Radnor West Limited
- Dissolved
- Incorporated on 29 Oct 2014
Reg Address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford GU1 3QT, United Kingdom
- Summary The company with name "Radnor West Limited" is a ltd and located in C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford GU1 3QT. Radnor West Limited is currently in dissolved status and it was incorporated on 29 Oct 2014 (9 years 10 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Radnor West Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher David Cope | Director | 31 Mar 2015 | British | Active |
2 | Jeremy Paul Attard-Manche | Director | 29 Oct 2014 | British | Active |
3 | Simon Michael Hardy | Director | 29 Oct 2014 | British | Active |
4 | Jeremy Paul Attard-Manche | Director | 29 Oct 2014 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jeremy Attard-Manche Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Christopher David Cope Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mr Jeremy Attard-Manche Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Radnor West Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 5 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 5 Jun 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 6 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 2 Dec 2020 | Download PDF 7 Pages |
5 | Confirmation Statement - No Updates | 30 Oct 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 5 Nov 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 21 Oct 2019 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 31 Oct 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 18 Oct 2018 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 31 Oct 2017 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 10 Aug 2017 | Download PDF 7 Pages |
12 | Accounts - Total Exemption Small | 22 Dec 2016 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 8 Pages |
14 | Officers - Change Person Director Company With Change Date | 15 Aug 2016 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 15 Aug 2016 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 15 Aug 2016 | Download PDF 2 Pages |
17 | Capital - Allotment Shares | 12 Apr 2016 | Download PDF 3 Pages |
18 | Capital - Allotment Shares | 12 Apr 2016 | Download PDF 3 Pages |
19 | Capital - Allotment Shares | 12 Apr 2016 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 16 Dec 2015 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2015 | Download PDF 6 Pages |
22 | Resolution | 10 Jul 2015 | Download PDF 1 Pages |
23 | Capital - Name Of Class Of Shares | 10 Jul 2015 | Download PDF 2 Pages |
24 | Capital - Allotment Shares | 10 Jul 2015 | Download PDF 5 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2015 | Download PDF 2 Pages |
26 | Accounts - Change Account Reference Date Company Previous Shortened | 3 Jul 2015 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 8 Jun 2015 | Download PDF 1 Pages |
28 | Incorporation - Company | 29 Oct 2014 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Occam Underwriting Limited Mutual People: Jeremy Paul Attard-Manche | Active |
2 | Hitherbury House Management Company Limited Mutual People: Jeremy Paul Attard-Manche , Christopher David Cope | Active |
3 | Jamauto Ltd Mutual People: Jeremy Paul Attard-Manche | Active |
4 | Independent Brewers Ltd Ltd Mutual People: Jeremy Paul Attard-Manche | Active |
5 | Aver Property General Partner Limited Mutual People: Christopher David Cope | Active |
6 | Aver Property Nominee Limited Mutual People: Christopher David Cope | Active |
7 | Quiddity Real Estate Limited Mutual People: Christopher David Cope | dissolved |
8 | Westminster Property Association Limited Mutual People: Christopher David Cope | Active |
9 | Polar 2018 Limited Mutual People: Christopher David Cope | dissolved |
10 | Milton Central Ltd Mutual People: Simon Michael Hardy | Active |
11 | Grand Plans (Uk) Ltd Mutual People: Simon Michael Hardy | dissolved |
12 | Kms Corp Limited Mutual People: Jeremy Paul Attard-Manche | Active |