Rathdale Limited LONDON


Founded in 1993, Rathdale, classified under reg no. 02815634 is an active company. Currently registered at Hallswelle House NW11 0DH, London the company has been in the business for 31 years. Its financial year was closed on 4th May and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Shulom F. and Dwora F.. In addition one secretary - Dwora F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rathdale Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815634
Date of Incorporation Thu, 6th May 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 4th May
Company age 31 years old
Account next due date Sun, 4th Feb 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Shulom F.

Position: Director

Appointed: 01 March 2020

Dwora F.

Position: Director

Appointed: 19 March 2001

Dwora F.

Position: Secretary

Appointed: 18 December 2000

Judah F.

Position: Director

Appointed: 01 September 2003

Resigned: 15 April 2017

Ian P.

Position: Director

Appointed: 10 July 2003

Resigned: 23 September 2003

Ian L.

Position: Director

Appointed: 10 July 2003

Resigned: 23 September 2003

Heinrich F.

Position: Director

Appointed: 18 December 2000

Resigned: 22 March 2022

Judah F.

Position: Secretary

Appointed: 18 December 2000

Resigned: 15 April 2017

Graham L.

Position: Secretary

Appointed: 05 April 2000

Resigned: 18 December 2000

Hugh S.

Position: Secretary

Appointed: 15 October 1999

Resigned: 05 April 2000

Derek W.

Position: Director

Appointed: 29 June 1999

Resigned: 18 December 2000

Mervyn H.

Position: Director

Appointed: 29 June 1999

Resigned: 18 December 2000

Charles B.

Position: Director

Appointed: 29 June 1999

Resigned: 18 December 2000

Christopher H.

Position: Director

Appointed: 06 April 1998

Resigned: 05 April 2000

Philip E.

Position: Director

Appointed: 06 April 1998

Resigned: 05 April 2000

Willard L.

Position: Director

Appointed: 04 September 1997

Resigned: 29 June 1999

Hugh S.

Position: Director

Appointed: 04 September 1997

Resigned: 05 April 2000

Eric B.

Position: Director

Appointed: 04 September 1997

Resigned: 29 June 1999

Garry H.

Position: Director

Appointed: 11 February 1997

Resigned: 31 March 1998

Richard C.

Position: Director

Appointed: 23 August 1995

Resigned: 13 May 1997

Kamlesh B.

Position: Secretary

Appointed: 23 August 1995

Resigned: 15 October 1999

Rainer H.

Position: Director

Appointed: 23 August 1995

Resigned: 04 September 1997

Ronald H.

Position: Director

Appointed: 07 April 1995

Resigned: 29 June 1999

Hans B.

Position: Director

Appointed: 22 December 1994

Resigned: 04 September 1997

Johannes T.

Position: Director

Appointed: 01 March 1994

Resigned: 11 February 1997

Dierk E.

Position: Director

Appointed: 01 March 1994

Resigned: 22 December 1994

Thomas T.

Position: Director

Appointed: 28 June 1993

Resigned: 11 February 1997

John U.

Position: Director

Appointed: 28 June 1993

Resigned: 31 March 1998

Thomas T.

Position: Secretary

Appointed: 28 June 1993

Resigned: 23 August 1995

Westlex Registrars Limited

Position: Nominee Director

Appointed: 07 May 1993

Resigned: 17 June 1993

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 07 May 1993

Resigned: 28 May 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 May 1993

Resigned: 07 May 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 06 May 1993

Resigned: 07 May 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Castledock Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dwora F. This PSC has significiant influence or control over the company,. Then there is Heinrich F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Castledock Limited

Hallswelle House 1 Hallswelle Road, London, NW11 0DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 02815637
Notified on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dwora F.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: significiant influence or control

Heinrich F.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand37 58751 99566 29680 35685 98698 715
Current Assets39 723 71139 820 30139 871 31814 185 13614 314 56614 386 037
Debtors39 686 12439 768 30639 805 02214 104 78014 228 58014 287 322
Net Assets Liabilities   8 607 0068 738 300162 248
Other Debtors2 784 1562 866 3412 903 0573 018 0093 144 8293 203 571
Property Plant Equipment253 967253 967253 967253 967253 967253 967
Other
Audit Fees Expenses  2 2502 250  
Administrative Expenses  2 2694 070  
Amounts Owed By Group Undertakings Participating Interests36 901 96836 901 96536 901 96511 086 77111 083 75111 083 751
Amounts Owed To Group Undertakings Participating Interests18 373 80218 373 87431 140 9955 573 5705 575 06914 223 568
Comprehensive Income Expense  285 222125 580  
Creditors18 876 86818 878 16431 643 9595 832 1975 830 33314 477 856
Distribution Costs  4 6584 658  
Dividends Paid  13 000 000   
Fixed Assets254 067254 067254 067254 067254 067254 067
Gross Profit Loss  18 72618 559  
Interest Income On Bank Deposits  234 878   
Interest Income On Cash Cash Equivalents  38 545115 749  
Investments100100100100100100
Investments Fixed Assets100100100100100100
Net Current Assets Liabilities20 846 84320 942 1378 227 3598 352 9398 484 233-91 819
Operating Profit Loss  11 7999 831  
Other Creditors503 066504 290502 964258 627255 264254 288
Other Interest Receivable Similar Income Finance Income  273 423115 749  
Other Investments Other Than Loans100100100100100100
Profit Loss  285 222125 580  
Profit Loss On Ordinary Activities Before Tax  285 222125 580  
Property Plant Equipment Gross Cost 253 967253 967253 967253 967253 967
Total Assets Less Current Liabilities21 100 91021 196 2048 481 4268 607 0068 738 300162 248
Turnover Revenue  18 72618 559  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements