Company NameRapiscan Systems Limited
Company StatusActive
Company Number02755398
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 5 months ago)
Previous NamesRibblevale Limited and Rapiscan Security Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAjay Mehra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address956 Granvia Altamira
Palos Verdes Estates
California 90275
United States
Director NameMr Alan Leighton Mixer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleAccounting
Country of ResidenceUnited States
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG
Director NameMr Paul David Lattin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Director NameMr Daniel Jacobus Venter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleVp Sales, Emea
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG
Director NameMr Kieran Benjamin Kent
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 January 2014(21 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMr Frank Sansom
NationalityBritish
StatusResigned
Appointed08 December 1992(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 1993)
RoleCompany Director
Correspondence Address14 Cowdray Close
Pound Hill
Crawley
West Sussex
RH10 7BW
Director NameMr Andreas Kotowski
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(3 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 04 February 2010)
RoleChief Technical Officer
Correspondence Address2315 Sunnyside Ridge Road
Rancho Palos Verdes
California
90274
Director NameMr Frank Sansom
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1995)
RoleManager
Correspondence Address14 Cowdray Close
Pound Hill
Crawley
West Sussex
RH10 7BW
Director NameDeepak Chopra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(3 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 04 February 2010)
RoleEngineer
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr Allan Bennett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 January 1995)
RoleChief Engineer
Correspondence AddressHighwoods
Sandhills Road
Reigate
Surrey
RH2 7RJ
Secretary NameMr James Edwin Barry Wilcox
NationalityBritish
StatusResigned
Appointed02 February 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleAccountant
Correspondence AddressCastalia 12 Ringley Avenue
Horley
Surrey
RH6 7HA
Secretary NameWilma Suzanne Streeter
NationalityBritish
StatusResigned
Appointed16 November 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2001)
RoleFinance Director
Correspondence Address1 Weller Close
Worth
Crawley
West Sussex
RH10 7QE
Director NameAnthony Sigmund Crane
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2000)
RoleManaging Director
Correspondence AddressThe Pump House
High Street
Hartfield
East Sussex
TN7 4AD
Director NameThomas Kimmel Hickman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1995(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 November 2007)
RoleBusiness Executive
Correspondence Address7 Larkspur Way
Southwater
Horsham
West Sussex
RH13 7GR
Director NameAlan James Barnard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1999)
RoleDirector Of Customer Services
Correspondence Address33 Beechtree Avenue
Marlow Bottom
Buckinghamshire
SL7 3NH
Director NameWilma Suzanne Streeter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 April 2001)
RoleFinance Director
Correspondence Address1 Weller Close
Worth
Crawley
West Sussex
RH10 7QE
Director NameTajinder Singh Ghattaure
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2010)
RoleService
Country of ResidenceEngland
Correspondence Address47 Alleyn Park
Southall
Middlesex
UB2 5QU
Director NamePetri Hann Tapani Ikonen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed25 April 2001(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2010)
RoleManaging Director
Correspondence Address1 A Makikatu
Lappeenranta
53100
Director NameGurdeep Singh Suri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed25 April 2001(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2010)
RoleDeputy Managing Director
Correspondence AddressE04 05 Frinza Court
Jalan Abdul Sanad
Johor Bahru
81100
Malaysia
Director NameAnuj Wadhawan
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2001(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 August 2008)
RoleVice President Finance
Correspondence Address2048 Via Visalia Palos
Verdes Estates
California 90274
United States
Secretary NameTajinder Singh Ghattaure
NationalityBritish
StatusResigned
Appointed25 April 2001(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2005)
RoleService
Country of ResidenceEngland
Correspondence Address47 Alleyn Park
Southall
Middlesex
UB2 5QU
Director NameAnthony Sigmund Crane
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressThe Pump House
High Street
Hartfield
East Sussex
TN7 4AD
Director NameMr Francis Baldwin
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Marc John Stas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(13 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Terence Anthony Whittock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameTajinder Singh Ghattaure
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(17 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2019)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG
Director NameMr David James Kent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr Paul Anthony Diamond
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2015)
RoleVice President Cargo And Vehicle Inspection Divisi
Country of ResidenceWales
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Jason Edward Howlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(22 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 August 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Way
Victoria Business Park
Stoke-On-Trent
ST8 7PL
Director NameMr Laurie John Shelton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(23 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Director NameGary Francis Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed14 June 2005(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2014)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Contact

Websiterapiscansystems.com

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.6m at £1Osi (Holdings) Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£130,648,838
Gross Profit£36,588,098
Net Worth£73,733,083
Cash£2,063,071
Current Liabilities£32,579,162

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

10 January 2007Delivered on: 12 January 2007
Persons entitled: Hsbc 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.
Outstanding
5 January 2005Delivered on: 6 January 2005
Persons entitled: Hsbc 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: F/Hold property known as 8 bonehurst rd,salfords surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 January 1997Delivered on: 18 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
21 August 1995Delivered on: 24 August 1995
Satisfied on: 30 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 19 july 1995 in favour of the government of dubai for uae dirham 356,000.
Particulars: The sum of £61,591 together with interest accrued now or to be held by the chargee on an account numbered 15747158 and earmarked or designated by reference to the company.
Fully Satisfied
9 September 1993Delivered on: 13 September 1993
Satisfied on: 20 September 1995
Persons entitled: International Aeradio Limited

Classification: Single debenture
Secured details: All monies and liabilities including all interest accruing pursuant to the agency agreement of even date and the sum of £100,000 pursuant to the assets sale agreement dated 1/2/93 due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1993Delivered on: 27 April 1993
Satisfied on: 30 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 March 1993Delivered on: 30 March 1993
Satisfied on: 12 October 1994
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £53,175.80 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
1 February 1993Delivered on: 4 February 1993
Satisfied on: 10 October 2011
Persons entitled: International Aeradio Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4.7.86 (as defined).
Particulars: All amounts standing to the credit of acct/no. 15714664 with national westminster bank PLC,44 sunbury cross centre,sunbury on thames,midd'x TW16 7AZ.
Fully Satisfied
1 February 1993Delivered on: 4 February 1993
Satisfied on: 30 July 1993
Persons entitled: International Aeradio Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the assets sale agreement dated 1.2.93.
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

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Daniel Jacobus Venter as a director on 28 April 2023 (1 page)
14 April 2023Termination of appointment of Paul David Lattin as a director on 14 April 2023 (1 page)
14 April 2023Appointment of Paul Anthony Diamond as a director on 14 April 2023 (2 pages)
23 March 2023Full accounts made up to 29 June 2022 (41 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 29 June 2021 (31 pages)
1 February 2022Director's details changed for Mr Alan Leighton Mixer on 1 August 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 July 2021Appointment of Mr Kieran Benjamin Kent as a director on 1 July 2021 (2 pages)
17 February 2021Full accounts made up to 29 June 2020 (31 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 29 June 2019 (29 pages)
10 February 2020Termination of appointment of Peter Craig Williamson as a director on 1 February 2020 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Marc John Stas as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Daniel Jacobus Venter as a director on 1 July 2019 (2 pages)
1 April 2019Full accounts made up to 29 June 2018 (29 pages)
13 March 2019Termination of appointment of Tajinder Singh Ghattaure as a director on 1 March 2019 (1 page)
13 March 2019Appointment of Mr Paul David Lattin as a director on 1 March 2019 (2 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 September 2018Director's details changed for Tajinder Singh Ghattaure on 17 August 2018 (2 pages)
31 August 2018Director's details changed for Tajinder Singh Ghattaure on 14 December 2012 (2 pages)
7 December 2017Full accounts made up to 29 June 2017 (29 pages)
7 December 2017Full accounts made up to 29 June 2017 (29 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Gary Francis Martin as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Gary Francis Martin as a director on 28 June 2017 (1 page)
10 April 2017Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page)
4 April 2017Full accounts made up to 29 June 2016 (31 pages)
4 April 2017Full accounts made up to 29 June 2016 (31 pages)
15 November 2016Director's details changed for Mr Alan Leighton Mixer on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Alan Leighton Mixer on 15 November 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 April 2016Appointment of Alan Leighton Mixer as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Gary Francis Martin as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Alan Leighton Mixer as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Gary Francis Martin as a director on 18 April 2016 (2 pages)
1 April 2016Termination of appointment of Laurie John Shelton as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Laurie John Shelton as a director on 1 April 2016 (1 page)
17 November 2015Full accounts made up to 29 June 2015 (30 pages)
17 November 2015Full accounts made up to 29 June 2015 (30 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11,591,117
(17 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11,591,117
(17 pages)
26 October 2015Appointment of Laurie John Shelton as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Laurie John Shelton as a director on 26 October 2015 (2 pages)
4 August 2015Termination of appointment of Jason Edward Howlett as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Jason Edward Howlett as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Jason Edward Howlett as a director on 4 August 2015 (1 page)
4 June 2015Full accounts made up to 30 June 2014 (25 pages)
4 June 2015Full accounts made up to 30 June 2014 (25 pages)
10 April 2015Appointment of Jason Edward Howlett as a director on 5 January 2015 (2 pages)
10 April 2015Termination of appointment of Paul Anthony Diamond as a director on 9 April 2015 (1 page)
10 April 2015Appointment of Jason Edward Howlett as a director on 5 January 2015 (2 pages)
10 April 2015Termination of appointment of Paul Anthony Diamond as a director on 9 April 2015 (1 page)
10 April 2015Appointment of Jason Edward Howlett as a director on 5 January 2015 (2 pages)
10 April 2015Termination of appointment of Paul Anthony Diamond as a director on 9 April 2015 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 11,591,117
(18 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 11,591,117
(18 pages)
2 April 2014Full accounts made up to 30 June 2013 (26 pages)
2 April 2014Full accounts made up to 30 June 2013 (26 pages)
3 February 2014Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire on 31 January 2014 (1 page)
31 January 2014Director's details changed for Peter Craig Williamson on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Peter Craig Williamson on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Tajinder Singh Ghattaure on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Marc John Stas on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages)
31 January 2014Termination of appointment of Company Law Consultants Limited as a secretary (1 page)
31 January 2014Termination of appointment of Company Law Consultants Limited as a secretary (1 page)
31 January 2014Director's details changed for Mr Francis Baldwin on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Marc John Stas on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire on 31 January 2014 (1 page)
31 January 2014Director's details changed for Tajinder Singh Ghattaure on 31 January 2014 (2 pages)
31 January 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
31 January 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
31 January 2014Director's details changed for Mr Francis Baldwin on 31 January 2014 (2 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11,591,117
(9 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11,591,117
(9 pages)
9 April 2013Full accounts made up to 30 June 2012 (25 pages)
9 April 2013Full accounts made up to 30 June 2012 (25 pages)
15 February 2013Termination of appointment of David Kent as a director (1 page)
15 February 2013Termination of appointment of David Kent as a director (1 page)
15 February 2013Appointment of Paul Anthony Diamond as a director (2 pages)
15 February 2013Appointment of Paul Anthony Diamond as a director (2 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
27 March 2012Full accounts made up to 30 June 2011 (25 pages)
27 March 2012Full accounts made up to 30 June 2011 (25 pages)
10 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 11,591,117
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 11,591,117
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 11,591,117
(3 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(14 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(14 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke clause 3,4 & 5 of memorandum 15/09/2011
(8 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke clause 3,4 & 5 of memorandum 15/09/2011
(8 pages)
6 April 2011Full accounts made up to 30 June 2010 (26 pages)
6 April 2011Full accounts made up to 30 June 2010 (26 pages)
8 March 2011Appointment of Mr David James Kent as a director (2 pages)
8 March 2011Appointment of Mr David James Kent as a director (2 pages)
31 December 2010Termination of appointment of Terence Whittock as a director (1 page)
31 December 2010Termination of appointment of Terence Whittock as a director (1 page)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Terence Anthony Whittock on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Marc John Stas on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Terence Anthony Whittock on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Marc John Stas on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Terence Anthony Whittock on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Marc John Stas on 1 October 2009 (2 pages)
16 July 2010Appointment of Tajinder Singh Ghattaure as a director (2 pages)
16 July 2010Appointment of Tajinder Singh Ghattaure as a director (2 pages)
25 June 2010Appointment of Peter Craig Williamson as a director (2 pages)
25 June 2010Appointment of Peter Craig Williamson as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (26 pages)
6 April 2010Full accounts made up to 30 June 2009 (26 pages)
18 February 2010Termination of appointment of Andreas Kotowski as a director (1 page)
18 February 2010Termination of appointment of Deepak Chopra as a director (1 page)
18 February 2010Termination of appointment of Tajinder Ghattaure as a director (1 page)
18 February 2010Termination of appointment of Peter Williamson as a director (1 page)
18 February 2010Termination of appointment of Peter Williamson as a director (1 page)
18 February 2010Termination of appointment of Petri Ikonen as a director (1 page)
18 February 2010Termination of appointment of Gurdeep Suri as a director (1 page)
18 February 2010Termination of appointment of Tajinder Ghattaure as a director (1 page)
18 February 2010Termination of appointment of Deepak Chopra as a director (1 page)
18 February 2010Termination of appointment of Gurdeep Suri as a director (1 page)
18 February 2010Termination of appointment of Petri Ikonen as a director (1 page)
18 February 2010Termination of appointment of Andreas Kotowski as a director (1 page)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for Deepak Chopra on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Deepak Chopra on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Deepak Chopra on 1 October 2009 (2 pages)
21 September 2009Director appointed terence anthony whittock (1 page)
21 September 2009Director appointed terence anthony whittock (1 page)
16 May 2009Return made up to 13/10/08; full list of members; amend (9 pages)
16 May 2009Return made up to 13/10/08; full list of members; amend (9 pages)
5 May 2009Full accounts made up to 30 June 2008 (24 pages)
5 May 2009Full accounts made up to 30 June 2008 (24 pages)
22 April 2009Appointment terminated director anuj wadhawan (1 page)
22 April 2009Appointment terminated director anuj wadhawan (1 page)
28 October 2008Return made up to 13/10/08; full list of members (6 pages)
28 October 2008Return made up to 13/10/08; full list of members (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
22 December 2007Full accounts made up to 30 June 2007 (24 pages)
22 December 2007Full accounts made up to 30 June 2007 (24 pages)
24 October 2007Return made up to 13/10/07; full list of members (4 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 13/10/07; full list of members (4 pages)
24 October 2007Director's particulars changed (1 page)
3 June 2007Full accounts made up to 30 June 2006 (24 pages)
3 June 2007Full accounts made up to 30 June 2006 (24 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 13/10/06; full list of members (4 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 13/10/06; full list of members (4 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
27 September 2006Auditor's resignation (1 page)
27 September 2006Auditor's resignation (1 page)
14 September 2006Full accounts made up to 30 June 2005 (20 pages)
14 September 2006Full accounts made up to 30 June 2005 (20 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
16 November 2005Return made up to 13/10/05; full list of members (4 pages)
16 November 2005Return made up to 13/10/05; full list of members (4 pages)
13 September 2005Memorandum and Articles of Association (7 pages)
13 September 2005Memorandum and Articles of Association (7 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
10 August 2005Full accounts made up to 30 June 2004 (20 pages)
10 August 2005Full accounts made up to 30 June 2004 (20 pages)
1 July 2005Registered office changed on 01/07/05 from: unit B1 the fleming way crawley west sussex RH10 2NN (1 page)
1 July 2005Registered office changed on 01/07/05 from: unit B1 the fleming way crawley west sussex RH10 2NN (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 March 2005Company name changed rapiscan security products limit ed\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed rapiscan security products limit ed\certificate issued on 01/03/05 (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 13/10/04; full list of members (9 pages)
18 November 2004Return made up to 13/10/04; full list of members (9 pages)
8 May 2004Full accounts made up to 30 June 2003 (19 pages)
8 May 2004Full accounts made up to 30 June 2003 (19 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 January 2004Return made up to 13/10/03; full list of members (9 pages)
22 January 2004Return made up to 13/10/03; full list of members (9 pages)
11 April 2003Memorandum and Articles of Association (11 pages)
11 April 2003Memorandum and Articles of Association (11 pages)
7 April 2003Return made up to 13/10/02; full list of members; amend (10 pages)
7 April 2003Return made up to 13/10/02; full list of members; amend (10 pages)
29 January 2003Full accounts made up to 30 June 2002 (19 pages)
29 January 2003Full accounts made up to 30 June 2002 (19 pages)
28 November 2002Location of register of members (1 page)
28 November 2002Location of register of members (1 page)
13 November 2002Return made up to 13/10/02; full list of members (11 pages)
13 November 2002Return made up to 13/10/02; full list of members (11 pages)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
11 December 2001Return made up to 13/10/01; full list of members (9 pages)
11 December 2001Return made up to 13/10/01; full list of members (9 pages)
13 August 2001Location of register of members (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Location of register of members (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Location of register of members (non legible) (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Location of register of members (non legible) (1 page)
13 August 2001New director appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (3 pages)
2 July 2001New director appointed (2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Return made up to 13/10/00; full list of members (7 pages)
15 November 2000Return made up to 13/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 30 June 2000 (17 pages)
2 November 2000Full accounts made up to 30 June 2000 (17 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
31 May 2000Secretary's particulars changed (1 page)
31 May 2000New director appointed (4 pages)
31 May 2000New director appointed (4 pages)
31 May 2000Secretary's particulars changed (1 page)
28 February 2000Full accounts made up to 30 June 1999 (19 pages)
28 February 2000Full accounts made up to 30 June 1999 (19 pages)
26 October 1999Return made up to 13/10/99; full list of members (7 pages)
26 October 1999Return made up to 13/10/99; full list of members (7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
20 January 1999Full accounts made up to 30 June 1998 (18 pages)
20 January 1999Full accounts made up to 30 June 1998 (18 pages)
23 October 1998Return made up to 13/10/98; full list of members (7 pages)
23 October 1998Return made up to 13/10/98; full list of members (7 pages)
11 November 1997Return made up to 13/10/97; full list of members (7 pages)
11 November 1997Full accounts made up to 30 June 1997 (18 pages)
11 November 1997Return made up to 13/10/97; full list of members (7 pages)
11 November 1997Full accounts made up to 30 June 1997 (18 pages)
5 February 1997Ad 02/01/97--------- £ si 1324896@1=1324896 £ ic 500000/1824896 (2 pages)
5 February 1997Ad 02/01/97--------- £ si 1324896@1=1324896 £ ic 500000/1824896 (2 pages)
5 February 1997£ nc 5000000/9500000 02/01/97 (1 page)
5 February 1997£ nc 5000000/9500000 02/01/97 (1 page)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Full accounts made up to 30 June 1996 (20 pages)
16 December 1996Full accounts made up to 30 June 1996 (20 pages)
14 November 1996Return made up to 13/10/96; full list of members (7 pages)
14 November 1996Return made up to 13/10/96; full list of members (7 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
8 February 1996Full accounts made up to 30 June 1995 (21 pages)
8 February 1996Full accounts made up to 30 June 1995 (21 pages)
6 October 1995Return made up to 13/10/95; change of members (16 pages)
6 October 1995Return made up to 13/10/95; change of members (16 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Director resigned (4 pages)
19 May 1995Director resigned (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Director resigned (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Director resigned (4 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
17 October 1994Return made up to 13/10/94; no change of members (6 pages)
17 October 1994Return made up to 13/10/94; no change of members (6 pages)
26 October 1993Return made up to 13/10/93; full list of members (8 pages)
26 October 1993Return made up to 13/10/93; full list of members (8 pages)
1 September 1993Allotment of shares (2 pages)
1 September 1993Allotment of shares (2 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 February 1993Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1993Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 February 1993Particulars of mortgage/charge (3 pages)
4 February 1993Particulars of mortgage/charge (3 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1992Company name changed ribblevale LIMITED\certificate issued on 15/12/92 (2 pages)
14 December 1992Company name changed ribblevale LIMITED\certificate issued on 15/12/92 (2 pages)
13 October 1992Incorporation (15 pages)
13 October 1992Incorporation (15 pages)