Radix Properties Ltd was founded on 26 March 1953 and are based in Tonbridge in Kent, it's status is listed as "Active". We don't know the number of employees at this business. Gold, John Simon, Ellis-breeze, Doris May, Breeze, Beryl Margaret, Breeze, Philip Anthony, Plant, Michael Ezra are listed as the directors of Radix Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLD, John Simon | 20 February 1993 | - | 1 |
BREEZE, Beryl Margaret | N/A | 22 December 1992 | 1 |
BREEZE, Philip Anthony | N/A | 18 February 1993 | 1 |
PLANT, Michael Ezra | 26 June 1996 | 27 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS-BREEZE, Doris May | N/A | 04 February 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 12 July 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 21 September 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 14 October 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH03 - Change of particulars for secretary | 23 September 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 26 November 2009 | |
RESOLUTIONS - N/A | 26 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 August 2009 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 04 August 2006 | |
363a - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 06 September 2003 | |
287 - Change in situation or address of Registered Office | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 04 July 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 March 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 1999 | |
AAMD - Amended Accounts | 02 November 1999 | |
363s - Annual Return | 27 September 1999 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 05 October 1998 | |
AA - Annual Accounts | 28 September 1998 | |
SA - Shares agreement | 22 April 1998 | |
88(2)P - N/A | 22 April 1998 | |
RESOLUTIONS - N/A | 06 April 1998 | |
RESOLUTIONS - N/A | 06 April 1998 | |
RESOLUTIONS - N/A | 06 April 1998 | |
123 - Notice of increase in nominal capital | 06 April 1998 | |
363s - Annual Return | 02 October 1997 | |
AA - Annual Accounts | 26 August 1997 | |
AUD - Auditor's letter of resignation | 06 July 1997 | |
287 - Change in situation or address of Registered Office | 19 June 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 25 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1996 | |
288 - N/A | 05 July 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 27 September 1995 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 04 February 1994 | |
AA - Annual Accounts | 04 February 1994 | |
363s - Annual Return | 04 October 1993 | |
288 - N/A | 13 July 1993 | |
288 - N/A | 05 March 1993 | |
288 - N/A | 18 January 1993 | |
AA - Annual Accounts | 22 December 1992 | |
AA - Annual Accounts | 22 December 1992 | |
363s - Annual Return | 30 September 1992 | |
AA - Annual Accounts | 09 March 1992 | |
363b - Annual Return | 02 October 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363 - Annual Return | 19 September 1990 | |
AA - Annual Accounts | 13 September 1990 | |
AA - Annual Accounts | 14 April 1989 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
363 - Annual Return | 29 April 1987 | |
AA - Annual Accounts | 16 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 March 1972 | Fully Satisfied |
N/A |
Mortgage | 10 April 1961 | Outstanding |
N/A |
Mortgage | 10 April 1961 | Outstanding |
N/A |
Mortgage | 10 April 1961 | Outstanding |
N/A |