About

Registered Number: 02793582
Date of Incorporation: 24/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: NAGLER SIMMONS, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR,

 

Rydal Close (Freehold) Ltd was founded on 24 February 1993, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Horwitz, Hillel Charles, Black, Jonathan, Patel, Sunil, Harley, John, Langley, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Jonathan 24 February 1993 - 1
HARLEY, John 24 February 1993 27 January 2004 1
LANGLEY, Michael 04 March 1993 24 October 2005 1
Secretary Name Appointed Resigned Total Appointments
HORWITZ, Hillel Charles 28 November 2015 - 1
PATEL, Sunil 23 February 2014 28 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 March 2020
CH03 - Change of particulars for secretary 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 01 December 2015
AD01 - Change of registered office address 30 November 2015
TM02 - Termination of appointment of secretary 29 November 2015
AP03 - Appointment of secretary 29 November 2015
TM02 - Termination of appointment of secretary 29 November 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 April 2014
AP03 - Appointment of secretary 07 April 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 28 February 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 06 January 2009
287 - Change in situation or address of Registered Office 25 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 07 March 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 12 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 29 March 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 15 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 08 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 May 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 12 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1993
395 - Particulars of a mortgage or charge 18 March 1993
NEWINC - New incorporation documents 24 February 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.