Rotherfield Peppard
Henley-On-Thames
Oxfordshire
RG9 5JW
Secretary Name | Joan Maureen Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired |
Correspondence Address | 171 Linden Avenue Eastcote Middlesex HA4 8TY |
Secretary Name | Philip Malcolm Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Linden Avenue Ruislip Middlesex HA4 8TY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.rapidhireservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85618830 |
Telephone region | London |
Registered Address | Swan Works Rigby Lane Hayes Middlesex UB3 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £256,075 |
Cash | £175,864 |
Current Liabilities | £188,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
13 January 2006 | Delivered on: 17 January 2006 Satisfied on: 20 April 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. Fully Satisfied |
---|
4 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
5 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
20 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
5 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
4 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 September 2017 | Cessation of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (1 page) |
22 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 September 2017 | Notification of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 September 2017 | Notification of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Cessation of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
31 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
31 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Director's details changed for Vincent Philip Richmond Jay on 31 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Vincent Philip Richmond Jay on 31 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Director's details changed for Vincent Philip Richmond Jay on 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Vincent Philip Richmond Jay on 31 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
17 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
17 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 1258 uxbridge road hayes middlesex UB4 8JF (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 1258 uxbridge road hayes middlesex UB4 8JF (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2005 | Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
27 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 April 2003 | Resolutions
|
27 April 2003 | Resolutions
|
25 September 2002 | Return made up to 31/08/02; full list of members
|
25 September 2002 | Return made up to 31/08/02; full list of members
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
30 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 November 2000 | Resolutions
|
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 1999 | Incorporation (14 pages) |
31 August 1999 | Incorporation (14 pages) |