Company NameRapid 7501 Limited
Company StatusDissolved
Company Number02344380
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NamesRapid 7501 Limited and Nicolas UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Benoit Thouvenin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2012(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 22 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Director NameJesus Sebastian Castel
Date of BirthOctober 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed06 February 1993(4 years after company formation)
Appointment Duration18 years, 11 months (resigned 26 January 2012)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address14 Quai Seuget
Geneva
Switzerland
Foreign
Director NameMr Pierre Clause
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 February 1993(4 years after company formation)
Appointment Duration3 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address14 Allee Auguste Rodin
Gouvieux 60270
France
Secretary NameMr Eric Roger Jean-Marie Gandon
NationalityFrench
StatusResigned
Appointed06 February 1993(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 1993)
RoleCompany Director
Correspondence Address203 Miles Building
Miles Building Penfold Place
London
NW1 6RP
Director NameMr Eric Roger Jean-Marie Gandon
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 April 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1999)
RoleOperations Manager
Correspondence AddressFlat 12 151/153 Gloucester Terrace
London
W2 6DX
Secretary NameMs Maeve Bernadette Teresa Hartnett
NationalityBritish
StatusResigned
Appointed02 April 1993(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleSecretary
Correspondence Address46 Wendover Road
London
NW10 4RT
Director NameJacques Maurice Duley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1993(4 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 27 January 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address84 Rue Abbe Carton
Paris 75014
France
Secretary NameIsabelle Marie Louise Delos
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address151-153 Gloucester Terrace
London
W2 6DX
Director NameMs Denis Hanns
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
174 Holland Road
London
W14 8AH
Secretary NameGhislaine Sabot
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2012)
RoleSecretary
Correspondence Address14 Rue Henry Dumont
Nogent / Marne 94130
France
Director NameEudes Camille Jean Morgan De Rivery
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2002(13 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 January 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RU

Contact

Websitewww.expresscafes.co.uk

Location

Registered AddressC/O Valentine & Co
Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£9,165,013
Gross Profit£3,545,385
Net Worth£2,278,457
Cash£442,974
Current Liabilities£2,239,032

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

21 October 2014Delivered on: 28 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 2002Delivered on: 23 May 2002
Persons entitled: Nicolas UK Limited

Classification: Rent deposit deed
Secured details: £21,500.00 due from the company to the chargee.
Particulars: 8 new row covent garden london WC2.
Outstanding
12 August 1996Delivered on: 30 August 1996
Persons entitled:
Andrea Aldo Ruggeri
Marco Andrea Ruggeri

Classification: Deposit agreement deed
Secured details: £8,000.00 due or to become due from the company to the chargees under the terms of the deed.
Particulars: Initial sum of £8,000.00 together with such sums as may accrue and from time to time be standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Final Gazette dissolved following liquidation (1 page)
22 September 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
4 June 2020Liquidators' statement of receipts and payments to 24 April 2020 (14 pages)
2 December 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 November 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (15 pages)
8 February 2019Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 February 2019 (2 pages)
22 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 May 2018Registered office address changed from 157 Great Portland Street London W1W 6QR England to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 May 2018 (2 pages)
8 May 2018Appointment of a voluntary liquidator (3 pages)
8 May 2018Statement of affairs (9 pages)
8 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-25
(1 page)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
24 March 2017Satisfaction of charge 023443800003 in full (1 page)
24 March 2017Satisfaction of charge 023443800003 in full (1 page)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Register inspection address has been changed from Giansborough House 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom to 157 Great Portland Street London W1W 6QR (1 page)
24 February 2017Register inspection address has been changed from Giansborough House 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom to 157 Great Portland Street London W1W 6QR (1 page)
26 January 2017Registered office address changed from 2 Sheen Road Richmond TW9 1AE to 157 Great Portland Street London W1W 6QR on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 2 Sheen Road Richmond TW9 1AE to 157 Great Portland Street London W1W 6QR on 26 January 2017 (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,200,100
(3 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,200,100
(3 pages)
1 July 2015Full accounts made up to 30 September 2014 (18 pages)
1 July 2015Full accounts made up to 30 September 2014 (18 pages)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,200,100
(3 pages)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,200,100
(3 pages)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,200,100
(3 pages)
28 October 2014Registration of charge 023443800003, created on 21 October 2014 (8 pages)
28 October 2014Registration of charge 023443800003, created on 21 October 2014 (8 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
26 February 2014Director's details changed for Benoit Thouvenin on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Benoit Thouvenin on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,200,100
(3 pages)
26 February 2014Director's details changed for Benoit Thouvenin on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,200,100
(3 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,200,100
(3 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY on 28 February 2013 (1 page)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY on 28 February 2013 (1 page)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 November 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
21 November 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
19 March 2012Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 March 2012Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Eudes Morgan De Rivery as a director (3 pages)
5 March 2012Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 5 March 2012 (2 pages)
5 March 2012Termination of appointment of Ghislaine Sabot as a secretary (3 pages)
5 March 2012Appointment of Benoit Thouvenin as a director (3 pages)
5 March 2012Appointment of Benoit Thouvenin as a director (3 pages)
5 March 2012Termination of appointment of Jacques Duley as a director (3 pages)
5 March 2012Termination of appointment of Eudes Morgan De Rivery as a director (3 pages)
5 March 2012Termination of appointment of Jesus Castel as a director (2 pages)
5 March 2012Termination of appointment of Ghislaine Sabot as a secretary (3 pages)
5 March 2012Termination of appointment of Jacques Duley as a director (3 pages)
5 March 2012Termination of appointment of Jesus Castel as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 March 2009Return made up to 06/02/09; full list of members (4 pages)
5 March 2009Return made up to 06/02/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (20 pages)
10 November 2008Full accounts made up to 31 December 2007 (20 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 February 2007Return made up to 06/02/07; full list of members (3 pages)
28 February 2007Return made up to 06/02/07; full list of members (3 pages)
23 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Return made up to 06/02/06; full list of members (3 pages)
15 March 2006Return made up to 06/02/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 December 2004 (15 pages)
15 December 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Return made up to 06/02/05; full list of members (3 pages)
1 April 2005Return made up to 06/02/05; full list of members (3 pages)
17 September 2004Full accounts made up to 31 December 2003 (17 pages)
17 September 2004Full accounts made up to 31 December 2003 (17 pages)
2 March 2004Return made up to 06/02/04; full list of members (6 pages)
2 March 2004Return made up to 06/02/04; full list of members (6 pages)
28 August 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2003Full accounts made up to 31 December 2002 (16 pages)
15 April 2003Return made up to 06/02/03; full list of members (6 pages)
15 April 2003Return made up to 06/02/03; full list of members (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
26 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
10 April 2002Return made up to 06/02/02; full list of members (6 pages)
10 April 2002Return made up to 06/02/02; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 April 2001Registered office changed on 03/04/01 from: 1 gateway industrial estate hythe road london NW10 6RJ (1 page)
3 April 2001Return made up to 06/02/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 1 gateway industrial estate hythe road london NW10 6RJ (1 page)
3 April 2001Return made up to 06/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
8 February 2000Return made up to 06/02/00; no change of members (7 pages)
8 February 2000Return made up to 06/02/00; no change of members (7 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Ad 30/09/99--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Nc inc already adjusted 30/09/99 (1 page)
15 December 1999Nc inc already adjusted 30/09/99 (1 page)
15 December 1999Ad 30/09/99--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
15 December 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 157 great portland street london W1N 5PH (1 page)
5 November 1999Registered office changed on 05/11/99 from: 157 great portland street london W1N 5PH (1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 February 1999Return made up to 06/02/99; change of members (7 pages)
15 February 1999Return made up to 06/02/99; change of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 January 1998Return made up to 06/02/98; full list of members (6 pages)
29 January 1998Return made up to 06/02/98; full list of members (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
19 February 1997Return made up to 06/02/97; full list of members (6 pages)
19 February 1997Return made up to 06/02/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 71 abingdon road london W8 6AW (1 page)
30 May 1995Registered office changed on 30/05/95 from: 71 abingdon road london W8 6AW (1 page)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (3 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (3 pages)
7 February 1989Incorporation (15 pages)
7 February 1989Incorporation (15 pages)