED
Overview
| Company Name | RADLEY + CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02573819 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RADLEY + CO. LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of leather goods in specialised stores (47722) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RADLEY + CO. LIMITED located?
| Registered Office Address | 3rd Floor 33 Cavendish Square W1G 0PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RADLEY + CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE TULA GROUP OF COMPANIES LIMITED | Jan 27, 2003 | Jan 27, 2003 |
| THE TULA GROUP OF COMPANIES PLC | Jan 15, 1991 | Jan 15, 1991 |
What are the latest accounts for RADLEY + CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 26, 2025 |
What is the status of the latest confirmation statement for RADLEY + CO. LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for RADLEY + CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 025738190024, created on Mar 20, 2026 | 69 pages | MR01 | ||
Registration of charge 025738190025, created on Mar 20, 2026 | 57 pages | MR01 | ||
Registration of charge 025738190026, created on Mar 20, 2026 | 6 pages | MR01 | ||
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 26, 2025 | 58 pages | AA | ||
Registration of charge 025738190022, created on Jul 28, 2025 | 65 pages | MR01 | ||
Registration of charge 025738190023, created on Jul 28, 2025 | 57 pages | MR01 | ||
Registration of charge 025738190021, created on Jul 28, 2025 | 43 pages | MR01 | ||
Director's details changed for Mr Nicholas James Vance on Jun 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP England to 3rd Floor 33 Cavendish Square London W1G 0PW on Jun 04, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Apr 27, 2024 | 39 pages | AA | ||
Confirmation statement made on Jan 09, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 29, 2023 | 40 pages | AA | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 025738190020, created on Nov 16, 2023 | 14 pages | MR01 | ||
Termination of appointment of Justin Paul David Stead as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 23, 2022 | 43 pages | AA | ||
Full accounts made up to Apr 25, 2021 | 46 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 025738190018, created on Oct 26, 2021 | 264 pages | MR01 | ||
Registration of charge 025738190019, created on Oct 26, 2021 | 50 pages | MR01 | ||
Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP on Jun 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Apr 26, 2020 | 49 pages | AA | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RADLEY + CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Neil Duncan | Director | 33 Cavendish Square W1G 0PW London 3rd Floor England | United Kingdom | British | 197421570001 | |||||
| VANCE, Nicholas James | Director | 33 Cavendish Square W1G 0PW London 3rd Floor England | England | British | 265418620001 | |||||
| BLANCHARD, Jonathan Neil | Secretary | Greater London House Mornington Crescent NW1 7QX London | British | 67243220003 | ||||||
| MURPHY, Justin Robert Anthony | Secretary | 22 Harvey Road Croxley Green WD3 3BW Rickmansworth Hertfordshire | Australian | 71552870002 | ||||||
| MYERS, Philip Joseph | Secretary | Alderstead Farmhouse Alderstead Lane RH1 3AF Merstham Surrey | British | 4749710002 | ||||||
| PRATT, Gregory | Secretary | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | 167194180001 | |||||||
| ALLEN, Pelham Brian | Director | c/o 6th Floor, Radley + Co Mornington Crescent Hampstead Road NW1 7QX London Greater London House United Kingdom | United Kingdom | British | 166398180001 | |||||
| BEST, Roger Clive | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | British | 114728210001 | |||||
| BEST, Roger Clive | Director | Stanner House Grimsargh PR2 5JE Preston | England | British | 114728210001 | |||||
| BLANCHARD, Jonathan Neil | Director | Greater London House Mornington Crescent NW1 7QX London | England | British | 67243220004 | |||||
| BOWER, Oliver Bradley | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 150257390002 | |||||
| CORLETT, Anthony John Darcy | Director | 42 Carter Lane EC4V 5EA London | United Kingdom | British | 37929030005 | |||||
| DONOGHUE, Paul | Director | c/o 6th Floor, Radley + Co Mornington Crescent Hampstead Road NW1 7QX London Greater London House United Kingdom | England | Irish | 160645260001 | |||||
| GAEDE, Sven Willi Swithin | Director | Greater London House Mornington Crescent NW1 7QX London | England | British | 122640470001 | |||||
| HALLIDAY, Naomi | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 184787710001 | |||||
| HARDER, Lowell Judith | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | Australian | 178763530001 | |||||
| HARDER, Lowell Judith | Director | 101 Englefield Road N1 3LJ London | Uk | Australian | 26244220001 | |||||
| LENON, Philip Hugh | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 157995280001 | |||||
| MURPHY, Justin Robert Anthony | Director | 22 Harvey Road Croxley Green WD3 3BW Rickmansworth Hertfordshire | Australian | 71552870002 | ||||||
| MYERS, Philip Joseph | Director | Alderstead Farmhouse Alderstead Lane RH1 3AF Merstham Surrey | British | 4749710002 | ||||||
| RODRIGUES, Selwyn Mario Pius | Director | 224 Ferme Park Mansions Ferme Park Road N8 9BN London | British | 78514760004 | ||||||
| SIMONET, Xavier Marie Olivier | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | French | 184753700001 | |||||
| STEAD, Justin Paul David | Director | Etheridge Avenue Brinklow MK10 0BP Milton Keynes Unit 1b England | England | American | 204126530001 | |||||
| TUDOR, Richard Lewis | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 97558180002 | |||||
| VANCE, Nicholas James | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | British | 178766520001 | |||||
| WARNER, Alan Mark | Director | 38 Pattison Road NW2 2HJ London | United Kingdom | British | 119324870001 | |||||
| WARNER, Malcolm | Director | 10 Chalcot Crescent NW1 8YD London | United Kingdom | British | 16548950001 | |||||
| WORDEN, Jayne Mary | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 109333140001 |
Who are the persons with significant control of RADLEY + CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Laddie Bidco Limited | Jan 29, 2018 | Goswell Road EC1V 7LW London 310 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tula Group Limited | Apr 06, 2016 | Goswell Road EC1V 7LW London 310 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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