Eccles
Manchester
M30 8NJ
Secretary Name | Mrs Meena Abid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | House Wife |
Correspondence Address | 16 Carlton Road Salford Lancashire M6 7EW |
Director Name | Mr Kamran Ateeque Abid |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | Isle Of Man |
Correspondence Address | 27 Russell Road London N20 0TN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Muhammad Shafique Abid |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carlton Road Salford Lancashire M6 7EW |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Website | www.rapide-repro.co.uk |
---|
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £80,286 |
Cash | £127,933 |
Current Liabilities | £234,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 January 2007 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
26 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
7 August 2021 | Cessation of Muhammad Shafique Abid as a person with significant control on 5 July 2021 (1 page) |
7 August 2021 | Termination of appointment of Muhammad Shafique Abid as a director on 5 July 2021 (1 page) |
7 August 2021 | Appointment of Mr Kamran Ateeque Abid as a director on 5 July 2021 (2 pages) |
7 August 2021 | Notification of Kamran Ateeque Abid as a person with significant control on 5 July 2021 (2 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Satisfaction of charge 2 in full (1 page) |
21 August 2015 | Satisfaction of charge 3 in full (1 page) |
21 August 2015 | Satisfaction of charge 2 in full (1 page) |
21 August 2015 | Satisfaction of charge 3 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
3 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Director's details changed for Sean Anthony Davies on 1 July 2012 (2 pages) |
15 July 2014 | Director's details changed for Sean Anthony Davies on 1 July 2012 (2 pages) |
15 July 2014 | Director's details changed for Sean Anthony Davies on 1 July 2012 (2 pages) |
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from 34 Seymour Street London W1H 5WD on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 34 Seymour Street London W1H 5WD on 22 September 2011 (1 page) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Muhammad Shafique Abid on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Muhammad Shafique Abid on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sean Anthony Davies on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sean Anthony Davies on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sean Anthony Davies on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Muhammad Shafique Abid on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
29 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 July 2004 | Return made up to 01/06/04; full list of members
|
8 July 2004 | Return made up to 01/06/04; full list of members
|
8 September 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
5 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 July 1999 | Particulars of mortgage/charge (6 pages) |
6 July 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 01/06/98; full list of members (6 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 01/06/98; full list of members (6 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 December 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | Return made up to 01/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 01/06/97; full list of members (6 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 15 reece mews london SW7 3HE (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 15 reece mews london SW7 3HE (1 page) |
24 March 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 October 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 October 1996 | Return made up to 01/06/95; full list of members (6 pages) |
11 October 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 October 1996 | Return made up to 01/06/95; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 June 1992 | Incorporation (12 pages) |
1 June 1992 | Incorporation (12 pages) |