Radlett (high Firs) Limited RADLETT


Radlett (high Firs) started in year 1985 as Private Limited Company with registration number 01970564. The Radlett (high Firs) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Radlett at 5 Beaumont Gate. Postal code: WD7 7AR.

At present there are 7 directors in the the company, namely Roy W., Christine E. and Ronald F. and others. In addition one secretary - Robert S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Radlett (high Firs) Limited Address / Contact

Office Address 5 Beaumont Gate
Office Address2 Shenley Hill
Town Radlett
Post code WD7 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01970564
Date of Incorporation Thu, 12th Dec 1985
Industry Residents property management
End of financial Year 24th December
Company age 39 years old
Account next due date Tue, 24th Sep 2024 (151 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Roy W.

Position: Director

Appointed: 03 July 2023

Christine E.

Position: Director

Appointed: 03 July 2023

Ronald F.

Position: Director

Appointed: 03 July 2023

Martin E.

Position: Director

Appointed: 02 February 2022

Barry J.

Position: Director

Appointed: 22 April 2020

Robert S.

Position: Secretary

Appointed: 09 December 2017

Donald M.

Position: Director

Appointed: 13 December 2012

Robert S.

Position: Director

Appointed: 13 December 2012

Helen J.

Position: Director

Appointed: 22 April 2020

Resigned: 01 July 2021

Margaret A.

Position: Secretary

Appointed: 30 March 2017

Resigned: 09 December 2017

Arnold B.

Position: Director

Appointed: 28 July 2016

Resigned: 09 February 2023

Barbara D.

Position: Director

Appointed: 26 November 2015

Resigned: 20 May 2021

Arnold B.

Position: Secretary

Appointed: 26 November 2015

Resigned: 30 March 2017

David J.

Position: Director

Appointed: 26 November 2015

Resigned: 16 July 2016

Ivan P.

Position: Director

Appointed: 26 November 2015

Resigned: 20 May 2021

Martin S.

Position: Director

Appointed: 26 November 2015

Resigned: 20 May 2021

Geoffrey R.

Position: Director

Appointed: 13 December 2012

Resigned: 24 April 2016

Joseph P.

Position: Director

Appointed: 16 December 2011

Resigned: 31 March 2021

Peggy S.

Position: Director

Appointed: 16 December 2011

Resigned: 20 May 2021

Frederick J.

Position: Director

Appointed: 08 April 2011

Resigned: 02 January 2012

Josef W.

Position: Director

Appointed: 16 July 2009

Resigned: 14 November 2012

Eric S.

Position: Director

Appointed: 07 November 2006

Resigned: 11 August 2010

Estelle R.

Position: Secretary

Appointed: 07 November 2006

Resigned: 13 December 2012

Anita G.

Position: Secretary

Appointed: 03 May 2006

Resigned: 07 November 2006

William T.

Position: Secretary

Appointed: 21 February 2001

Resigned: 03 May 2006

Harry M.

Position: Director

Appointed: 08 August 1995

Resigned: 16 July 2009

Jack J.

Position: Director

Appointed: 25 August 1994

Resigned: 30 November 2006

Alfred S.

Position: Secretary

Appointed: 02 August 1991

Resigned: 10 December 2000

William J.

Position: Director

Appointed: 02 August 1991

Resigned: 28 June 2002

Gerald S.

Position: Director

Appointed: 02 August 1991

Resigned: 19 March 1995

Julian L.

Position: Director

Appointed: 02 August 1991

Resigned: 07 November 2006

Elsie C.

Position: Director

Appointed: 02 August 1991

Resigned: 25 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242020-12-242021-12-242022-12-24
Net Worth14 93614 936    
Balance Sheet
Property Plant Equipment 14 93614 936   
Current Assets   333
Tangible Fixed Assets14 93614 936    
Reserves/Capital
Called Up Share Capital2020    
Profit Loss Account Reserve8686    
Shareholder Funds14 93614 936    
Other
Property Plant Equipment Gross Cost 14 936    
Fixed Assets  14 93614 93614 93614 936
Net Current Assets Liabilities   333
Total Assets Less Current Liabilities14 93614 93614 93614 93914 93914 939
Number Shares Allotted 20    
Other Reserves14 83014 830    
Par Value Share 1    
Share Capital Allotted Called Up Paid2020    
Tangible Fixed Assets Cost Or Valuation 14 936    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 24, 2022
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements