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.
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 | : |
|
Registered Address | : | Hallswelle House, 1 Hallswelle Road, London, NW11 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Secretary | 18 December 2000 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 19 March 2001 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 01 March 2020 | Active |
43 Weybourne Road, Farnham, GU9 9ET | Secretary | 23 August 1995 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 06 May 1993 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Secretary | 18 December 2000 | Active |
Waller Hill Farm, Frittenden, Cranbrook, TN17 2DB | Secretary | 05 April 2000 | Active |
53 Watford Road, Radlett, WD7 8LG | Secretary | 15 October 1999 | Active |
375 Green Lane, Eltham, London, SE9 3TE | Secretary | 28 June 1993 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Secretary | 07 May 1993 | Active |
Buchrainweg 53, D-63069 Offenbach/Main, Germany, FOREIGN | Director | 22 December 1994 | Active |
The Beesnest Shepley Drive, Wentworth, Ascot, SL5 0LH | Director | 29 June 1999 | Active |
21 Eccleston Close, Birkenhead, L43 2NF | Director | 04 September 1997 | Active |
36 Mount Park Road, Ealing, London, W5 2RS | Director | 23 August 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 May 1993 | Active |
Mountview 13 Uplands Way, Sevenoaks, TN13 3BN | Director | 06 April 1998 | Active |
Ulrichstrabe 40, Icking, B 82057, | Director | 01 March 1994 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 18 December 2000 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 01 September 2003 | Active |
103 Brook Drive, Watchung, Usa, CHANNEL | Director | 23 August 1995 | Active |
Fairlawns Fitzalan Road, Claygate, Esher, KL10 0LX | Director | 06 April 1998 | Active |
36 Alwyne Road, Islington, London, N1 2HW | Director | 11 February 1997 | Active |
Sendelbacherweg 13, Kelkheim, Germany, | Director | 07 April 1995 | Active |
5 Park Avenue South, London, N8 8LU | Director | 29 June 1999 | Active |
83 Crescent Road, Toronto, Canada, M4W 1T7 | Director | 04 September 1997 | Active |
6 Old Lodge Way, Stanmore, HA7 3AR | Director | 10 July 2003 | Active |
16 Cenacle Close, West Heath Road, London, NW3 7UE | Director | 10 July 2003 | Active |
53 Watford Road, Radlett, WD7 8LG | Director | 04 September 1997 | Active |
375 Green Lane, Eltham, London, SE9 3TE | Director | 28 June 1993 | Active |
Van Lijndenlaan 16, Soestduinen (Soest, 3768 Mg, FOREIGN | Director | 01 March 1994 | Active |
73 Pimlico Road, London, SW1W 8NE | Director | 28 June 1993 | Active |
2 Sheridan Grange, Broomhill Lane, Sunningdale, SL5 0BX | Director | 29 June 1999 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Director | 07 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Accounts | Change account reference date company previous extended. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Incorporation | Memorandum articles. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.