You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Radipole Road Limited LONDON


Founded in 2001, 7 Radipole Road, classified under reg no. 04199403 is an active company. Currently registered at 9 Seagrave Road SW6 1RP, London the company has been in the business for 23 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 3 directors in the the firm, namely Timothy Y., Ev H. and Joanna W.. In addition 2 active secretaries, Duncan W. and Joanna W. were appointed. As of 15 May 2024, there were 4 ex directors - Emma A., Sarah B. and others listed below. There were no ex secretaries.

7 Radipole Road Limited Address / Contact

Office Address 9 Seagrave Road
Town London
Post code SW6 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199403
Date of Incorporation Thu, 12th Apr 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Timothy Y.

Position: Director

Appointed: 31 May 2022

Ev H.

Position: Director

Appointed: 25 May 2017

Duncan W.

Position: Secretary

Appointed: 01 May 2012

Joanna W.

Position: Director

Appointed: 12 April 2001

Joanna W.

Position: Secretary

Appointed: 12 April 2001

Emma A.

Position: Director

Appointed: 01 May 2012

Resigned: 06 June 2016

Sarah B.

Position: Director

Appointed: 01 July 2001

Resigned: 31 May 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2001

Resigned: 12 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 April 2001

Resigned: 12 April 2001

Lisa C.

Position: Director

Appointed: 12 April 2001

Resigned: 27 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 April 2001

Resigned: 12 April 2001

Alice B.

Position: Director

Appointed: 12 April 2001

Resigned: 05 April 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Joanne W. This PSC has significiant influence or control over the company,. Another one in the PSC register is Emma A. This PSC owns 25-50% shares.

Joanne W.

Notified on 1 January 2018
Nature of control: significiant influence or control

Emma A.

Notified on 19 July 2016
Ceased on 6 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth12 80712 88812 90713 342      
Balance Sheet
Cash Bank On Hand     7766   
Property Plant Equipment     12 24212 242   
Current Assets5656466651 1001 6037766539950568
Net Assets Liabilities   13 34213 84512 24913 00812 78113 19212 810
Cash Bank In Hand565646665       
Net Assets Liabilities Including Pension Asset Liability12 80712 88812 90713 342      
Tangible Fixed Assets12 24212 24212 242       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve12 80412 88512 904       
Shareholder Funds12 80712 88812 90713 342      
Other
Average Number Employees During Period     33333
Net Current Assets Liabilities5656466651 1001 6037766539950568
Property Plant Equipment Gross Cost     12 242    
Total Assets Less Current Liabilities12 80712 88812 90713 34213 84512 24913 00812 78113 19212 810
Fixed Assets12 24212 24212 24212 24212 24212 24212 24212 24212 24212 242
Number Shares Allotted 33       
Par Value Share 11       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Cost Or Valuation12 24212 24212 242       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements