About

Registered Number: 04216076
Date of Incorporation: 14/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 16 Eastman Road, Acton, London, W3 7YG

 

Founded in 2001, Rsn Property Ltd has its registered office in Acton. Currently we aren't aware of the number of employees at the the business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 23 April 2019
AA - Annual Accounts 07 October 2018
MR04 - N/A 07 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 23 September 2014
MR04 - N/A 18 July 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 27 May 2010
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 June 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 24 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 16 June 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
AA - Annual Accounts 27 October 2002
363a - Annual Return 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
225 - Change of Accounting Reference Date 09 January 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2014 Outstanding

N/A

Legal charge 28 November 2007 Outstanding

N/A

Guarantee & debenture 26 September 2007 Outstanding

N/A

Legal charge 16 July 2007 Fully Satisfied

N/A

Legal charge 16 July 2007 Outstanding

N/A

Legal charge 16 July 2007 Outstanding

N/A

Legal charge 03 September 2004 Fully Satisfied

N/A

Legal charge 13 May 2003 Fully Satisfied

N/A

Debenture 13 May 2003 Fully Satisfied

N/A

Legal charge 13 May 2003 Fully Satisfied

N/A

Legal charge of licensed premises 31 August 2001 Fully Satisfied

N/A

Debenture 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.