About

Registered Number: 03159762
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU,

 

Founded in 1996, Radmat Building Products Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of Radmat Building Products Ltd are listed as Phillips, Paul, Jetgrip Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Paul 03 March 2003 02 March 2004 1
JETGRIP LIMITED 14 August 2006 05 October 2010 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 21 March 2018
AA01 - Change of accounting reference date 10 January 2018
AA - Annual Accounts 11 October 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 22 April 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AUD - Auditor's letter of resignation 02 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 25 August 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 09 March 2005
169 - Return by a company purchasing its own shares 07 March 2005
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 09 March 2001
287 - Change in situation or address of Registered Office 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 March 1997
225 - Change of Accounting Reference Date 16 May 1996
288 - N/A 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
RESOLUTIONS - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2008 Outstanding

N/A

Charge of deposit 31 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.