About

Registered Number: 07451006
Date of Incorporation: 25/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Accountancy House, 90 Walworth Road, London, SE1 6SW,

 

Rydal Court Residents Association Ltd was setup in 2010, it's status is listed as "Active". The current directors of the business are Israel, David, Mistry, Vishal, Waterlow Secretaries Limited, Itzcovitz, Mark Johnathan, Lebetkin, Brian, Lee, Sylvia, Raven, Victor, Teller, Neville. Currently we aren't aware of the number of employees at the Rydal Court Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISRAEL, David 19 June 2015 - 1
MISTRY, Vishal 29 September 2017 - 1
ITZCOVITZ, Mark Johnathan 17 July 2013 28 July 2016 1
LEBETKIN, Brian 17 July 2013 22 May 2014 1
LEE, Sylvia 01 March 2014 14 September 2017 1
RAVEN, Victor 31 August 2011 14 September 2017 1
TELLER, Neville 25 November 2010 06 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 25 November 2010 25 November 2010 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 February 2016
SH01 - Return of Allotment of shares 09 February 2016
AA01 - Change of accounting reference date 26 November 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 13 August 2015
AD01 - Change of registered office address 13 August 2015
AD01 - Change of registered office address 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 23 January 2012
CH04 - Change of particulars for corporate secretary 23 January 2012
AP01 - Appointment of director 07 October 2011
AP04 - Appointment of corporate secretary 17 January 2011
AP01 - Appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
NEWINC - New incorporation documents 25 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.