RADLEY + CO. LIMITED

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

    Company NameRADLEY + CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02573819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RADLEY + CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TULA GROUP OF COMPANIES LIMITEDJan 27, 2003Jan 27, 2003
    THE TULA GROUP OF COMPANIES PLC Jan 15, 1991Jan 15, 1991

    What are the latest accounts for RADLEY + CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 26, 2025

    What is the status of the latest confirmation statement for RADLEY + CO. LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for RADLEY + CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 025738190024, created on Mar 20, 2026

    69 pagesMR01

    Registration of charge 025738190025, created on Mar 20, 2026

    57 pagesMR01

    Registration of charge 025738190026, created on Mar 20, 2026

    6 pagesMR01

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 26, 2025

    58 pagesAA

    Registration of charge 025738190022, created on Jul 28, 2025

    65 pagesMR01

    Registration of charge 025738190023, created on Jul 28, 2025

    57 pagesMR01

    Registration of charge 025738190021, created on Jul 28, 2025

    43 pagesMR01

    Director's details changed for Mr Nicholas James Vance on Jun 04, 2025

    2 pagesCH01

    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 pagesAD01

    Group of companies' accounts made up to Apr 27, 2024

    39 pagesAA

    Confirmation statement made on Jan 09, 2025 with updates

    3 pagesCS01

    Full accounts made up to Apr 29, 2023

    40 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Registration of charge 025738190020, created on Nov 16, 2023

    14 pagesMR01

    Termination of appointment of Justin Paul David Stead as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 23, 2022

    43 pagesAA

    Full accounts made up to Apr 25, 2021

    46 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Registration of charge 025738190018, created on Oct 26, 2021

    264 pagesMR01

    Registration of charge 025738190019, created on Oct 26, 2021

    50 pagesMR01

    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 pagesAD01

    Full accounts made up to Apr 26, 2020

    49 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of RADLEY + CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Neil Duncan
    33 Cavendish Square
    W1G 0PW London
    3rd Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    3rd Floor
    England
    United KingdomBritish197421570001
    VANCE, Nicholas James
    33 Cavendish Square
    W1G 0PW London
    3rd Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    3rd Floor
    England
    EnglandBritish265418620001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Secretary
    Greater London House
    Mornington Crescent
    NW1 7QX London
    British67243220003
    MURPHY, Justin Robert Anthony
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Secretary
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Australian71552870002
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Secretary
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    British4749710002
    PRATT, Gregory
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Secretary
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    167194180001
    ALLEN, Pelham Brian
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    Director
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    United KingdomBritish166398180001
    BEST, Roger Clive
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandBritish114728210001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritish114728210001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritish67243220004
    BOWER, Oliver Bradley
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    United KingdomBritish150257390002
    CORLETT, Anthony John Darcy
    42 Carter Lane
    EC4V 5EA London
    Director
    42 Carter Lane
    EC4V 5EA London
    United KingdomBritish37929030005
    DONOGHUE, Paul
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    Director
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    EnglandIrish160645260001
    GAEDE, Sven Willi Swithin
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritish122640470001
    HALLIDAY, Naomi
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    United KingdomBritish184787710001
    HARDER, Lowell Judith
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandAustralian178763530001
    HARDER, Lowell Judith
    101 Englefield Road
    N1 3LJ London
    Director
    101 Englefield Road
    N1 3LJ London
    UkAustralian26244220001
    LENON, Philip Hugh
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    United KingdomBritish157995280001
    MURPHY, Justin Robert Anthony
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Director
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Australian71552870002
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Director
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    British4749710002
    RODRIGUES, Selwyn Mario Pius
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    Director
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    British78514760004
    SIMONET, Xavier Marie Olivier
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandFrench184753700001
    STEAD, Justin Paul David
    Etheridge Avenue
    Brinklow
    MK10 0BP Milton Keynes
    Unit 1b
    England
    Director
    Etheridge Avenue
    Brinklow
    MK10 0BP Milton Keynes
    Unit 1b
    England
    EnglandAmerican204126530001
    TUDOR, Richard Lewis
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    United KingdomBritish97558180002
    VANCE, Nicholas James
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandBritish178766520001
    WARNER, Alan Mark
    38 Pattison Road
    NW2 2HJ London
    Director
    38 Pattison Road
    NW2 2HJ London
    United KingdomBritish119324870001
    WARNER, Malcolm
    10 Chalcot Crescent
    NW1 8YD London
    Director
    10 Chalcot Crescent
    NW1 8YD London
    United KingdomBritish16548950001
    WORDEN, Jayne Mary
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    United KingdomBritish109333140001

    Who are the persons with significant control of RADLEY + CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goswell Road
    EC1V 7LW London
    310
    England
    Jan 29, 2018
    Goswell Road
    EC1V 7LW London
    310
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10192447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Goswell Road
    EC1V 7LW London
    310
    England
    Apr 06, 2016
    Goswell Road
    EC1V 7LW London
    310
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4433635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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