Company NameRTL Commercial Ltd
DirectorMukesh Patel
Company StatusActive
Company Number00184851
CategoryPrivate Limited Company
Incorporation Date7 October 1922(101 years, 7 months ago)
Previous NameRTL Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mukesh Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(83 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Aurora Ct
Sunset Ave
Woodford Green
Essex
IG8 0SN
Secretary NameBindia Patel
NationalityBritish
StatusCurrent
Appointed12 April 2006(83 years, 6 months after company formation)
Appointment Duration18 years
RoleCo. Secretary
Correspondence Address118 Overton Drive
London
E11 2LP
Director NameMr John Sidney Morrissey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address14 Denholme Walk
South Hornchurch
Rainham
Essex
RM13 7LT
Director NameMr Mukesh Raojibhai Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address14 Elm Hall Gardens
Wanstead
London
E11 2HX
Director NameMr Suman Raojibhai Patel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Warren Drive
London
E11 2LR
Secretary NameMr Mukesh Raojibhai Patel
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address14 Elm Hall Gardens
Wanstead
London
E11 2HX
Secretary NameMalti Patel
NationalityBritish
StatusResigned
Appointed04 April 1997(74 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 April 2006)
RoleCompany Director
Correspondence Address26 The Warren Drive
Wanstead
London
E11 2LR

Contact

Telephone020 84724811
Telephone regionLondon

Location

Registered Address12 Aurora Court
14a Sunset Avenue
Woodford Green
Essex
IG8 0SN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£602,225
Cash£177,247
Current Liabilities£72,558

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

6 April 1989Delivered on: 11 April 1989
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 721/3 barking road london now k/a 62/64 bushey road london.
Fully Satisfied
21 October 1987Delivered on: 28 October 1987
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 October 1987Delivered on: 28 October 1987
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 717-719 barking road london E13.
Fully Satisfied
8 April 1987Delivered on: 23 April 1987
Satisfied on: 6 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62/64, bushey road, plaistow, london borough of newham. Title nos. EX25111 EX25112.
Fully Satisfied
17 February 1987Delivered on: 6 March 1987
Satisfied on: 6 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land lying to the north of barking road london E15 (T.no:- egl 66750) 2) land k/a-717/9 barking road london E13. (T.no:- egl 57306) 3) land k/a - 56/60 bushy rd, plaistow, london E13. (T.no:- egl 66751).
Fully Satisfied
6 December 1985Delivered on: 10 December 1985
Satisfied on: 6 July 1999
Persons entitled: Moss Electrical Company Limited

Classification: Legal charge
Secured details: Sterling pounds 170,000.
Particulars: Land lying to the north of barking road london title no egl 66750 land k/a 717-9 barking road london E13 title no egl 57305 land k/a 56-60 bushey road plaistow london title no egl 66751.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
Satisfied on: 6 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 plaslet grove E6 l/b of newham title no ex 31806.
Fully Satisfied
16 March 1981Delivered on: 20 March 1981
Satisfied on: 6 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 18 barking road, eastham, E6 L.B. of newham.
Fully Satisfied
12 June 1995Delivered on: 27 June 1995
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from newman property development limited to the chargee on any account whatsoever and the company pursuant to the terms of the charge.
Particulars: L/H property k/a 14 martello street london.
Fully Satisfied
29 November 1994Delivered on: 3 December 1994
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 21ST october 1987.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
6 April 1989Delivered on: 11 April 1989
Satisfied on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56/60 bushey road london and 717/719 bushey road london.
Fully Satisfied
9 July 1977Delivered on: 14 February 1977
Satisfied on: 6 July 1999
Persons entitled: Bank of Barada

Classification: Legal charge
Secured details: For securing sterling pounds 12,000 and all other monies due from the company to the chargee.
Particulars: 18, barking road london E6 with all fixtures fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
12 August 2003Delivered on: 27 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 & 8 blenheim mount manningham t/n WYK385837 & WYK251027. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 2003Delivered on: 23 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 blenheim mount and 265 manningham lane bradford west yorkshire t/n WYK683680 & WYK154335. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 October 1999Delivered on: 16 October 1999
Persons entitled: Alan David Morris and Richard Jeremy Golland,as Trustees of the Sylvia Adams Charitable Trust

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as defined in the mortgage document.
Particulars: F/Hold land known as unit 38 hillgrove business park,nazeing rd,nazeing,essex; t/no EX617046; the proceeds of sale and all rights/claims against third parties. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
7 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (13 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
23 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
2 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 11,149
(4 pages)
16 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 11,149
(4 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 11,149
(4 pages)
22 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 11,149
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 11,149
(4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 11,149
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir conflict of interest 27/04/2010
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir conflict of interest 27/04/2010
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Statement of company's objects (2 pages)
16 March 2010Change of name notice (3 pages)
16 March 2010Company name changed rtl investments LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
16 March 2010Company name changed rtl investments LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
16 March 2010Change of name notice (3 pages)
9 March 2010Registered office address changed from Knowledge Dock Business Centre University of East London 4-6 University Way London E16 2RD United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Knowledge Dock Business Centre University of East London 4-6 University Way London E16 2RD United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Knowledge Dock Business Centre University of East London 4-6 University Way London E16 2RD United Kingdom on 9 March 2010 (1 page)
4 December 2009Director's details changed for Mr Mukesh Patel on 31 October 2009 (2 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Mukesh Patel on 31 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from university of east london KD1 04 knowledge dock bus centre 4-6 university way london E16 2RD (1 page)
4 November 2008Registered office changed on 04/11/2008 from university of east london KD1 04 knowledge dock bus centre 4-6 university way london E16 2RD (1 page)
21 December 2007Return made up to 31/10/07; full list of members (2 pages)
21 December 2007Return made up to 31/10/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (11 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (11 pages)
9 August 2007Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page)
9 August 2007Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page)
2 February 2007Return made up to 31/10/06; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/10/06; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
5 October 2006Full accounts made up to 31 January 2006 (15 pages)
5 October 2006Full accounts made up to 31 January 2006 (15 pages)
18 April 2006Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page)
18 April 2006Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
6 March 2006Return made up to 31/10/05; full list of members (3 pages)
6 March 2006Return made up to 31/10/05; full list of members (3 pages)
4 August 2005Full accounts made up to 31 January 2005 (15 pages)
4 August 2005Full accounts made up to 31 January 2005 (15 pages)
23 November 2004Full accounts made up to 31 January 2004 (15 pages)
23 November 2004Full accounts made up to 31 January 2004 (15 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 January 2003 (15 pages)
28 November 2003Full accounts made up to 31 January 2003 (15 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
22 November 2002Full accounts made up to 31 January 2002 (14 pages)
22 November 2002Full accounts made up to 31 January 2002 (14 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 January 2001 (13 pages)
23 November 2001Full accounts made up to 31 January 2001 (13 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 November 2000Full accounts made up to 31 January 2000 (13 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 November 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
16 November 1999Return made up to 31/10/99; full list of members (7 pages)
16 November 1999Return made up to 31/10/99; full list of members (7 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Return made up to 31/10/98; full list of members (6 pages)
9 December 1998Return made up to 31/10/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 January 1998 (14 pages)
24 November 1998Full accounts made up to 31 January 1998 (14 pages)
27 May 1998Memorandum and Articles of Association (12 pages)
27 May 1998Memorandum and Articles of Association (12 pages)
13 May 1998Company name changed pattman holdings LIMITED\certificate issued on 13/05/98 (3 pages)
13 May 1998Company name changed pattman holdings LIMITED\certificate issued on 13/05/98 (3 pages)
19 February 1998Registered office changed on 19/02/98 from: 717-719 barking road london E13 9EU (1 page)
19 February 1998Registered office changed on 19/02/98 from: 717-719 barking road london E13 9EU (1 page)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 January 1997 (13 pages)
2 October 1997Full accounts made up to 31 January 1997 (13 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
3 December 1996Return made up to 31/10/96; no change of members (4 pages)
3 December 1996Return made up to 31/10/96; no change of members (4 pages)
22 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (12 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (12 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
7 January 1987Accounts for a small company made up to 31 January 1986 (4 pages)
7 January 1987Accounts for a small company made up to 31 January 1986 (4 pages)
10 January 1984Accounts made up to 31 January 1983 (8 pages)
10 January 1984Accounts made up to 31 January 1983 (8 pages)
14 December 1983Accounts made up to 31 January 1982 (8 pages)
14 December 1983Accounts made up to 31 January 1982 (8 pages)