About

Registered Number: 06466315
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

 

Radley Associates Uk Ltd was founded on 08 January 2008 with its registered office in Nottinghamshire, it's status is listed as "Active". The current directors of the organisation are Bex, Christopher James, Bex, Emile Louise. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEX, Christopher James 08 January 2008 - 1
BEX, Emile Louise 23 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 09 November 2018
MA - Memorandum and Articles 25 January 2018
RESOLUTIONS - N/A 18 January 2018
CS01 - N/A 11 January 2018
PSC04 - N/A 11 January 2018
PSC04 - N/A 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 February 2014
MR01 - N/A 11 February 2014
MR01 - N/A 17 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 29 January 2009
225 - Change of Accounting Reference Date 29 January 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

Legal charge 27 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.