About

Registered Number: 02231385
Date of Incorporation: 16/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Wayman House 141 Wickham Road, Shirley, Croydon, Surrey, CR0 8TE,

 

Rymer Properties Ltd was founded on 16 March 1988 and are based in Croydon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Zeffert, Elizabeth Ann, Morgale, David Alex, Sandler, Stuart, Shaw, Roberta, Zeffert, Elizabeth Ann, Jay, Erol, Kaye, Elaine, Levy, Gerald Alexander, Taubenhaus, Michael Maurice, Felton, Ivor Charles, Fox, Harold Alexander, Jay, Erol, Kaye, Elaine Frances Gillian, Levy, Marcel, Levy, Rita, Michael, Anthony Dennis, Morris, Maurice, Shaw, Ivan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGALE, David Alex 18 March 2009 - 1
SANDLER, Stuart 23 March 2015 - 1
SHAW, Roberta 12 April 2017 - 1
ZEFFERT, Elizabeth Ann 21 March 2018 - 1
FELTON, Ivor Charles 03 September 2008 15 October 2017 1
FOX, Harold Alexander N/A 16 June 2001 1
JAY, Erol 01 November 1993 02 September 1999 1
KAYE, Elaine Frances Gillian 24 April 2012 31 July 2012 1
LEVY, Marcel 10 June 2003 18 March 2009 1
LEVY, Rita N/A 10 June 2003 1
MICHAEL, Anthony Dennis 09 August 2005 17 April 2012 1
MORRIS, Maurice N/A 16 September 1993 1
SHAW, Ivan 02 September 1999 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
ZEFFERT, Elizabeth Ann 21 March 2018 - 1
JAY, Erol 31 July 2012 21 March 2018 1
KAYE, Elaine 24 April 2012 31 July 2012 1
LEVY, Gerald Alexander N/A 03 September 2008 1
TAUBENHAUS, Michael Maurice 03 September 2008 17 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 11 May 2018
CH03 - Change of particulars for secretary 10 April 2018
AP01 - Appointment of director 10 April 2018
AP03 - Appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 03 November 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 November 2012
AP03 - Appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AA - Annual Accounts 18 September 2012
AP03 - Appointment of secretary 11 June 2012
AP01 - Appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA01 - Change of accounting reference date 02 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 September 2011
SH01 - Return of Allotment of shares 24 March 2011
RESOLUTIONS - N/A 17 March 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 30 October 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
353a - Register of members in non-legible form 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 27 December 2007
353 - Register of members 27 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 04 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 19 October 1996
287 - Change in situation or address of Registered Office 19 October 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 24 October 1994
288 - N/A 29 November 1993
363s - Annual Return 15 November 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1990
288 - N/A 25 April 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 10 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1988
RESOLUTIONS - N/A 11 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1988
287 - Change in situation or address of Registered Office 06 October 1988
288 - N/A 06 October 1988
NEWINC - New incorporation documents 16 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.