BRIXTON (RADLETT) LIMITED

Register to unlock more data on OkredoRegister

BRIXTON (RADLETT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03578163

Incorporation date

08/06/1998

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon10/09/2012
Final Gazette dissolved following liquidation
dot icon10/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon10/06/2012
Return of final meeting in a members' voluntary winding up
dot icon22/03/2012
Termination of appointment of David Crawford Bridges as a director on 2012-03-23
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-09
dot icon15/12/2011
Statement of company's objects
dot icon15/12/2011
Resolutions
dot icon20/11/2011
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2011-11-21
dot icon20/11/2011
Appointment of a voluntary liquidator
dot icon20/11/2011
Resolutions
dot icon20/11/2011
Declaration of solvency
dot icon09/11/2011
Termination of appointment of Philip Anthony Redding as a director on 2011-11-10
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon07/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon03/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-04
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon28/10/2010
Termination of appointment of Vanessa Kate Simms as a director
dot icon28/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon12/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-02
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon26/05/2010
Appointment of Mr David Crawford Bridges as a director
dot icon17/05/2010
Termination of appointment of Stuart Davies as a director
dot icon16/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon12/11/2009
Auditor's resignation
dot icon01/11/2009
Auditor's resignation
dot icon21/10/2009
Termination of appointment of Richard Howell as a director
dot icon18/10/2009
Termination of appointment of Michael Andrews as a director
dot icon18/10/2009
Termination of appointment of Thomas Bridson as a director
dot icon08/09/2009
Director's Change of Particulars / philip redding / 25/08/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england
dot icon27/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon27/08/2009
Appointment Terminated Director steven lee
dot icon27/08/2009
Appointment Terminated Director peter dawson
dot icon27/08/2009
Appointment Terminated Director steven owen
dot icon26/08/2009
Appointment Terminated Secretary richard howell
dot icon26/08/2009
Secretary appointed elizabeth ann blease
dot icon26/08/2009
Director appointed philip anthony redding
dot icon26/08/2009
Director appointed gareth john osborn
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon14/06/2009
Return made up to 29/05/09; full list of members
dot icon08/06/2009
Director appointed stuart davies
dot icon27/05/2009
Appointment Terminated Director stephen armitage
dot icon10/03/2009
Appointment Terminated Director timothy wheeler
dot icon21/12/2008
Resolutions
dot icon29/07/2008
Return made up to 29/05/08; full list of members
dot icon07/07/2008
Director appointed stephen hubert armitage
dot icon07/07/2008
Director appointed thomas paul ridgway bridson
dot icon26/06/2008
Appointment Terminated Director christopher sheedy
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Secretary appointed richard howell
dot icon30/04/2008
Appointment Terminated Director and Secretary amanda whalley
dot icon30/04/2008
Appointment Terminated Director rosamund rossington
dot icon18/12/2007
Ad 12/12/07--------- £ si 10510000@1=10510000 £ ic 100/10510100
dot icon21/10/2007
Nc inc already adjusted 16/10/07
dot icon21/10/2007
Resolutions
dot icon21/10/2007
Resolutions
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Secretary resigned
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 29/05/07; full list of members
dot icon22/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon02/04/2007
Director resigned
dot icon29/03/2007
Director's particulars changed
dot icon03/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Secretary resigned;director resigned
dot icon30/07/2006
Return made up to 19/05/06; full list of members
dot icon30/07/2006
New director appointed
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Director resigned
dot icon22/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon12/06/2005
Return made up to 29/05/05; full list of members
dot icon12/06/2005
Director's particulars changed
dot icon03/11/2004
Return made up to 29/05/04; full list of members
dot icon31/10/2004
New secretary appointed
dot icon31/10/2004
Secretary resigned;director resigned
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Director's particulars changed
dot icon20/05/2004
Director's particulars changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
New director appointed
dot icon04/06/2003
Return made up to 29/05/03; full list of members
dot icon31/05/2003
New secretary appointed
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Secretary resigned
dot icon31/05/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon09/06/2002
Return made up to 29/05/02; full list of members
dot icon23/01/2002
New director appointed
dot icon01/10/2001
Registered office changed on 02/10/01 from: 22/24 ely place london EC1N 6TQ
dot icon24/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 29/05/01; full list of members
dot icon21/06/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 29/05/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Director resigned
dot icon04/11/1999
Ad 02/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 09/06/99; full list of members
dot icon17/06/1999
Secretary's particulars changed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon25/08/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon24/08/1998
Secretary resigned
dot icon19/08/1998
Registered office changed on 20/08/98 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon09/08/1998
Memorandum and Articles of Association
dot icon05/08/1998
Certificate of change of name
dot icon08/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridson, Thomas Paul Ridgway
Director
31/05/2008 - 01/10/2009
52
Osborn, Gareth John
Director
24/08/2009 - Present
264
Whalley, Amanda
Director
13/08/2007 - 13/03/2008
132
MITRE SECRETARIES LIMITED
Nominee Secretary
08/06/1998 - 06/08/1998
601
Gardner, Douglas Frank
Director
06/08/1998 - 10/04/2000
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON (RADLETT) LIMITED

BRIXTON (RADLETT) LIMITED is an(a) Dissolved company incorporated on 08/06/1998 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON (RADLETT) LIMITED?

toggle

BRIXTON (RADLETT) LIMITED is currently Dissolved. It was registered on 08/06/1998 and dissolved on 10/09/2012.

Where is BRIXTON (RADLETT) LIMITED located?

toggle

BRIXTON (RADLETT) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BRIXTON (RADLETT) LIMITED do?

toggle

BRIXTON (RADLETT) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRIXTON (RADLETT) LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved following liquidation.