About

Registered Number: 06035588
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 40 Chamberlayne Road, Kensal Rise, London, NW10 3JE

 

Rathbawn Properties Ltd was founded on 21 December 2006, it has a status of "Active". There are 2 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Nolan 21 December 2006 - 1
BYRNE, William James 21 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH03 - Change of particulars for secretary 29 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 December 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 09 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 02 December 2016
AA01 - Change of accounting reference date 24 November 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH03 - Change of particulars for secretary 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 03 January 2010
AA - Annual Accounts 31 October 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
AA - Annual Accounts 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363s - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 26 March 2007
395 - Particulars of a mortgage or charge 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

Legal mortgage 09 May 2007 Fully Satisfied

N/A

Mortgage debenture 15 March 2007 Fully Satisfied

N/A

Legal mortgage 15 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.