RATHDALE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH
Company number 02815634
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Previous accounting period shortened from 4 May 2016 to 3 May 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of RATHDALE LIMITED are www.rathdale.co.uk, and www.rathdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rathdale Limited is a Private Limited Company. The company registration number is 02815634. Rathdale Limited has been working since 06 May 1993. The present status of the company is Active. The registered address of Rathdale Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Dwora is a Secretary of the company. FELDMAN, Judah is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Judah is a Director of the company. Secretary BATHIA, Kamlesh has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LANGLAY-SMITH, Graham Michael has been resigned. Secretary SAUNDERS, Hugh Martin has been resigned. Secretary THARBY, Thomas Henry has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director BIFFAR, Hans Peter has been resigned. Director BIRCHALL, Charles William David has been resigned. Director BRUCE, Eric Raymond has been resigned. Director CAWS, Richard Byron has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director EDWARDS, Philip Andrew has been resigned. Director ERNST, Dierk, Dr has been resigned. Director HAEFEN, Rainer Von has been resigned. Director HARRISON, Christopher Howard has been resigned. Director HART, Garry Richard Rusby has been resigned. Director HETZKE, Ronald Rainer has been resigned. Director HOWARD, Mervyn has been resigned. Director L'HEUREUX, Willard J has been resigned. Director LIPMAN, Ian David has been resigned. Director PAUL, Ian Stuart has been resigned. Director SAUNDERS, Hugh Martin has been resigned. Director THARBY, Thomas Henry has been resigned. Director TRAPMAN, Johannes Eduard has been resigned. Director UNDERWOOD, John Gordon has been resigned. Director WATCHORN, Derek John has been resigned. Nominee Director WESTLEX REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FELDMAN, Dwora
Appointed Date: 18 December 2000

Secretary
FELDMAN, Judah
Appointed Date: 18 December 2000

Director
FELDMAN, Dwora
Appointed Date: 19 March 2001
88 years old

Director
FELDMAN, Heinrich
Appointed Date: 18 December 2000
90 years old

Director
FELDMAN, Judah
Appointed Date: 01 September 2003
58 years old

Resigned Directors

Secretary
BATHIA, Kamlesh
Resigned: 15 October 1999
Appointed Date: 23 August 1995

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 07 May 1993
Appointed Date: 06 May 1993

Secretary
LANGLAY-SMITH, Graham Michael
Resigned: 18 December 2000
Appointed Date: 05 April 2000

Secretary
SAUNDERS, Hugh Martin
Resigned: 05 April 2000
Appointed Date: 15 October 1999

Secretary
THARBY, Thomas Henry
Resigned: 23 August 1995
Appointed Date: 28 June 1993

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 28 May 1993
Appointed Date: 07 May 1993

Director
BIFFAR, Hans Peter
Resigned: 04 September 1997
Appointed Date: 22 December 1994
69 years old

Director
BIRCHALL, Charles William David
Resigned: 18 December 2000
Appointed Date: 29 June 1999
83 years old

Director
BRUCE, Eric Raymond
Resigned: 29 June 1999
Appointed Date: 04 September 1997
76 years old

Director
CAWS, Richard Byron
Resigned: 13 May 1997
Appointed Date: 23 August 1995
98 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 07 May 1993
Appointed Date: 06 May 1993
35 years old

Director
EDWARDS, Philip Andrew
Resigned: 05 April 2000
Appointed Date: 06 April 1998
80 years old

Director
ERNST, Dierk, Dr
Resigned: 22 December 1994
Appointed Date: 01 March 1994
82 years old

Director
HAEFEN, Rainer Von
Resigned: 04 September 1997
Appointed Date: 23 August 1995
85 years old

Director
HARRISON, Christopher Howard
Resigned: 05 April 2000
Appointed Date: 06 April 1998
80 years old

Director
HART, Garry Richard Rusby
Resigned: 31 March 1998
Appointed Date: 11 February 1997
85 years old

Director
HETZKE, Ronald Rainer
Resigned: 29 June 1999
Appointed Date: 07 April 1995
64 years old

Director
HOWARD, Mervyn
Resigned: 18 December 2000
Appointed Date: 29 June 1999
66 years old

Director
L'HEUREUX, Willard J
Resigned: 29 June 1999
Appointed Date: 04 September 1997
78 years old

Director
LIPMAN, Ian David
Resigned: 23 September 2003
Appointed Date: 10 July 2003
73 years old

Director
PAUL, Ian Stuart
Resigned: 23 September 2003
Appointed Date: 10 July 2003
64 years old

Director
SAUNDERS, Hugh Martin
Resigned: 05 April 2000
Appointed Date: 04 September 1997
84 years old

Director
THARBY, Thomas Henry
Resigned: 11 February 1997
Appointed Date: 28 June 1993
98 years old

Director
TRAPMAN, Johannes Eduard
Resigned: 11 February 1997
Appointed Date: 01 March 1994
93 years old

Director
UNDERWOOD, John Gordon
Resigned: 31 March 1998
Appointed Date: 28 June 1993
86 years old

Director
WATCHORN, Derek John
Resigned: 18 December 2000
Appointed Date: 29 June 1999
83 years old

Nominee Director
WESTLEX REGISTRARS LIMITED
Resigned: 17 June 1993
Appointed Date: 07 May 1993

Persons With Significant Control

Mr Heinrich Feldman
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mrs Dwora Feldman
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

RATHDALE LIMITED Events

02 Feb 2017
Previous accounting period shortened from 4 May 2016 to 3 May 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Jul 2016
Accounts for a medium company made up to 30 April 2015
01 May 2016
Previous accounting period shortened from 5 May 2015 to 4 May 2015
03 Feb 2016
Previous accounting period shortened from 6 May 2015 to 5 May 2015
...
... and 149 more events
02 Jul 1993
Secretary resigned;new secretary appointed

26 May 1993
Secretary resigned;new secretary appointed

26 May 1993
Director resigned;new director appointed

12 May 1993
Registered office changed on 12/05/93 from: 120 east road london N1 6AA

06 May 1993
Incorporation

RATHDALE LIMITED Charges

7 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 9 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties (Thesecurity Trustee)
Description: No 1 poultry london t/no ngl 716235. fixed and floating…
7 December 2005
Subordination deed
Delivered: 13 December 2005
Status: Satisfied on 9 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)
Description: The rights of the subordinated creditors in respect of the…
26 September 2003
Supplemental charge
Delivered: 6 October 2003
Status: Satisfied on 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent of the Finance Parties)
Description: First equitable charge, 100 per cent of the issued share…
19 December 2000
Deed of subordination between the company and bayerische hypo-und vereinsbank aktiengesellschaft, london branch as agent for the finance parties (as defined)
Delivered: 28 December 2000
Status: Satisfied on 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: All present and future sums liabilities and obligations…
19 December 2000
Legal charge
Delivered: 27 December 2000
Status: Satisfied on 7 December 2005
Persons entitled: Trizechahn Europe B.V.
Description: No.1 Poultry london EC2. T/no. NGL716235.
19 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Brance as Agentof the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Charge on cash
Delivered: 9 September 1996
Status: Satisfied on 8 January 2001
Persons entitled: Deutsche Bank Ag London
Description: The sum of £250,000 deposited in an account with the bank…
24 July 1996
Supplemental debenture
Delivered: 1 August 1996
Status: Satisfied on 3 January 2001
Persons entitled: Europaische Hypothekenbank S.A.
Description: Fixed and floating charges over the undertaking and all…
4 April 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 3 January 2001
Persons entitled: Europaische Hypothekenbank S.A., as Agent and Trustee for the Finance Parties (As Defined)
Description: No 1 poultry, london t/no: NGL716235. See the mortgage…
1 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied on 2 June 2000
Persons entitled: Goudbloem Properties Ii B.V.
Description: " the building lease" being the lease dated 1ST march 1994…