Company NameRapsole Limited
Company StatusActive
Company Number07640478
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Previous NamesPjb103 Ltd and H Fairweather & Company Limited

Business Activity

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

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusCurrent
Appointed05 July 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameJames Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Henry Nicolas Fairweather
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Jennifer Bliss
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House 9 Lower Shapter Street
Topsham
Exeter
Devon
EX3 0AT
Director NameMr Paul Joseph Bliss
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConway House 9 Lower Shapter Street
Topsham
Exeter
Devon
EX3 0AT
Secretary NameMrs Jennifer Bliss
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressConway House 9 Lower Shapter Street
Topsham
Exeter
Devon
EX3 0AT
Director NameCharles Leigh Bonner Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Princes Gate Mews
London
SW7 2PR
Secretary NameCharles Leigh Bonner Watson
NationalityBritish
StatusResigned
Appointed30 May 2011(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 05 July 2011)
RoleCompany Director
Correspondence Address59 Princes Gate Mews
London
SW7 2PR

Contact

Telephone020 70960866
Telephone regionLondon

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Fairweather & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£217,739
Net Worth-£41,550
Cash£68,798
Current Liabilities£2,311,957

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Change of details for Fairweather & Sons Limited as a person with significant control on 4 August 2022 (2 pages)
23 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Henry Nicolas Fairweather as a director on 11 May 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
18 March 2019Amended total exemption full accounts made up to 30 June 2017 (6 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
23 June 2015Director's details changed for Mr Charles Philip Fairweather on 2 March 2015 (2 pages)
23 June 2015Director's details changed for Mr Charles Philip Fairweather on 2 March 2015 (2 pages)
23 June 2015Secretary's details changed for Nicola Jane Fairweather on 2 March 2015 (1 page)
23 June 2015Secretary's details changed for Nicola Jane Fairweather on 2 March 2015 (1 page)
23 June 2015Director's details changed for Mr Charles Philip Fairweather on 2 March 2015 (2 pages)
23 June 2015Secretary's details changed for Nicola Jane Fairweather on 2 March 2015 (1 page)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 November 2013Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages)
21 November 2013Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages)
11 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
11 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
19 July 2013Company name changed h fairweather & company LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed h fairweather & company LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
19 July 2013Change of name notice (2 pages)
11 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 November 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
24 November 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
18 November 2011Registered office address changed from Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT England on 18 November 2011 (1 page)
12 July 2011Appointment of Charles Philip Fairweather as a director (3 pages)
12 July 2011Termination of appointment of Charles Watson as a secretary (2 pages)
12 July 2011Termination of appointment of Charles Watson as a director (2 pages)
12 July 2011Termination of appointment of Charles Watson as a secretary (2 pages)
12 July 2011Appointment of Nicola Jane Fairweather as a secretary (3 pages)
12 July 2011Termination of appointment of Charles Watson as a director (2 pages)
12 July 2011Appointment of Nicola Jane Fairweather as a secretary (3 pages)
12 July 2011Appointment of Charles Philip Fairweather as a director (3 pages)
8 July 2011Appointment of Charles Leigh Bonner Watson as a secretary (3 pages)
8 July 2011Appointment of Charles Leigh Bonner Watson as a secretary (3 pages)
4 July 2011Termination of appointment of Paul Bliss as a director (2 pages)
4 July 2011Termination of appointment of Paul Bliss as a director (2 pages)
4 July 2011Termination of appointment of Jennifer Bliss as a director (2 pages)
4 July 2011Termination of appointment of Jennifer Bliss as a secretary (2 pages)
4 July 2011Termination of appointment of Jennifer Bliss as a secretary (2 pages)
4 July 2011Appointment of Charles Leigh Bonner Watson as a director (3 pages)
4 July 2011Termination of appointment of Jennifer Bliss as a director (2 pages)
4 July 2011Appointment of Charles Leigh Bonner Watson as a director (3 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed PJB103 LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
25 May 2011Company name changed PJB103 LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
25 May 2011Change of name notice (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)