Company NameRadelan Estates Ltd
DirectorsElie Errera and Israel David Errera
Company StatusActive
Company Number06321726
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Previous NameRadelan Grove Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Elie Errera
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed10 February 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS Yodaiken Fairways House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Israel David Errera
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed10 February 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS Yodaiken Fairways House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Joel Matthew Adams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ridgeway Road
Timperley
Altrincham
WA15 7HD
Director NameKevin Cyril Davies
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cavendish Road
Monton
Manchester
M30 9JF
Secretary NameMr Joel Matthew Adams
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ridgeway Road
Timperley
Altrincham
WA15 7HD
Director NameMs Emma Shield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/268 Chapel Street
Salford
M3 5JZ
Secretary NameMs Emma Shield
StatusResigned
Appointed03 December 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressAlex House 260/268 Chapel Street
Salford
M3 5JZ
Director NameMr Kevin Cyril Davies
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS Yodaiken Fairways House George Street
Prestwich
Manchester
M25 9WS

Location

Registered AddressS Yodaiken Fairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kevin Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,277
Cash£26,430
Current Liabilities£1,525,327

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

11 November 2022Delivered on: 16 November 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being 33-35 middle hillgate, stockport SK1 3AY and is registered at hm land registry under title number GM834946.
Outstanding
10 February 2021Delivered on: 11 February 2021
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 1-12 radelan grove radcliffe M26 3NG together with the land to the south of radelan grove radcliffe.
Outstanding
10 February 2021Delivered on: 11 February 2021
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 1-12 radelan grove, radcliffe, manchester M26 3NG and the land to the south of radelan grove radcliffe.
Outstanding
12 September 2007Delivered on: 20 September 2007
Satisfied on: 17 July 2013
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time. See the mortgage charge document for full details.
Fully Satisfied
12 September 2007Delivered on: 20 September 2007
Satisfied on: 17 July 2013
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 radelen grove and land lying to the south of redelan grove radcliffe t/nos GM741811 and GM2732 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture.
Fully Satisfied

Filing History

16 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 November 2022Registration of charge 063217260005, created on 11 November 2022 (40 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 June 2022Company name changed radelan grove LTD\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
(3 pages)
13 June 2022Notification of Israel David Errera as a person with significant control on 10 June 2022 (2 pages)
1 June 2022Satisfaction of charge 063217260003 in full (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
1 June 2022Cessation of Gold Estates Limited as a person with significant control on 9 October 2021 (1 page)
1 June 2022Satisfaction of charge 063217260004 in full (1 page)
8 October 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
12 February 2021Appointment of Mr Elie Errera as a director on 10 February 2021 (2 pages)
12 February 2021Appointment of Mr Israel David Errera as a director on 10 February 2021 (2 pages)
11 February 2021Registration of charge 063217260004, created on 10 February 2021 (8 pages)
11 February 2021Cessation of Kevin Cyril Davies as a person with significant control on 10 February 2021 (1 page)
11 February 2021Notification of Gold Estates Limited as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Termination of appointment of Kevin Cyril Davies as a director on 10 February 2021 (1 page)
11 February 2021Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ to S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS on 11 February 2021 (1 page)
11 February 2021Registration of charge 063217260003, created on 10 February 2021 (5 pages)
2 February 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
25 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
11 February 2020Termination of appointment of Emma Shield as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Emma Shield as a secretary on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Kevin Cyril Davies as a director on 11 February 2020 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Termination of appointment of Joel Adams as a director (1 page)
9 August 2013Termination of appointment of Joel Adams as a director (1 page)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
17 July 2013Satisfaction of charge 2 in full (4 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Termination of appointment of Joel Adams as a secretary (1 page)
31 July 2012Termination of appointment of Joel Adams as a secretary (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 December 2010Termination of appointment of Kevin Davies as a director (1 page)
3 December 2010Termination of appointment of Kevin Davies as a director (1 page)
3 December 2010Appointment of Ms Emma Shield as a director (2 pages)
3 December 2010Appointment of Ms Emma Shield as a secretary (1 page)
3 December 2010Appointment of Ms Emma Shield as a secretary (1 page)
3 December 2010Appointment of Ms Emma Shield as a director (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 August 2009Return made up to 24/07/09; full list of members (3 pages)
21 August 2009Return made up to 24/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from lindley court, scott drive altrincham cheshire WA15 8AB (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Registered office changed on 25/07/2008 from lindley court, scott drive altrincham cheshire WA15 8AB (1 page)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)