Company NameRapitex Limited
DirectorsHarshila Shah and Templewood Consultants Limited
Company StatusActive
Company Number02897336
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Harshila Shah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 Burnt Oak
Broadway
Edgware
Middlesex
HA8 0BE
Secretary NameMr Kumand Shah
NationalityBritish
StatusCurrent
Appointed15 April 1994(2 months after company formation)
Appointment Duration30 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address106-108 Burnt Oak
Broadway
Edgware
Middlesex
HA8 0BE
Director NameTemplewood Consultants Limited (Corporation)
StatusCurrent
Appointed01 November 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address106-108 Burnt Oak Broadway
Edgware
Middlesex
HA8 0BE
Director NameMr Kumand Shah
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 months after company formation)
Appointment Duration9 months (resigned 15 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Millway
London
NW7 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address106-108 Burnt Oak
Broadway
Edgware
Middlesex
HA8 0BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

34 at £1Ashik Shah
34.00%
Ordinary
33 at £1Mradula Gosrani
33.00%
Ordinary
17 at £1Ashwin Shah
17.00%
Ordinary
16 at £1Mrs Harshila Shah
16.00%
Ordinary

Financials

Year2014
Net Worth£234,602
Cash£467,804
Current Liabilities£36,603

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

16 August 1994Delivered on: 26 August 1994
Satisfied on: 8 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Single 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

14 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
26 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
11 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Director's details changed for Mrs Harshila Shah on 1 February 2012 (2 pages)
26 March 2012Secretary's details changed for Kumand Shah on 1 February 2012 (1 page)
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 March 2012Secretary's details changed for Kumand Shah on 1 February 2012 (1 page)
26 March 2012Secretary's details changed for Kumand Shah on 1 February 2012 (1 page)
26 March 2012Director's details changed for Mrs Harshila Shah on 1 February 2012 (2 pages)
26 March 2012Director's details changed for Mrs Harshila Shah on 1 February 2012 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Harshila Shah on 11 February 2010 (2 pages)
20 April 2010Director's details changed for Templewood Consultants Limited on 11 February 2010 (2 pages)
20 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Templewood Consultants Limited on 11 February 2010 (2 pages)
20 April 2010Director's details changed for Mrs Harshila Shah on 11 February 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
16 April 2008Return made up to 11/02/08; full list of members (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 April 2008Return made up to 11/02/08; full list of members (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Return made up to 11/02/07; full list of members (8 pages)
14 May 2007Return made up to 11/02/07; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Return made up to 11/02/06; full list of members (8 pages)
15 February 2006Return made up to 11/02/06; full list of members (8 pages)
20 April 2005Return made up to 11/02/05; full list of members (8 pages)
20 April 2005Return made up to 11/02/05; full list of members (8 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 April 2004Return made up to 11/02/04; full list of members (8 pages)
28 April 2004Return made up to 11/02/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
20 February 2003Return made up to 11/02/03; full list of members (8 pages)
20 February 2003Return made up to 11/02/03; full list of members (8 pages)
1 March 2002Return made up to 11/02/02; full list of members (7 pages)
1 March 2002Return made up to 11/02/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
27 December 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (2 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (2 pages)
15 February 2000Return made up to 11/02/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (2 pages)
15 February 2000Return made up to 11/02/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (2 pages)
7 April 1999Return made up to 11/02/99; no change of members (4 pages)
7 April 1999Return made up to 11/02/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (2 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (2 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
19 February 1998Return made up to 11/02/98; full list of members (6 pages)
19 February 1998Return made up to 11/02/98; full list of members (6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (2 pages)
27 February 1997Return made up to 11/02/97; no change of members (4 pages)
27 February 1997Return made up to 11/02/97; no change of members (4 pages)
7 March 1996Return made up to 11/02/96; no change of members (4 pages)
7 March 1996Return made up to 11/02/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 July 1995 (2 pages)
14 December 1995Accounts for a small company made up to 31 July 1995 (2 pages)
1 May 1995Ad 15/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 May 1995Return made up to 11/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Ad 15/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 May 1995Return made up to 11/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)