UKBizDB.co.uk

RATHDALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rathdale Limited. The company was founded 31 years ago and was given the registration number 02815634. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RATHDALE LIMITED
Company Number:02815634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1993
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary18 December 2000Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director19 March 2001Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 March 2020Active
43 Weybourne Road, Farnham, GU9 9ET

Secretary23 August 1995Active
120 East Road, London, N1 6AA

Nominee Secretary06 May 1993Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary18 December 2000Active
Waller Hill Farm, Frittenden, Cranbrook, TN17 2DB

Secretary05 April 2000Active
53 Watford Road, Radlett, WD7 8LG

Secretary15 October 1999Active
375 Green Lane, Eltham, London, SE9 3TE

Secretary28 June 1993Active
21 Southampton Row, London, WC1B 5HS

Nominee Secretary07 May 1993Active
Buchrainweg 53, D-63069 Offenbach/Main, Germany, FOREIGN

Director22 December 1994Active
The Beesnest Shepley Drive, Wentworth, Ascot, SL5 0LH

Director29 June 1999Active
21 Eccleston Close, Birkenhead, L43 2NF

Director04 September 1997Active
36 Mount Park Road, Ealing, London, W5 2RS

Director23 August 1995Active
120 East Road, London, N1 6AA

Nominee Director06 May 1993Active
Mountview 13 Uplands Way, Sevenoaks, TN13 3BN

Director06 April 1998Active
Ulrichstrabe 40, Icking, B 82057,

Director01 March 1994Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director18 December 2000Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 September 2003Active
103 Brook Drive, Watchung, Usa, CHANNEL

Director23 August 1995Active
Fairlawns Fitzalan Road, Claygate, Esher, KL10 0LX

Director06 April 1998Active
36 Alwyne Road, Islington, London, N1 2HW

Director11 February 1997Active
Sendelbacherweg 13, Kelkheim, Germany,

Director07 April 1995Active
5 Park Avenue South, London, N8 8LU

Director29 June 1999Active
83 Crescent Road, Toronto, Canada, M4W 1T7

Director04 September 1997Active
6 Old Lodge Way, Stanmore, HA7 3AR

Director10 July 2003Active
16 Cenacle Close, West Heath Road, London, NW3 7UE

Director10 July 2003Active
53 Watford Road, Radlett, WD7 8LG

Director04 September 1997Active
375 Green Lane, Eltham, London, SE9 3TE

Director28 June 1993Active
Van Lijndenlaan 16, Soestduinen (Soest, 3768 Mg, FOREIGN

Director01 March 1994Active
73 Pimlico Road, London, SW1W 8NE

Director28 June 1993Active
2 Sheridan Grange, Broomhill Lane, Sunningdale, SL5 0BX

Director29 June 1999Active
21 Southampton Row, London, WC1B 5HS

Nominee Director07 May 1993Active

People with Significant Control

Castledock Limited
Notified on:02 December 2020
Status:Active
Country of residence:England
Address:Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Heinrich Feldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Address:Hallswelle House, London, NW11 0DH
Nature of control:
  • Significant influence or control
Mrs Dwora Feldman
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:Hallswelle House, London, NW11 0DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Accounts

Change account reference date company previous shortened.

Download
2023-02-04Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-05-04Accounts

Change account reference date company previous shortened.

Download
2022-02-06Accounts

Change account reference date company previous shortened.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Accounts

Change account reference date company previous extended.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Incorporation

Memorandum articles.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-07-01Incorporation

Memorandum articles.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.