Company NameRapid Management Services Limited
Company StatusActive
Company Number02065689
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Jayantilal Govindbhai Patel
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameGaffar Omar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(17 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameSakina Omar
Date of BirthOctober 1942 (Born 81 years ago)
NationalityMalawian
StatusCurrent
Appointed23 September 2004(17 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Woman
Country of ResidenceMalawi
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Nadim Gaffar Omar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed28 May 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRealty Executive
Country of ResidenceCanada
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Rizwan Omar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Mahomed Razin Omar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Streatham High Road
London
SW16 1BW
Director NameMrs Aruna Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2004)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA
Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA
Director NameMr Harun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
London
SW18 1LQ
Director NameMr Rizwan Omar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 2016(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1008-200 Burnhamthorpe Road
Mississauga
Ontario
L5A 4LA

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 May 2006Delivered on: 2 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 clapham high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 1987Delivered on: 1 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 clapham high streeet london sw 4 tn. Sgl 52226 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1987Delivered on: 16 May 1987
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 95 longley road in the london borough of wandsworth title no 134466 & goodwill.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 July 2022Director's details changed for Sakina Omar on 12 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Nadim Gaffar Omar on 12 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Rizwan Omar on 12 July 2022 (2 pages)
13 July 2022Director's details changed for Gaffar Omar on 12 July 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Secretary's details changed for Mr Jayantilal Govindbhai Patel on 29 March 2021 (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Satisfaction of charge 3 in full (2 pages)
2 April 2019Satisfaction of charge 1 in full (1 page)
2 April 2019Satisfaction of charge 2 in full (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Hampden House 76 Durham Road London SW20 0TL on 21 November 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Appointment of Mr Mahomed Razin Omar as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Mahomed Razin Omar as a director on 21 November 2017 (2 pages)
28 November 2017Termination of appointment of Harun Omar as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Harun Omar as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Rizwan Omar as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Rizwan Omar as a director on 21 November 2017 (1 page)
2 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
2 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr Nadim Gaffar Omar on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Rizwan Omar as a director on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Nadim Gaffar Omar on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Rizwan Omar as a director on 13 September 2016 (2 pages)
18 February 2016Appointment of Mr Rizwan Omar as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Mr Rizwan Omar as a director on 1 February 2016 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(8 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Appointment of Mr Nadim Gaffar Omar as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Nadim Gaffar Omar as a director on 28 May 2015 (2 pages)
3 March 2015Registered office address changed from C/O Jay Patel & Co 278 Northfield Avenue Ealing London W5 4UB to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Jay Patel & Co 278 Northfield Avenue Ealing London W5 4UB to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Jay Patel & Co 278 Northfield Avenue Ealing London W5 4UB to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 March 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2010Director's details changed for Sakina Omar on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Gaffar Omar on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Sakina Omar on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Gaffar Omar on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
19 January 2005Registered office changed on 19/01/05 from: c/o jay patel and co 261 northfield avenue ealing london W5 4UA (1 page)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
19 January 2005Registered office changed on 19/01/05 from: c/o jay patel and co 261 northfield avenue ealing london W5 4UA (1 page)
5 October 2004Director resigned (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (2 pages)
5 October 2004Director resigned (2 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 April 1999Full accounts made up to 31 March 1998 (5 pages)
9 April 1999Full accounts made up to 31 March 1998 (5 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (5 pages)
17 December 1997Full accounts made up to 31 March 1997 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (5 pages)
18 December 1996Full accounts made up to 31 March 1996 (5 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (5 pages)
7 December 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 October 1986Certificate of Incorporation (1 page)
20 October 1986Certificate of Incorporation (1 page)