About

Registered Number: 02975973
Date of Incorporation: 07/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 47 Canons Drive, Edgware, Harrow, Middlesex, HA8 7RG

 

Founded in 1994, Radlett Investments Ltd are based in Harrow in Middlesex. The current directors of this organisation are listed as O'sullivan, Gary Patrick, O'sullivan, Michael in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Gary Patrick 15 July 2009 - 1
O'SULLIVAN, Michael 16 November 1994 15 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 15 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 October 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 18 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 October 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 23 October 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 03 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
RESOLUTIONS - N/A 03 April 1996
MEM/ARTS - N/A 03 April 1996
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
363s - Annual Return 10 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1995
287 - Change in situation or address of Registered Office 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2007 Outstanding

N/A

Debenture 07 March 2006 Outstanding

N/A

Memorandum of security 07 March 2006 Outstanding

N/A

Legal mortgage 07 March 2006 Outstanding

N/A

Memorandum of security over cash deposits 01 June 2005 Outstanding

N/A

Legal mortgage 01 June 2005 Outstanding

N/A

Mortgage debenture 13 December 1995 Fully Satisfied

N/A

Legal mortgage 13 December 1995 Fully Satisfied

N/A

Legal mortgage 13 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.