Rydal Court Residents Association Limited LONDON


Rydal Court Residents Association started in year 2010 as Private Limited Company with registration number 07451006. The Rydal Court Residents Association company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Accountancy House. Postal code: SE1 6SW.

As of 5 May 2024, there were 9 ex directors - Michael B., Vishal M. and others listed below. There were no ex secretaries.

Rydal Court Residents Association Limited Address / Contact

Office Address Accountancy House
Office Address2 90 Walworth Road
Town London
Post code SE1 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07451006
Date of Incorporation Thu, 25th Nov 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 14 years old
Account next due date Sun, 24th Dec 2023 (133 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 15 July 2021

Resigned: 06 April 2023

Vishal M.

Position: Director

Appointed: 29 September 2017

Resigned: 15 July 2021

David I.

Position: Director

Appointed: 19 June 2015

Resigned: 06 April 2023

Sylvia L.

Position: Director

Appointed: 01 March 2014

Resigned: 14 September 2017

Brian L.

Position: Director

Appointed: 17 July 2013

Resigned: 22 May 2014

Mark I.

Position: Director

Appointed: 17 July 2013

Resigned: 28 July 2016

Victor R.

Position: Director

Appointed: 31 August 2011

Resigned: 14 September 2017

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2010

Resigned: 25 November 2010

Neville T.

Position: Director

Appointed: 25 November 2010

Resigned: 06 September 2011

Dunstana D.

Position: Director

Appointed: 25 November 2010

Resigned: 25 November 2010

Wayman Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2010

Resigned: 19 June 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Armand I. The abovementioned PSC has significiant influence or control over the company,.

Armand I.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-12-242016-12-24
Net Worth21212121
Balance Sheet
Debtors21212121
Current Assets2121  
Net Assets Liabilities Including Pension Asset Liability2121  
Reserves/Capital
Called Up Share Capital21212121
Shareholder Funds21212121
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   21
Number Shares Allotted 212121
Par Value Share 111
Net Current Assets Liabilities2121  
Share Capital Allotted Called Up Paid21212121
Total Assets Less Current Liabilities21212121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements