RADIUS TRUST LIMITED

Register to unlock more data on OkredoRegister

RADIUS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02919225

Incorporation date

10/04/1994

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon16/01/2021
Final Gazette dissolved following liquidation
dot icon16/10/2020
Return of final meeting in a members' voluntary winding up
dot icon16/10/2020
Liquidators' statement of receipts and payments to 2020-05-24
dot icon05/08/2020
Liquidators' statement of receipts and payments to 2020-05-24
dot icon29/07/2019
Liquidators' statement of receipts and payments to 2019-05-24
dot icon26/06/2018
Registered office address changed from The Oriel Sydenham Road Guildford GU1 3SR England to Devonshire House 60 Goswell Road London EC1M 7AD on 2018-06-26
dot icon21/06/2018
Declaration of solvency
dot icon21/06/2018
Appointment of a voluntary liquidator
dot icon21/06/2018
Resolutions
dot icon09/05/2018
Full accounts made up to 2018-02-28
dot icon22/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon11/12/2017
Current accounting period extended from 2017-08-31 to 2018-02-28
dot icon02/08/2017
Director's details changed for Dr Martin John Coles on 2017-07-24
dot icon13/06/2017
Termination of appointment of Anthony Thomas Williams as a director on 2017-06-01
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon04/05/2017
Registered office address changed from Trust Office Horsham Road Grafham, Bramley Guildford Surrey GU5 0LH to The Oriel Sydenham Road Guildford GU1 3SR on 2017-05-04
dot icon04/05/2017
Director's details changed for Dr Martin John Coles on 2017-05-01
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon14/07/2016
Auditor's resignation
dot icon11/07/2016
Auditor's resignation
dot icon20/05/2016
Termination of appointment of Eamon Patrick Price as a director on 2016-05-17
dot icon20/05/2016
Termination of appointment of Samuel Byung Jin Lee as a director on 2016-05-17
dot icon20/05/2016
Termination of appointment of Antony John Bailey as a director on 2016-05-11
dot icon11/05/2016
Full accounts made up to 2015-08-31
dot icon26/04/2016
Annual return made up to 2016-04-11 no member list
dot icon08/03/2016
Termination of appointment of Susan Warner Foster as a director on 2016-03-07
dot icon04/03/2016
Termination of appointment of Malcolm Stanley Grubb as a director on 2016-02-27
dot icon03/02/2016
Termination of appointment of Kenneth Christopher Cowdery as a director on 2016-01-26
dot icon29/01/2016
Memorandum and Articles of Association
dot icon29/01/2016
Resolutions
dot icon08/01/2016
Appointment of Mr Samuel Byung Jin Lee as a director on 2016-01-01
dot icon08/01/2016
Termination of appointment of Mary Monica Sophia Fisher as a director on 2015-12-18
dot icon11/12/2015
Termination of appointment of Reginald Vallance Webb as a director on 2015-12-10
dot icon08/12/2015
Appointment of Mrs Susan Warner Foster as a director on 2015-12-01
dot icon12/11/2015
Appointment of Dr Martin John Coles as a director on 2015-11-01
dot icon07/10/2015
Appointment of Mr Anthony Thomas Williams as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Keith Gordon Noble as a director on 2015-10-05
dot icon01/10/2015
Appointment of Mrs Jennifer May Williams as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Michael Eric Charles Taylor as a director on 2015-09-17
dot icon11/09/2015
Appointment of Mr Reginald Vallance Webb as a director on 2015-09-01
dot icon11/09/2015
Appointment of Mr Eamon Patrick Price as a director on 2015-09-01
dot icon11/09/2015
Appointment of Mr Malcolm Stanley Grubb as a director on 2015-09-01
dot icon12/06/2015
Full accounts made up to 2014-08-31
dot icon05/05/2015
Termination of appointment of Alison Livesley as a director on 2015-04-28
dot icon30/04/2015
Registration of charge 029192250005, created on 2015-04-28
dot icon17/04/2015
Annual return made up to 2015-04-11 no member list
dot icon27/03/2015
Termination of appointment of Jean Anne Scott as a director on 2015-03-06
dot icon16/02/2015
Termination of appointment of Michael Andrew Edwards as a director on 2015-02-09
dot icon23/10/2014
Appointment of Dr Allan George Hamilton Davidson as a director on 2014-10-16
dot icon24/06/2014
Termination of appointment of Lloyd Richards as a director
dot icon24/06/2014
Appointment of Mr Kenneth Christopher Cowdery as a director
dot icon01/05/2014
Full accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-04-11 no member list
dot icon29/04/2014
Certificate of change of name
dot icon29/04/2014
Registered office address changed from Grafham Grange Bramley Guildford Surrey GU5 0LH on 2014-04-29
dot icon18/02/2014
Appointment of Dr Alison Doreen Smith as a director
dot icon18/02/2014
Termination of appointment of Susan Martin as a director
dot icon24/10/2013
Appointment of Mrs Mary Monica Sophia Fisher as a director
dot icon07/05/2013
Annual return made up to 2013-04-11 no member list
dot icon14/03/2013
Full accounts made up to 2012-08-31
dot icon08/03/2013
Appointment of Mr David Emil Hope as a director
dot icon08/03/2013
Director's details changed for Mr Lloyd Martin Richards on 2013-03-08
dot icon08/03/2013
Director's details changed for Keith Gordon Noble on 2013-03-08
dot icon06/03/2013
Appointment of Mrs Jean Anne Scott as a director
dot icon06/03/2013
Appointment of Mrs Alison Livesley as a director
dot icon05/03/2013
Appointment of Mr Michael Andrew Edwards as a director
dot icon19/12/2012
Termination of appointment of Sharon Potter as a director
dot icon15/10/2012
Appointment of Mr Alan Smith as a secretary
dot icon12/10/2012
Termination of appointment of Susan Tresman as a secretary
dot icon02/07/2012
Termination of appointment of Peter Manns as a director
dot icon29/05/2012
Termination of appointment of William Glover as a director
dot icon12/04/2012
Annual return made up to 2012-04-11 no member list
dot icon01/03/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon21/10/2011
Termination of appointment of John Byrne as a director
dot icon18/04/2011
Annual return made up to 2011-04-11 no member list
dot icon07/12/2010
Appointment of Dr John Cooper Byrne as a director
dot icon01/12/2010
Appointment of Mrs Sharon Potter as a director
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon12/11/2010
Appointment of Mr Michael Eric Charles Taylor as a director
dot icon12/11/2010
Appointment of Dr Susan Elizabeth Martin as a director
dot icon03/11/2010
Termination of appointment of Jeremy Saville as a director
dot icon29/09/2010
Appointment of Dr William James Glover as a director
dot icon29/09/2010
Termination of appointment of Helen Ralston as a director
dot icon17/09/2010
Appointment of Mr Peter William Manns as a director
dot icon17/09/2010
Termination of appointment of Paul Kenny as a director
dot icon18/08/2010
Termination of appointment of Raymond Winn as a director
dot icon27/05/2010
Termination of appointment of Susan Mellor as a director
dot icon16/04/2010
Annual return made up to 2010-04-11 no member list
dot icon16/04/2010
Director's details changed for Paul Richard Kenny on 2010-04-11
dot icon16/04/2010
Termination of appointment of Colin Young as a director
dot icon16/04/2010
Director's details changed for Keith Gordon Noble on 2010-04-11
dot icon16/04/2010
Director's details changed for Susan Elizabeth Mellor on 2010-04-11
dot icon18/01/2010
Appointment of Mr Jeremy John Saville as a director
dot icon18/01/2010
Appointment of Dr Antony John Bailey as a director
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon28/09/2009
Appointment terminated director lynda macdermott
dot icon21/04/2009
Annual return made up to 11/04/09
dot icon09/04/2009
Annual return made up to 09/04/09
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Director appointed susan elizabeth mellor
dot icon15/01/2009
Director appointed helen ralston
dot icon15/01/2009
Appointment terminated director anthony lees
dot icon15/01/2009
Appointment terminated director kate caine
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon17/10/2008
Appointment terminated director richard costelloe
dot icon02/05/2008
Annual return made up to 11/04/08
dot icon01/02/2008
Memorandum and Articles of Association
dot icon01/02/2008
Resolutions
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon22/05/2007
Annual return made up to 11/04/07
dot icon22/05/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon15/05/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
Director resigned
dot icon27/04/2006
Annual return made up to 11/04/06
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon15/04/2005
Annual return made up to 11/04/05
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon27/05/2004
Auditor's resignation
dot icon10/05/2004
Full accounts made up to 2003-08-31
dot icon05/05/2004
Annual return made up to 11/04/04
dot icon04/03/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon13/06/2003
Memorandum and Articles of Association
dot icon13/06/2003
Resolutions
dot icon26/04/2003
Annual return made up to 11/04/03
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director's particulars changed
dot icon27/02/2003
Full accounts made up to 2002-08-31
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon17/07/2002
Memorandum and Articles of Association
dot icon22/05/2002
Full accounts made up to 2001-08-31
dot icon26/04/2002
Annual return made up to 11/04/02
dot icon27/02/2002
Annual return made up to 11/04/01
dot icon27/02/2002
Secretary's particulars changed
dot icon27/07/2001
New director appointed
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon30/05/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon15/11/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon10/04/2000
Annual return made up to 11/04/00
dot icon13/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon15/04/1999
Annual return made up to 11/04/99
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon22/04/1998
New director appointed
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon08/04/1997
Annual return made up to 11/04/97
dot icon29/03/1996
Annual return made up to 11/04/96
dot icon27/02/1996
Accounts for a small company made up to 1995-08-31
dot icon27/02/1996
Accounting reference date shortened from 30/04 to 31/08
dot icon06/09/1995
Annual return made up to 11/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
New director appointed
dot icon04/05/1994
New secretary appointed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
Registered office changed on 04/05/94 from: 76 whitchurch road cardiff CF4 3LX
dot icon11/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
10/04/1994 - 25/04/1994
4893
Young, Colin Richard
Director
29/07/2007 - 04/02/2010
10
Young, Colin Richard
Director
30/11/1997 - 30/03/2007
10
Grubb, Malcolm Stanley
Director
31/08/2015 - 26/02/2016
7
Martin, Susan Elizabeth, Dr
Director
01/11/2010 - 12/02/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RADIUS TRUST LIMITED

RADIUS TRUST LIMITED is an(a) Dissolved company incorporated on 10/04/1994 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 6 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 RADIUS TRUST LIMITED?

toggle

RADIUS TRUST LIMITED is currently Dissolved. It was registered on 10/04/1994 and dissolved on 15/01/2021.

Where is RADIUS TRUST LIMITED located?

toggle

RADIUS TRUST LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does RADIUS TRUST LIMITED do?

toggle

RADIUS TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for RADIUS TRUST LIMITED?

toggle

The latest filing was on 16/01/2021: Final Gazette dissolved following liquidation.