Company NameRapid Repro & Design Limited
DirectorNatasha Rowe
Company StatusActive
Company Number03382264
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Natasha Rowe
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressUnit 1a Triumph Trading Estate
Tariff Road
London
N17 0EB
Director NameSteven Howard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Cotswold Avenue
Bushey
Watford
Hertfordshire
WD2 3QH
Director NameMr Keith Henry Thomas Rowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Promenade
Mayland
Essex
CM3 6AR
Secretary NameKeith Henry Thomas Rowe
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 White Tree Court
South Woodham Ferrers
Chelmsford
Essex
CM3 6AL
Secretary NameSteven Howard
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2006)
RoleDesigner
Correspondence Address64 Cotswold Avenue
Bushey
Watford
Hertfordshire
WD2 3QH
Secretary NameMiss Wendy Aitkenhead
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Correspondence Address9 Promenade
Maylandsea
Essex
CM3 6AR
Secretary NameMr Keith Henry Thomas Rowe
StatusResigned
Appointed04 January 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressUnit 1a Triumph Trading Estate
Tariff Road
London
N17 0EB
Director NameMr Keith Henry Thomas Rowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHouse Of Print
6-7 West Avenue
Walthamstow
London
E17 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1a Triumph Trading Estate
Tariff Road
London
N17 0EB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,088
Current Liabilities£356,630

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

31 July 2012Delivered on: 8 August 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
7 July 2011Delivered on: 13 July 2011
Satisfied on: 28 November 2013
Persons entitled: Aldermore Invoice Finance a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
1 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
30 July 2017Notification of Natasha Rowe as a person with significant control on 5 June 2017 (2 pages)
30 July 2017Notification of Natasha Rowe as a person with significant control on 5 June 2017 (2 pages)
30 July 2017Notification of Natasha Rowe as a person with significant control on 30 July 2017 (2 pages)
7 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Termination of appointment of Keith Rowe as a secretary (1 page)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Termination of appointment of Keith Rowe as a secretary (1 page)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 November 2013Satisfaction of charge 1 in full (1 page)
28 November 2013Satisfaction of charge 1 in full (1 page)
2 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
1 August 2013Registered office address changed from House of Print 6-7 West Avenue Walthamstow London E17 9QN on 1 August 2013 (1 page)
1 August 2013Registered office address changed from House of Print 6-7 West Avenue Walthamstow London E17 9QN on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Mr Keith Henry Thomas Rowe on 1 December 2012 (2 pages)
1 August 2013Secretary's details changed for Mr Keith Henry Thomas Rowe on 1 December 2012 (2 pages)
1 August 2013Secretary's details changed for Mr Keith Henry Thomas Rowe on 1 December 2012 (2 pages)
1 August 2013Registered office address changed from House of Print 6-7 West Avenue Walthamstow London E17 9QN on 1 August 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Termination of appointment of Keith Rowe as a director (1 page)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Termination of appointment of Keith Rowe as a director (1 page)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Secretary's details changed for Mr Keith Thomas Rowe on 20 September 2011 (1 page)
20 September 2011Secretary's details changed for Mr Keith Thomas Rowe on 20 September 2011 (1 page)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 May 2011Appointment of Mr Keith Henry Rowe as a director (2 pages)
23 May 2011Appointment of Mr Keith Henry Rowe as a director (2 pages)
19 January 2011Appointment of Mr Keith Thomas Rowe as a secretary (1 page)
19 January 2011Termination of appointment of Wendy Aitkenhead as a secretary (1 page)
19 January 2011Appointment of Mr Keith Thomas Rowe as a secretary (1 page)
19 January 2011Termination of appointment of Wendy Aitkenhead as a secretary (1 page)
14 January 2011Appointment of Miss Natasha Rowe as a director (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Appointment of Miss Natasha Rowe as a director (2 pages)
13 January 2011Termination of appointment of Keith Rowe as a director (1 page)
13 January 2011Termination of appointment of Keith Rowe as a director (1 page)
22 July 2010Secretary's details changed for Wendy Aitkenhead on 30 April 2010 (1 page)
22 July 2010Director's details changed for Keith Henry Thomas Rowe on 30 April 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Keith Henry Thomas Rowe on 30 April 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Wendy Aitkenhead on 30 April 2010 (1 page)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 September 2009Return made up to 05/06/09; full list of members (3 pages)
3 September 2009Return made up to 05/06/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
15 August 2007Return made up to 05/06/07; full list of members (6 pages)
15 August 2007Return made up to 05/06/07; full list of members (6 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 June 2006Return made up to 05/06/06; full list of members (6 pages)
30 June 2006Return made up to 05/06/06; full list of members (6 pages)
30 May 2006Return made up to 05/06/05; full list of members (6 pages)
30 May 2006Return made up to 05/06/05; full list of members (6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
14 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
16 July 2003Return made up to 05/06/03; full list of members (6 pages)
16 July 2003Return made up to 05/06/03; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
14 August 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 July 2001Return made up to 05/06/01; full list of members (6 pages)
4 July 2001Return made up to 05/06/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (12 pages)
5 March 2001Full accounts made up to 30 April 2000 (12 pages)
11 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
28 July 1999Return made up to 05/06/99; full list of members (6 pages)
28 July 1999Return made up to 05/06/99; full list of members (6 pages)
25 March 1999Full accounts made up to 30 April 1998 (11 pages)
25 March 1999Full accounts made up to 30 April 1998 (11 pages)
3 August 1998Return made up to 05/06/98; full list of members (6 pages)
3 August 1998Return made up to 05/06/98; full list of members (6 pages)
5 September 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
5 September 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
13 June 1997Registered office changed on 13/06/97 from: house of print 6/7 west avenue walthamstow london E17 9QN (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: house of print 6/7 west avenue walthamstow london E17 9QN (1 page)
13 June 1997New secretary appointed (2 pages)
5 June 1997Incorporation (17 pages)
5 June 1997Incorporation (17 pages)