About

Registered Number: 05709805
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2020 (4 years and 2 months ago)
Registered Address: C/O Ey, 1 More London Place, London, SE1 2AF

 

Radley Group Ltd was founded on 15 February 2006 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Pratt, Gregory, Harder, Lowell Judith for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDER, Lowell Judith 22 February 2006 14 December 2009 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Gregory 02 March 2012 02 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2020
TM01 - Termination of appointment of director 15 January 2020
LIQ13 - N/A 12 November 2019
LIQ03 - N/A 08 April 2019
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 22 February 2018
LIQ01 - N/A 22 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2018
SH01 - Return of Allotment of shares 01 February 2018
RESOLUTIONS - N/A 26 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2018
SH19 - Statement of capital 26 January 2018
CAP-SS - N/A 26 January 2018
CS01 - N/A 24 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 February 2017
MR04 - N/A 09 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 20 January 2015
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 February 2014
TM02 - Termination of appointment of secretary 02 February 2014
AP01 - Appointment of director 02 February 2014
AP01 - Appointment of director 02 February 2014
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 21 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2008
363a - Annual Return 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 17 October 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2007
RESOLUTIONS - N/A 08 March 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 March 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
MEM/ARTS - N/A 04 December 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
225 - Change of Accounting Reference Date 14 March 2006
RESOLUTIONS - N/A 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
CERTNM - Change of name certificate 22 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 12 July 2006 Fully Satisfied

N/A

Debenture 25 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.