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
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 07 May 1993
Appointed Date: 06 May 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
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 07 May 1993
Appointed Date: 06 May 1993
35 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
HOWARD, Mervyn
Resigned: 18 December 2000
Appointed Date: 29 June 1999
66 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
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
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…