R & R PROPERTIES (LONDON) LTD

39 Wargrave Avenue, London, N15 6UH, England
StatusACTIVE
Company No.07222028
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

R & R PROPERTIES (LONDON) LTD is an active private limited company with number 07222028. It was incorporated 14 years, 1 month, 17 days ago, on 13 April 2010. The company address is 39 Wargrave Avenue, London, N15 6UH, England.



Company Fillings

Confirmation statement with no updates

Date: 19 May 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2023

Action Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Breuer

Termination date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-26

Made up date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-09

Charge number: 072220280002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

Old address: 16E Manor Road London N16 5SA England

New address: 39 Wargrave Avenue London N15 6UH

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Anthony Breuer

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Zoltan Reich

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 16E Manor Road London N16 5SA

Old address: 13 Lingwood Road London E5 9BN

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 27 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-28

New date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-29

New date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2013

Action Date: 29 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDPUR ZILA SHOMITY UK

GENERATOR BUSINESS CENTRE 95 MILES ROAD,MITCHAM,CR4 3FH

Number:08707787
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOUBLEJ PROJECTS LIMITED

45 QUEEN STREET,DEAL,CT14 6EY

Number:10177245
Status:ACTIVE
Category:Private Limited Company

HANS CRESCENT (2009) LIMITED

3RD FLOOR,BELGRAVIA,SW1X 9HX

Number:02622560
Status:ACTIVE
Category:Private Limited Company

HUBBARD & WALSH INTERIORS LIMITED

325 WINGLETYE LANE,HORNCHURCH,RM11 3BU

Number:10592456
Status:ACTIVE
Category:Private Limited Company

ONE NEW CHANGE LIMITED

EDINBURGH HOUSE,LONDON,SE11 5DP

Number:11182541
Status:ACTIVE
Category:Private Limited Company

SEQUATION LIMITED

C/O MEGANEXUS LTD TAVISTOCK HOUSE 4TH FLR-NORTH WEST WING,LONDON,WC1H 9JZ

Number:11226271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source