About

Registered Number: 05518506
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Based in London, Rapport Properties Ltd was registered on 26 July 2005. The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 03 August 2020
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 28 July 2020
MR04 - N/A 05 June 2020
MR04 - N/A 05 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 31 July 2019
MR01 - N/A 02 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 16 June 2016
AUD - Auditor's letter of resignation 27 April 2016
MR01 - N/A 19 April 2016
MR04 - N/A 15 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 August 2014
RESOLUTIONS - N/A 11 April 2014
MEM/ARTS - N/A 11 April 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 June 2012
MISC - Miscellaneous document 22 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 02 July 2009
363s - Annual Return 28 November 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363s - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 31 August 2006
225 - Change of Accounting Reference Date 14 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
287 - Change in situation or address of Registered Office 14 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 18 April 2016 Fully Satisfied

N/A

A registered charge 09 December 2014 Fully Satisfied

N/A

Composite debenture 12 March 2007 Fully Satisfied

N/A

Debenture 25 November 2005 Fully Satisfied

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.