About

Registered Number: 00377015
Date of Incorporation: 03/11/1942 (81 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES

 

Based in Brentford, Radiall Ltd was established in 1942, it's status is listed as "Active". Radiall Ltd is VAT Registered in the UK. There are 17 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ROYER DUPRE, Guy Marie Bernard 26 March 2009 - 1
AUBOURG, Denis 26 March 2009 31 October 2012 1
BAYLISS, Stephen Paul 03 January 2006 30 March 2009 1
CHATWIN, Alastair Roy Cameron 26 February 1999 30 August 2002 1
CHURG, Michel N/A 25 March 2010 1
GATTAZ, Pierre Bruno Marceau 16 December 1994 23 October 2013 1
JONES, Robert David 15 October 1997 16 February 2004 1
LAMAIRESSE, Etienne 27 November 2000 30 March 2002 1
LIMBERT, Mark 27 November 2000 30 November 2001 1
MEUNIER, Patrice N/A 24 November 2003 1
NAVEAU, Serge N/A 07 December 1992 1
PELLIZZARI, Dominique Marie Joseph 27 November 2000 24 November 2003 1
STANWAY, Philip George 02 February 1998 31 December 2001 1
WIGLEVEN, Peter Nico 19 December 2003 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
COTTA, Savio Julian 11 June 2009 - 1
GREGOIRE, Yvan Marie 25 September 2002 21 February 2006 1
MUNDAY, Peter Glenn N/A 26 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 January 2011
RESOLUTIONS - N/A 04 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2010
CAP-SS - N/A 04 October 2010
SH19 - Statement of capital 04 October 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363a - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 29 October 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 11 January 2005
325 - Location of register of directors' interests in shares etc 19 October 2004
353 - Register of members 19 October 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 30 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2002
363a - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
353 - Register of members 13 September 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 14 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
363a - Annual Return 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
363a - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 20 July 1998
CERTNM - Change of name certificate 22 June 1998
363s - Annual Return 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 28 October 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 28 April 1992
AUD - Auditor's letter of resignation 04 November 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
AA - Annual Accounts 17 October 1991
288 - N/A 21 February 1991
363a - Annual Return 21 February 1991
288 - N/A 31 January 1991
AA - Annual Accounts 26 October 1990
288 - N/A 01 May 1990
363 - Annual Return 17 April 1990
288 - N/A 05 April 1990
288 - N/A 23 November 1989
288 - N/A 02 November 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 19 December 1988
288 - N/A 17 June 1988
288 - N/A 31 May 1988
363 - Annual Return 27 April 1988
288 - N/A 25 April 1988
288 - N/A 28 February 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 21 July 1987
288 - N/A 31 March 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 03 November 1942

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.