About

Registered Number: 04485280
Date of Incorporation: 14/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 20 Rose Walk, St Albans, Hertfordshire, AL4 9AF

 

Based in Hertfordshire, Radlett Barber Company Ltd was founded on 14 July 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARINI, Giovanni Domencio 16 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CARINI, Caroline Anne 16 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 01 February 2016
MR01 - N/A 15 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.