Warning: file_put_contents(c/ecfdf5448a7c4d2da0198853e4936ac9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rdj (london) Limited, WC1H 9BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RDJ (LONDON) LIMITED

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

This company is commonly known as Rdj (london) Limited. The company was founded 7 years ago and was given the registration number 10612198. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RDJ (LONDON) LIMITED
Company Number:10612198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director09 February 2017Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director09 February 2017Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director09 February 2017Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director09 February 2017Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director09 February 2017Active

People with Significant Control

Daniel Adam Hodes
Notified on:09 February 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel Aaron Hodes
Notified on:09 February 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Sara Sherski
Notified on:09 February 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Change account reference date company current shortened.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Accounts

Change account reference date company previous shortened.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.