RYDAL CLOSE (FREEHOLD) LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AR

Company number 02793582
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address NAGLER SIMMONS, 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 7AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 18 . The most likely internet sites of RYDAL CLOSE (FREEHOLD) LIMITED are www.rydalclosefreehold.co.uk, and www.rydal-close-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Rydal Close Freehold Limited is a Private Limited Company. The company registration number is 02793582. Rydal Close Freehold Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Rydal Close Freehold Limited is Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire England Wd7 7ar. . HORWITZ, Hillel Charles is a Secretary of the company. BLACK, Jonathan is a Director of the company. HORWITZ, Hillel Charles is a Director of the company. Secretary BRADLEY, Andrew Robert has been resigned. Secretary CORNFORTH, Harold Edward has been resigned. Secretary PATEL, Sunil has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary P A REGISTRARS LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director HARLEY, John has been resigned. Director LANGLEY, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HORWITZ, Hillel Charles
Appointed Date: 28 November 2015

Director
BLACK, Jonathan
Appointed Date: 24 February 1993
64 years old

Director
HORWITZ, Hillel Charles
Appointed Date: 29 September 2005
56 years old

Resigned Directors

Secretary
BRADLEY, Andrew Robert
Resigned: 28 November 2015
Appointed Date: 25 March 2005

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996
Appointed Date: 24 February 1993

Secretary
PATEL, Sunil
Resigned: 28 November 2015
Appointed Date: 23 February 2014

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 27 May 2002
Appointed Date: 01 October 2000

Secretary
P A REGISTRARS LIMITED
Resigned: 25 March 2005
Appointed Date: 27 May 2002

Secretary
PEVEREL OM LIMITED
Resigned: 30 September 2000
Appointed Date: 28 February 1996

Director
HARLEY, John
Resigned: 27 January 2004
Appointed Date: 24 February 1993
112 years old

Director
LANGLEY, Michael
Resigned: 24 October 2005
Appointed Date: 04 March 1993
107 years old

RYDAL CLOSE (FREEHOLD) LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 18

01 Dec 2015
Registered office address changed from C/O Nagler Simmons 5 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 1 December 2015
30 Nov 2015
Registered office address changed from 95 Abbotsbury Gardens Pinner Middlesex HA5 1TB to C/O Nagler Simmons 5 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 30 November 2015
...
... and 72 more events
05 May 1994
Return made up to 24/02/94; full list of members

12 Jan 1994
Full accounts made up to 30 September 1993

13 Oct 1993
Accounting reference date notified as 30/09

18 Mar 1993
Particulars of mortgage/charge

24 Feb 1993
Incorporation

RYDAL CLOSE (FREEHOLD) LIMITED Charges

8 March 1993
Mortgage
Delivered: 18 March 1993
Status: Satisfied on 6 August 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a rydal close flats 1-12 and 14-19 and…