About

Registered Number: 03039127
Date of Incorporation: 29/03/1995 (29 years ago)
Company Status: Active
Registered Address: The Printworks, 7 Blake Mews, Kew, London, TW9 3GA,

 

Radical Departures Ltd was setup in 1995. Blenkinsop, Martin, Moore, Helen Louise, Blenkinsop, Sandra Rosemary, Johnston, Marion, Blenkinsop, Sandra Rosemary, Johnston, Mark Finlay are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKINSOP, Martin 07 July 2005 - 1
MOORE, Helen Louise 18 December 2009 - 1
BLENKINSOP, Sandra Rosemary 01 September 2010 31 January 2018 1
JOHNSTON, Mark Finlay 29 March 1995 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BLENKINSOP, Sandra Rosemary 07 July 2008 31 January 2018 1
JOHNSTON, Marion 22 November 2001 07 July 2008 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 06 February 2018
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 06 May 2009
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
RESOLUTIONS - N/A 15 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 01 February 2004
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 11 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2003
169 - Return by a company purchasing its own shares 11 August 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 09 March 2001
287 - Change in situation or address of Registered Office 17 April 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 29 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
288 - N/A 25 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.