Company NameRichdale Payment Processing Ltd
DirectorJacob Bernstein
Company StatusActive
Company Number11470045
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)
Previous NameRichdale Property Finance Compliance Consultants Ltd

Business Activity

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

Director

Director NameMr Jacob Bernstein
Date of BirthMay 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 349 Regents Park Road
London
N3 1DH

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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
18 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 August 2020Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
13 February 2020Notification of Richdale Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
13 February 2020Cessation of Jacob Bernstein as a person with significant control on 31 January 2020 (1 page)
14 August 2019Change of details for Mr Jacob Bernstein as a person with significant control on 14 August 2019 (2 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Wohl Building 2B London N3 2BS England to Winston House 349 Regents Park Road London N3 1DH on 24 April 2019 (1 page)
23 April 2019Director's details changed for Mr Jacob Bernstein on 23 April 2019 (2 pages)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 1
(27 pages)