RATHDALE LIMITED - LONDON


Company Profile Company Filings

Overview

RATHDALE LIMITED is a Private Limited Company from LONDON and has the status: Active.
RATHDALE LIMITED was incorporated 31 years ago on 06/05/1993 and has the registered number: 02815634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/05/2024.

RATHDALE LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
4 / 5 30/04/2022 04/05/2024

Registered Office

HALLSWELLE HOUSE
LONDON
NW11 0DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DWORA FELDMAN May 1937 British Secretary 2000-12-18 CURRENT
MR SHULOM FELDMAN Jan 1957 British Director 2020-03-01 CURRENT
MRS DWORA FELDMAN May 1937 British Director 2001-03-19 CURRENT
JOHANNES EDUARD TRAPMAN Mar 1932 Dutch Director 1994-03-01 UNTIL 1997-02-11 RESIGNED
MR HUGH MARTIN SAUNDERS Feb 1942 British Director 1997-09-04 UNTIL 2000-04-05 RESIGNED
MR JOHN GORDON UNDERWOOD Jul 1939 British Director 1993-06-28 UNTIL 1998-03-31 RESIGNED
DEREK JOHN WATCHORN Dec 1942 Canadian Director 1999-06-29 UNTIL 2000-12-18 RESIGNED
RONALD RAINER HETZKE Mar 1961 German Director 1995-04-07 UNTIL 1999-06-29 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Nominee Director 1993-05-06 UNTIL 1993-05-07 RESIGNED
WESTLEX REGISTRARS LIMITED Nominee Director 1993-05-07 UNTIL 1993-06-17 RESIGNED
HANS PETER BIFFAR Aug 1956 German Director 1994-12-22 UNTIL 1997-09-04 RESIGNED
WESTLEX REGISTRARS LIMITED Nominee Secretary 1993-05-07 UNTIL 1993-05-28 RESIGNED
CCS SECRETARIES LIMITED Nominee Secretary 1993-05-06 UNTIL 1993-05-07 RESIGNED
MR THOMAS HENRY THARBY May 1927 British Secretary 1993-06-28 UNTIL 1995-08-23 RESIGNED
MR HUGH MARTIN SAUNDERS Feb 1942 British Secretary 1999-10-15 UNTIL 2000-04-05 RESIGNED
MR GRAHAM MICHAEL LANGLAY-SMITH Feb 1960 British Secretary 2000-04-05 UNTIL 2000-12-18 RESIGNED
MR JUDAH FELDMAN Aug 1967 British Secretary 2000-12-18 UNTIL 2017-04-15 RESIGNED
KAMLESH BATHIA Apr 1968 Secretary 1995-08-23 UNTIL 1999-10-15 RESIGNED
MR THOMAS HENRY THARBY May 1927 British Director 1993-06-28 UNTIL 1997-02-11 RESIGNED
DR DIERK ERNST Jul 1943 German Director 1994-03-01 UNTIL 1994-12-22 RESIGNED
MR IAN STUART PAUL Sep 1961 British Director 2003-07-10 UNTIL 2003-09-23 RESIGNED
MR IAN DAVID LIPMAN Mar 1952 British Director 2003-07-10 UNTIL 2003-09-23 RESIGNED
WILLARD J L'HEUREUX Apr 1947 Canadian Director 1997-09-04 UNTIL 1999-06-29 RESIGNED
MR MERVYN HOWARD Jun 1959 British Director 1999-06-29 UNTIL 2000-12-18 RESIGNED
MR GARRY RICHARD RUSBY HART Jun 1940 British Director 1997-02-11 UNTIL 1998-03-31 RESIGNED
CHARLES WILLIAM DAVID BIRCHALL Aug 1942 British Director 1999-06-29 UNTIL 2000-12-18 RESIGNED
MR CHRISTOPHER HOWARD HARRISON Nov 1945 British Director 1998-04-06 UNTIL 2000-04-05 RESIGNED
RAINER VON HAEFEN Sep 1940 German Director 1995-08-23 UNTIL 1997-09-04 RESIGNED
MR JUDAH FELDMAN Aug 1967 British Director 2003-09-01 UNTIL 2017-04-15 RESIGNED
MR HEINRICH FELDMAN Nov 1935 British Director 2000-12-18 UNTIL 2022-03-22 RESIGNED
PHILIP ANDREW EDWARDS Aug 1945 British Director 1998-04-06 UNTIL 2000-04-05 RESIGNED
RICHARD BYRON CAWS Mar 1927 British Director 1995-08-23 UNTIL 1997-05-13 RESIGNED
ERIC RAYMOND BRUCE Jan 1950 British Director 1997-09-04 UNTIL 1999-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Castledock Limited 2020-12-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mrs Dwora Feldman 2016-04-06 - 2020-12-02 5/1937 Significant influence or control
Mr Heinrich Feldman 2016-04-06 - 2020-12-02 11/1935 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAILORS' SOCIETY SOUTHAMPTON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ASHPOL PLC LONDON Dissolved... GROUP 41100 - Development of building projects
ACRE PROPERTIES LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
RUGARTH INVESTMENT TRUST LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CITY ACRE PROPERTY INVESTMENT TRUST LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BARITONE PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
29-30 OLD BURLINGTON STREET LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CORB 81 LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
MONARCH PROPERTY SERVICES LIMITED LUDLOW ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CASTLEDOCK LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TWM TRUSTEES LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ASSETBLUE HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ASSETBLUE LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRUCE CONSULTANTS LIMITED PINNER Active MICRO ENTITY 68310 - Real estate agencies
GRAFTON (LONDON) LIMITED LONDON Active SMALL 43999 - Other specialised construction activities n.e.c.
GRAFTON COMMERCIAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GRAFTON RM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
GRAFTON & CO. LIMITED LONDON Active GROUP 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Rathdale Limited Filleted accounts for Companies House (small and micro) 2023-07-29 30-04-2022 £98,715 Cash £162,248 equity
Rathdale Limited Filleted accounts for Companies House (small and micro) 2022-06-21 30-04-2021 £85,986 Cash £8,738,300 equity
Rathdale Limited Company accounts 2021-07-24 30-04-2020 £80,356 Cash £8,607,006 equity
Rathdale Limited Filleted accounts for Companies House (small and micro) 2020-07-24 30-04-2019 £66,296 Cash £8,481,426 equity
Rathdale Limited Filleted accounts for Companies House (small and micro) 2019-07-25 30-04-2018 £51,995 Cash £21,196,204 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL PROPERTIES (LONDON) LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CENTURIAN CHARITIES LIMITED LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CIRCLETOWER LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CASTILLE PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CENTORK LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
CASTLEDOCK LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHATTERBOX MARKETING LIMITED LONDON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
CHAI MEATS LIMITED LONDON Active SMALL 46320 - Wholesale of meat and meat products
CHOICEBAY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHOCOLATE CAKE LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.