RTAL DEALERS LIMITED
LONDON RTA PROPERTIES LIMITED REDCLIFFE TRAINING ASSOCIATES LIMITED FINANCIAL WORLD CONFERENCES LIMITED

Hellopages » Greater London » Barnet » NW7 4PB

Company number 03103760
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address 1 ABBEY VIEW, LONDON, NW7 4PB
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Company name changed rta properties LIMITED\certificate issued on 27/07/16 RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of RTAL DEALERS LIMITED are www.rtaldealers.co.uk, and www.rtal-dealers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Rtal Dealers Limited is a Private Limited Company. The company registration number is 03103760. Rtal Dealers Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Rtal Dealers Limited is 1 Abbey View London Nw7 4pb. . MOND, Gary Stephen is a Secretary of the company. MOND, Gary Stephen is a Director of the company. MOND, Robyn Ann is a Director of the company. Director MOND, Frances Sheila has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
MOND, Gary Stephen
Appointed Date: 19 September 1995

Director
MOND, Gary Stephen
Appointed Date: 19 September 1995
66 years old

Director
MOND, Robyn Ann
Appointed Date: 09 November 2015
60 years old

Resigned Directors

Director
MOND, Frances Sheila
Resigned: 09 November 2015
Appointed Date: 19 September 1995
97 years old

Persons With Significant Control

Mr Gary Stephen Mond
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RTAL DEALERS LIMITED Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Company name changed rta properties LIMITED\certificate issued on 27/07/16
  • RES15 ‐ Change company name resolution on 2016-06-30

27 Jul 2016
Change of name notice
10 Nov 2015
Appointment of Mrs Robyn Ann Mond as a director on 9 November 2015
...
... and 53 more events
09 Apr 1997
Accounts for a dormant company made up to 31 May 1996
09 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Sep 1996
Return made up to 19/09/96; full list of members
07 May 1996
Accounting reference date notified as 31/05
19 Sep 1995
Incorporation

RTAL DEALERS LIMITED Charges

19 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied on 31 October 2008
Persons entitled: Coutts & Company
Description: L/H property 56 coleherne court old brompton road london…
16 March 2000
Floating charge
Delivered: 25 March 2000
Status: Satisfied on 20 May 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
16 March 2000
Legal charge
Delivered: 25 March 2000
Status: Satisfied on 20 May 2005
Persons entitled: Woolwich PLC
Description: L/H 56 coleherne court old brompton road london SW5 0EF…