Company NameRichdale Holdings Limited
DirectorJacob Bernstein
Company StatusActive
Company Number11148871
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)
Previous NameInnovative Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jacob Bernstein
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr Jacob Bernstein
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressJacob Bernstein Wohl Building
London
N3 2BS

Location

Registered AddressWinston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

21 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 April 2021Resolutions
  • RES13 ‐ Re-disaply article 14 18/03/2021
(1 page)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
15 June 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 29
(4 pages)
15 June 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 129
(4 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 August 2019Change of details for Mr Jacob Bernstein as a person with significant control on 14 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Jacob Bernstein on 8 August 2019 (2 pages)
18 June 2019Termination of appointment of Jacob Bernstein as a secretary on 18 June 2019 (1 page)
24 April 2019Registered office address changed from Jacob Bernstein Wohl Building London N3 2BS England to Winston House 349 Regents Park Road London N3 1DH on 24 April 2019 (1 page)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
(28 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
(28 pages)