About

Registered Number: 00226851
Date of Incorporation: 23/12/1927 (97 years and 3 months ago)
Company Status: Active
Registered Address: 43 Ickenham Road, Ruislip, Middlesex, HA4 7BZ

 

Staley Radford & Co. Ltd was registered on 23 December 1927 with its registered office in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHN, Walther Aage 22 August 1996 15 September 2003 1
MARCH, Kenneth Anthony N/A 02 August 1997 1
MCNEILL, Richard Charles N/A 31 December 1997 1
NIELSEN, Hans Henrik 04 January 2000 29 June 2001 1
OZTOPRAK, Aziz 01 January 2005 02 January 2009 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 17 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 12 November 2004
AAMD - Amended Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 16 November 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 03 May 2001
287 - Change in situation or address of Registered Office 29 November 2000
AA - Annual Accounts 19 September 2000
395 - Particulars of a mortgage or charge 27 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2000
363s - Annual Return 25 April 2000
RESOLUTIONS - N/A 15 February 2000
123 - Notice of increase in nominal capital 15 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 13 October 1999
287 - Change in situation or address of Registered Office 28 June 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 21 March 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 15 April 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
287 - Change in situation or address of Registered Office 02 October 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
288 - N/A 10 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
MISC - Miscellaneous document 07 December 1961
NEWINC - New incorporation documents 23 December 1927

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 July 2006 Outstanding

N/A

Debenture 23 November 2001 Outstanding

N/A

Charge of deposit 29 October 2001 Outstanding

N/A

Rent deposit deed 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.