About

Registered Number: 06065747
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 220 High Street, Harlington, Hayes, Middx, UB3 5DS,

 

Based in Hayes, Middx, R. P. Businesses Ltd was founded on 24 January 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tailor, Ushma Hitesh, Tailor, Hitesh Chunilal at Companies House. We don't know the number of employees at R. P. Businesses Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILOR, Hitesh Chunilal 01 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
TAILOR, Ushma Hitesh 01 November 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 01 January 2020
AP03 - Appointment of secretary 03 December 2019
AP01 - Appointment of director 03 December 2019
PSC02 - N/A 26 November 2019
TM01 - Termination of appointment of director 23 November 2019
TM02 - Termination of appointment of secretary 23 November 2019
PSC07 - N/A 23 November 2019
PSC07 - N/A 23 November 2019
AD01 - Change of registered office address 23 November 2019
MR01 - N/A 06 November 2019
MR01 - N/A 06 November 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 21 October 2019
MR01 - N/A 03 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 17 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 March 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

Debenture 29 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.