About

Registered Number: 00517768
Date of Incorporation: 26/03/1953 (72 years ago)
Company Status: Active
Registered Address: Churchdown Chambers, Bordyke, Tonbridge, Kent, TN9 1NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.