About

Registered Number: 04216076
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 16 Eastman Road, Acton, London, W3 7YG

 

Rsn Property Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at this business. There are no directors listed for this business 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.