UKBizDB.co.uk

RDAD LONDON LIMITED

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

This company is commonly known as Rdad London Limited. The company was founded 3 years ago and was given the registration number 12729418. The firm's registered office is in HARROW. You can find them at 42 Christchurch Avenue, Kenton, Harrow, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:RDAD LONDON LIMITED
Company Number:12729418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:42 Christchurch Avenue, Kenton, Harrow, United Kingdom, HA3 8NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Chase Road, London, England, NW10 6HZ

Director09 July 2020Active
42, Christchurch Avenue, Kenton, Harrow, United Kingdom, HA3 8NJ

Director09 July 2020Active
42, Christchurch Avenue, Kenton, Harrow, United Kingdom, HA3 8NJ

Director08 July 2020Active

People with Significant Control

Mr Vinu Ratanshi Patel
Notified on:20 September 2021
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:4, Chase Road, London, England, NW10 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hansa Vinu Patel
Notified on:20 September 2021
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:4, Chase Road, London, England, NW10 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brain Holdings Limited
Notified on:15 December 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Grand Canal Industrial Estate, London, United Kingdom, NW10 7WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vinu Ratanshi Patel
Notified on:09 July 2020
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jentilal Prabhudas Thakrar
Notified on:08 July 2020
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:42, Christchurch Avenue, Harrow, United Kingdom, HA3 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.