Company NameT C S Recruitment Limited
Company StatusDissolved
Company Number02289666
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 7 months ago)
Dissolution Date26 April 2017 (6 years, 11 months ago)
Previous NameLaprapid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameTimothy John Salmon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(18 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 26 April 2017)
RoleClient Services Director
Correspondence Address456b Upper Richmond Road
London
SW15 5RQ
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(18 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 26 April 2017)
RoleChief Executive
Correspondence AddressThe Old Homestead
10 The Homestead Keynsham
Bristol
Avon
BS31 1LF
Director NameMr Jason Keith Collings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(20 years after company formation)
Appointment Duration8 years, 7 months (closed 26 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPine Trees
Lanham Lane
Winchester
Hampshire
SO22 5JS
Director NameDerek Richard Wynne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address4 Charlotte Road
London
SW13 9QJ
Director NameMr John Templeton Langford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Twyford Avenue
London
W3 9QD
Secretary NameAmanda Catherine Eldridge
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 March 1999)
RoleCompany Director
Correspondence Address43 Benthal Road
Stoke Newington
London
N16 7AR
Director NameMr Christopher Bruton-Simmonds
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 January 2007)
RoleAdvertising Consultant
Correspondence Address5 Woodborough Road
Beechingstoke
Pewsey
Wiltshire
SN9 6HL
Director NameRichard Alan Wilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1997)
RoleAdvertising
Correspondence Address36 Tivoli Road
London
N8 8RE
Director NameGordon David Aitken
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 July 1999)
RoleChartered Accountant
Correspondence Address14 Copper Beech Close
Windsor
Berkshire
SL4 5RS
Director NameChristopher Edward John Samuel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address10 Saint Margarets Villas
Bradford On Avon
Wiltshire
BA15 1DU
Director NameRichard Jaques
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2002)
RoleChartered Accountant
Correspondence Address34 Gilpin Avenue
London
SW14 8QY
Secretary NameGordon David Aitken
NationalityBritish
StatusResigned
Appointed26 March 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address14 Copper Beech Close
Windsor
Berkshire
SL4 5RS
Secretary NameRichard Charles Jaques
NationalityBritish
StatusResigned
Appointed12 January 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2002)
RoleCompany Director
Correspondence Address11 Vine Road
London
SW13 0NE
Director NameAndrew Baird
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2008)
RoleAdvertising
Correspondence Address2a Edith Villas Bective Road
Putney
London
SW15 2QA
Director NameMr Simon John McLoughlin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2007)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address6 Banbury Drive
Timperley
Cheshire
WA14 5BD
Director NameAnthony Hadjiandreou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2005)
RoleAdvertising
Correspondence AddressFlat 1
47a Exmouth Market
London
EC1R 4QL
Secretary NameRichard Michael Budden
NationalityBritish
StatusResigned
Appointed11 March 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2004)
RoleAccountant
Correspondence AddressFlat 24
151-153 Bermondsey Street
London
SE1 3HA
Director NameMr Christopher William Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Director NameRobert Bain
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
6 Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed19 July 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
RoleAssistant Company Secretary
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Secretary NameMr Richard Keith Olney
NationalityBritish
StatusResigned
Appointed05 August 2004(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Querrin Street
London
SW6 2SJ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 June 2007(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2009)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2007
Turnover£4,300,958
Gross Profit£3,443,266
Net Worth-£176,812
Cash£265
Current Liabilities£1,468,616

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2016Liquidators' statement of receipts and payments to 25 August 2016 (5 pages)
22 September 2016Liquidators' statement of receipts and payments to 25 August 2016 (5 pages)
10 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (22 pages)
10 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (22 pages)
10 May 2016Liquidators statement of receipts and payments to 25 February 2016 (22 pages)
29 March 2016Liquidators' statement of receipts and payments to 25 February 2016 (5 pages)
29 March 2016Liquidators' statement of receipts and payments to 25 February 2016 (5 pages)
29 March 2016Liquidators statement of receipts and payments to 25 February 2016 (5 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
21 September 2015Liquidators' statement of receipts and payments to 25 August 2015 (5 pages)
21 September 2015Liquidators statement of receipts and payments to 25 August 2015 (5 pages)
21 September 2015Liquidators' statement of receipts and payments to 25 August 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 25 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 25 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 25 August 2015 (5 pages)
11 June 2015Liquidators' statement of receipts and payments to 25 February 2015 (5 pages)
11 June 2015Liquidators' statement of receipts and payments to 25 February 2015 (5 pages)
11 June 2015Liquidators statement of receipts and payments to 25 February 2015 (5 pages)
18 September 2014Liquidators' statement of receipts and payments to 25 August 2014 (5 pages)
18 September 2014Liquidators statement of receipts and payments to 25 August 2014 (5 pages)
18 September 2014Liquidators' statement of receipts and payments to 25 August 2014 (5 pages)
20 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
20 March 2014Liquidators statement of receipts and payments to 25 February 2014 (5 pages)
20 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 25 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
5 April 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
5 April 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
5 April 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 25 February 2011 (6 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (6 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (6 pages)
4 March 2010Registered office address changed from 30 Farringdon Street London EC4A 4EA on 4 March 2010 (2 pages)
4 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2010Statement of affairs with form 4.19 (5 pages)
4 March 2010Appointment of a voluntary liquidator (1 page)
4 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2010Statement of affairs with form 4.19 (5 pages)
4 March 2010Registered office address changed from 30 Farringdon Street London EC4A 4EA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 30 Farringdon Street London EC4A 4EA on 4 March 2010 (2 pages)
4 March 2010Appointment of a voluntary liquidator (1 page)
2 February 2010First Gazette notice for compulsory strike-off (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (2 pages)
30 September 2009Appointment terminated secretary london registrars PLC (1 page)
30 September 2009Appointment terminated secretary london registrars PLC (1 page)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Secretary's change of particulars / london registrars PLC / 25/03/2009 (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Secretary's change of particulars / london registrars PLC / 25/03/2009 (1 page)
9 January 2009Appointment terminated director john langford (1 page)
9 January 2009Appointment terminated director john langford (1 page)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
23 September 2008Director appointed mr jason keith collings (2 pages)
23 September 2008Appointment terminated director neil martin (1 page)
23 September 2008Appointment terminated director neil martin (1 page)
23 September 2008Director appointed mr jason keith collings (2 pages)
2 June 2008Appointment terminated director andrew baird (1 page)
2 June 2008Appointment terminated director andrew baird (1 page)
9 April 2008Appointment terminated director christopher adamson (1 page)
9 April 2008Appointment terminated director christopher adamson (1 page)
4 March 2008Return made up to 26/02/08; full list of members (5 pages)
4 March 2008Return made up to 26/02/08; full list of members (5 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (3 pages)
16 June 2007New director appointed (3 pages)
16 June 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
2 March 2007Return made up to 26/02/07; full list of members (4 pages)
2 March 2007Return made up to 26/02/07; full list of members (4 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 April 2006Return made up to 26/02/06; full list of members (9 pages)
28 April 2006Return made up to 26/02/06; full list of members (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
7 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2005Ad 30/06/04--------- £ si [email protected]=3754 £ ic 70162/73916 (2 pages)
7 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2005Ad 30/06/04--------- £ si [email protected]=3754 £ ic 70162/73916 (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
3 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 October 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
13 October 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
31 August 2004Memorandum and Articles of Association (14 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2004Memorandum and Articles of Association (14 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
17 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2004£ ic 70162/70162 02/07/04 £ sr [email protected] (1 page)
17 August 2004£ ic 70162/70162 02/07/04 £ sr [email protected] (1 page)
17 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
2 August 2004Registered office changed on 02/08/04 from: new penderel house 283-287 high holborn london WC1V 7HG (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: new penderel house 283-287 high holborn london WC1V 7HG (1 page)
2 August 2004New secretary appointed (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2004Group of companies' accounts made up to 31 August 2003 (23 pages)
19 January 2004Group of companies' accounts made up to 31 August 2003 (23 pages)
8 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
20 January 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
10 September 2002£ ic 82162/70162 23/08/02 £ sr [email protected]=12000 (1 page)
10 September 2002£ ic 82162/70162 23/08/02 £ sr [email protected]=12000 (1 page)
4 September 2002Ad 19/08/02--------- £ si [email protected] £ ic 82162/82162 (2 pages)
4 September 2002Ad 19/08/02--------- £ si [email protected] £ ic 82162/82162 (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
9 May 2002£ nc 110000/110010 02/04/02 (1 page)
9 May 2002£ nc 110000/110010 02/04/02 (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 April 2002£ ic 86487/82162 28/03/02 £ sr [email protected]=4325 (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2002£ ic 86487/82162 28/03/02 £ sr [email protected]=4325 (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2002Director resigned (1 page)
13 February 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
13 February 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
13 April 2001Full group accounts made up to 31 August 2000 (30 pages)
13 April 2001Full group accounts made up to 31 August 2000 (30 pages)
13 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2001Secretary's particulars changed (1 page)
13 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2001Secretary's particulars changed (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
10 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 September 2000Full group accounts made up to 31 August 1999 (29 pages)
1 September 2000Full group accounts made up to 31 August 1999 (29 pages)
4 April 2000Return made up to 26/02/00; full list of members (11 pages)
4 April 2000Return made up to 26/02/00; full list of members (11 pages)
11 March 2000Particulars of mortgage/charge (7 pages)
11 March 2000Particulars of mortgage/charge (7 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
4 November 1999Ad 27/08/99--------- £ si [email protected]=6487 £ ic 80000/86487 (2 pages)
4 November 1999Ad 27/08/99--------- £ si [email protected]=6487 £ ic 80000/86487 (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
5 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
5 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
30 June 1999£ ic 100000/80000 26/05/99 £ sr [email protected]=20000 (1 page)
30 June 1999£ ic 100000/80000 26/05/99 £ sr [email protected]=20000 (1 page)
23 June 1999Return made up to 26/02/99; no change of members (7 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Return made up to 26/02/99; no change of members (7 pages)
23 June 1999Director's particulars changed (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
10 May 1999Full group accounts made up to 31 August 1998 (24 pages)
10 May 1999Full group accounts made up to 31 August 1998 (24 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
12 January 1999Particulars of mortgage/charge (6 pages)
12 January 1999Particulars of mortgage/charge (6 pages)
30 October 1998Return made up to 26/02/98; change of members (8 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
30 October 1998Return made up to 26/02/98; change of members (8 pages)
30 October 1998Director resigned (1 page)
30 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
21 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1998S-div 11/09/97 (1 page)
21 June 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
21 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1998S-div 11/09/97 (1 page)
21 June 1998£ nc 50000/110000 11/09/97 (1 page)
21 June 1998£ nc 50000/110000 11/09/97 (1 page)
21 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
21 June 1998Ad 11/09/97--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
21 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1998Ad 11/09/97--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
31 May 1998Full accounts made up to 31 August 1997 (17 pages)
31 May 1998Full accounts made up to 31 August 1997 (17 pages)
26 September 1997Registered office changed on 26/09/97 from: 35 garway road london W2 4QF (1 page)
26 September 1997Registered office changed on 26/09/97 from: 35 garway road london W2 4QF (1 page)
26 August 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 1997Full accounts made up to 31 August 1996 (16 pages)
2 July 1997Full accounts made up to 31 August 1996 (16 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
21 April 1996Full accounts made up to 31 August 1995 (13 pages)
21 April 1996Full accounts made up to 31 August 1995 (13 pages)
21 April 1996Return made up to 26/02/96; change of members (6 pages)
21 April 1996Return made up to 26/02/96; change of members (6 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)
25 April 1995Return made up to 26/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1995Return made up to 26/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 April 1994Full accounts made up to 31 August 1993 (9 pages)
22 April 1994Full accounts made up to 31 August 1993 (9 pages)
17 April 1994Return made up to 26/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 1994Return made up to 26/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 1994Declaration of satisfaction of mortgage/charge (1 page)
16 March 1994Declaration of satisfaction of mortgage/charge (1 page)
1 October 1993Particulars of contract relating to shares (3 pages)
1 October 1993Ad 12/07/93--------- £ si 2500@1 (2 pages)
1 October 1993Particulars of contract relating to shares (3 pages)
1 October 1993Ad 12/07/93--------- £ si 2500@1 (2 pages)
18 August 1993Ad 12/07/93--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
18 August 1993Ad 12/07/93--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 May 1993Full accounts made up to 31 August 1992 (8 pages)
4 May 1993Ad 03/04/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 May 1993Full accounts made up to 31 August 1992 (8 pages)
4 May 1993Ad 03/04/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 May 1993Return made up to 26/02/93; full list of members (6 pages)
4 May 1993Return made up to 26/02/93; full list of members (6 pages)
10 April 1992Return made up to 26/02/92; no change of members (4 pages)
10 April 1992Return made up to 26/02/92; no change of members (4 pages)
27 January 1992Full accounts made up to 31 August 1991 (9 pages)
27 January 1992Full accounts made up to 31 August 1991 (9 pages)
16 April 1991Return made up to 26/02/91; full list of members (7 pages)
16 April 1991Return made up to 26/02/91; full list of members (7 pages)
14 December 1990Particulars of mortgage/charge (3 pages)
14 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Full accounts made up to 31 August 1990 (9 pages)
11 December 1990Full accounts made up to 31 August 1990 (9 pages)
24 May 1990Return made up to 26/02/90; full list of members (3 pages)
24 May 1990Return made up to 26/02/90; full list of members (3 pages)
24 April 1990Ad 31/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1990Ad 31/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1990Full accounts made up to 31 August 1989 (9 pages)
1 March 1990Full accounts made up to 31 August 1989 (9 pages)
16 March 1989Accounting reference date extended from 31/03 to 31/08 (1 page)
16 March 1989Accounting reference date extended from 31/03 to 31/08 (1 page)
13 October 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
13 October 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
27 September 1988Memorandum and Articles of Association (7 pages)
27 September 1988Memorandum and Articles of Association (7 pages)
21 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1988Company name changed laprapid LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed laprapid LIMITED\certificate issued on 21/09/88 (2 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1988Incorporation (9 pages)
24 August 1988Incorporation (9 pages)
24 August 1988Certificate of incorporation (1 page)
24 August 1988Certificate of incorporation (1 page)