About

Registered Number: 04877654
Date of Incorporation: 27/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Established in 2003, Rmz Property Ltd are based in London, it's status in the Companies House registry is set to "Active". This organisation has one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIELEZNIK, Rebecca Louise 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 28 June 2018
CS01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 02 July 2005
395 - Particulars of a mortgage or charge 01 February 2005
363a - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 08 October 2003
225 - Change of Accounting Reference Date 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 January 2005 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.