Company NameRapide Reprographics Limited
DirectorsSean Anthony Davies and Kamran Ateeque Abid
Company StatusActive
Company Number02719283
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameSean Anthony Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Swanage Road Swanage Road
Eccles
Manchester
M30 8NJ
Secretary NameMrs Meena Abid
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleHouse Wife
Correspondence Address16 Carlton Road
Salford
Lancashire
M6 7EW
Director NameMr Kamran Ateeque Abid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceIsle Of Man
Correspondence Address27 Russell Road
London
N20 0TN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Muhammad Shafique Abid
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carlton Road
Salford
Lancashire
M6 7EW
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websitewww.rapide-repro.co.uk

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£80,286
Cash£127,933
Current Liabilities£234,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

30 January 2007Delivered on: 1 February 2007
Satisfied on: 21 August 2015
Persons entitled: Foden Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit and all money from time to time. See the mortgage charge document for full details.
Fully Satisfied
9 August 2002Delivered on: 17 August 2002
Satisfied on: 21 August 2015
Persons entitled: Edge Wear (Properties) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges its interest in the deposit being £3,808.00.
Fully Satisfied
5 July 1999Delivered on: 6 July 1999
Satisfied on: 21 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
7 August 2021Cessation of Muhammad Shafique Abid as a person with significant control on 5 July 2021 (1 page)
7 August 2021Termination of appointment of Muhammad Shafique Abid as a director on 5 July 2021 (1 page)
7 August 2021Appointment of Mr Kamran Ateeque Abid as a director on 5 July 2021 (2 pages)
7 August 2021Notification of Kamran Ateeque Abid as a person with significant control on 5 July 2021 (2 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 October 2016Registered office address changed from C/O D S J Llp 2nd Floor 1 Bell Street London NW1 5BY to 27 Russell Road London N20 0TN on 1 October 2016 (1 page)
1 October 2016Registered office address changed from C/O D S J Llp 2nd Floor 1 Bell Street London NW1 5BY to 27 Russell Road London N20 0TN on 1 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Satisfaction of charge 2 in full (1 page)
21 August 2015Satisfaction of charge 3 in full (1 page)
21 August 2015Satisfaction of charge 2 in full (1 page)
21 August 2015Satisfaction of charge 3 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
3 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Director's details changed for Sean Anthony Davies on 1 July 2012 (2 pages)
15 July 2014Director's details changed for Sean Anthony Davies on 1 July 2012 (2 pages)
15 July 2014Director's details changed for Sean Anthony Davies on 1 July 2012 (2 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from 34 Seymour Street London W1H 5WD on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 34 Seymour Street London W1H 5WD on 22 September 2011 (1 page)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
8 June 2010Director's details changed for Mr Muhammad Shafique Abid on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Muhammad Shafique Abid on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Sean Anthony Davies on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Sean Anthony Davies on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Sean Anthony Davies on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Muhammad Shafique Abid on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2009Return made up to 01/06/09; full list of members (4 pages)
29 July 2009Return made up to 01/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2008Return made up to 01/06/08; full list of members (4 pages)
4 August 2008Return made up to 01/06/08; full list of members (4 pages)
29 August 2007Return made up to 01/06/07; full list of members (2 pages)
29 August 2007Return made up to 01/06/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
5 July 2006Return made up to 01/06/06; full list of members (2 pages)
5 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 June 2005Return made up to 01/06/05; full list of members (2 pages)
2 June 2005Return made up to 01/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 01/06/03; full list of members (7 pages)
8 September 2003Return made up to 01/06/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
30 May 2002Return made up to 01/06/02; full list of members (7 pages)
30 May 2002Return made up to 01/06/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
22 March 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
22 March 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
5 September 2001Return made up to 01/06/01; full list of members (6 pages)
5 September 2001Return made up to 01/06/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1998 (7 pages)
2 August 2000Accounts for a small company made up to 30 June 1998 (7 pages)
10 July 2000Return made up to 01/06/00; full list of members (6 pages)
10 July 2000Return made up to 01/06/00; full list of members (6 pages)
6 July 1999Particulars of mortgage/charge (6 pages)
6 July 1999Particulars of mortgage/charge (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/98; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/98; full list of members (6 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
21 December 1998Accounts for a small company made up to 30 June 1996 (7 pages)
21 December 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 December 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 December 1998Accounts for a small company made up to 30 June 1996 (7 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
5 August 1997Return made up to 01/06/97; full list of members (6 pages)
5 August 1997Return made up to 01/06/97; full list of members (6 pages)
31 May 1997Registered office changed on 31/05/97 from: 15 reece mews london SW7 3HE (1 page)
31 May 1997Registered office changed on 31/05/97 from: 15 reece mews london SW7 3HE (1 page)
24 March 1997Accounts for a small company made up to 30 June 1995 (8 pages)
24 March 1997Accounts for a small company made up to 30 June 1995 (8 pages)
11 October 1996Return made up to 01/06/96; full list of members (6 pages)
11 October 1996Return made up to 01/06/95; full list of members (6 pages)
11 October 1996Return made up to 01/06/96; full list of members (6 pages)
11 October 1996Return made up to 01/06/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 June 1992Incorporation (12 pages)
1 June 1992Incorporation (12 pages)