London
N3 1LF
Director Name | Mr Maurice Samuel Levy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 05 November 2012(95 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Ms Julia Aryeh |
---|---|
Status | Closed |
Appointed | 01 October 2019(102 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 August 2023) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Julius Levinkind |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(74 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 36a Grayton Road Hampstead London NW3 2XT |
Director Name | Mrs Ivone Lopes |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 October 1991(74 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Gardens Cockfosters Barnet Hertfordshire EN4 0QP |
Director Name | Mr Anthony James Roethenbaugh |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(74 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 April 2002) |
Role | Sales Director |
Correspondence Address | 3 Rushdene Avenue Barnet Hertfordshire EN4 8EN |
Director Name | Mrs Daphne Marion Roethenbaugh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Secretary |
Correspondence Address | 53 Oakwood Park Road Southgate London N14 6QD |
Secretary Name | Mrs Daphne Marion Roethenbaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 53 Oakwood Park Road Southgate London N14 6QD |
Secretary Name | Jose Lopes |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 September 1996(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2004) |
Role | Secretary |
Correspondence Address | 72 Gloucester Gardens Cockfosters Hertfordshire EN4 0QP |
Secretary Name | Mr Julius Levinkind |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 2004(87 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview 5 Holford Road London NW3 1AG |
Secretary Name | Radha Lorraine De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(87 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Nile Drive Edmonton London N9 0FH |
Secretary Name | Mr Julius Levinkind |
---|---|
Status | Resigned |
Appointed | 18 December 2014(97 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Flat 7, Highview 5 Holford Road London NW3 1AG |
Website | jwpike.net |
---|---|
Email address | [email protected] |
Telephone | 020 88079924 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4.7k at £1 | Rapor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £634,047 |
Cash | £3 |
Current Liabilities | £892,448 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
14 August 1997 | Delivered on: 21 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 gloucester gardens cockfosters london borough of enfield t/n MX109316. Outstanding |
---|---|
21 November 1994 | Delivered on: 24 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 gloucester gardens cockfosters enfield l/borough of enfield t/n mx 109316. Outstanding |
3 September 1991 | Delivered on: 18 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 clyde road tottenham london N15 (in the london borough of haringey). Outstanding |
3 September 1991 | Delivered on: 18 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 clyde road tottenham london N15 (in the london borough of haringey). Outstanding |
5 January 1989 | Delivered on: 11 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 clyde road, tottenham, L.B. of haringey t/no. Ngl 263309. Outstanding |
29 December 1987 | Delivered on: 5 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 clyde road, tottenham l/b of haringey title no. Mx 184616. Outstanding |
29 October 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Julius Levinkind as a secretary on 1 October 2019 (1 page) |
14 November 2019 | Appointment of Ms Julia Aryeh as a secretary on 1 October 2019 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2019 | Satisfaction of charge 5 in full (1 page) |
28 March 2019 | Satisfaction of charge 6 in full (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 November 2018 | Notification of Rapor Ltd as a person with significant control on 1 October 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 September 2018 | Registered office address changed from 7 Highview 5 Holford Road London NW3 1AG to Aston House Cornwall Avenue London N3 1LF on 27 September 2018 (1 page) |
24 May 2018 | Resolutions
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 September 2017 | Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Rapor Ltd as a person with significant control on 17 August 2017 (1 page) |
18 September 2017 | Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Rapor Ltd as a person with significant control on 17 August 2017 (1 page) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page) |
26 January 2015 | Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 May 2014 | Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 July 2013 | Termination of appointment of Ivone Lopes as a director (1 page) |
17 July 2013 | Termination of appointment of Ivone Lopes as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Appointment of Mr Maurice Samuel Levy as a director (2 pages) |
19 November 2012 | Appointment of Mr Maurice Samuel Levy as a director (2 pages) |
19 November 2012 | Appointment of Mr Isaac Samuel Levy as a director (2 pages) |
19 November 2012 | Appointment of Mr Isaac Samuel Levy as a director (2 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: unit 9B eley industrial estate eley road edmonton london N18 3BH (1 page) |
1 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: unit 9B eley industrial estate eley road edmonton london N18 3BH (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (1 page) |
21 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members
|
22 October 2003 | Return made up to 17/10/03; full list of members
|
2 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Return made up to 17/10/00; full list of members
|
13 November 2000 | Return made up to 17/10/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Return made up to 17/10/99; full list of members
|
25 October 1999 | Return made up to 17/10/99; full list of members
|
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
24 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
11 June 1917 | Incorporation (19 pages) |
11 June 1917 | Incorporation (19 pages) |