Sutton
Surrey
SM1 4LA
Secretary Name | Mr Bernard John Healy |
---|---|
Status | Current |
Appointed | 01 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Royston Frederick Court |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr Christopher John Walker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Print Finisher |
Country of Residence | England |
Correspondence Address | 32 Mill Green Road Mitcham Surrey CR4 4HY |
Director Name | Mr Stuart Edward Willis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Resigned |
Country of Residence | United Kingdom |
Correspondence Address | 61 Imperial Way Croydon Surrey CR0 4RR |
Secretary Name | Christopher Walker |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Mill Green Road Mitcham Surrey CR4 4HY |
Director Name | Mr Mark Alan Smee |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Imperial Way Croydon Surrey CR0 4RR |
Website | www.rapidmailing.org |
---|---|
Telephone | 020 86671813 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Cash | £20,010 |
Current Liabilities | £22,614 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
21 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Termination of appointment of Christopher Walker as a secretary on 29 April 2015 (1 page) |
22 July 2015 | Appointment of Mr Bernard John Healy as a secretary on 1 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Christopher John Walker as a director on 29 April 2015 (1 page) |
22 July 2015 | Appointment of Mr Bernard John Healy as a secretary on 1 May 2015 (2 pages) |
22 July 2015 | Appointment of Mr Bernard John Healy as a secretary on 1 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Christopher Walker as a secretary on 29 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Christopher John Walker as a director on 29 April 2015 (1 page) |
20 October 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
18 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 April 2013 | Appointment of Mr Mark Alan Smee as a director (2 pages) |
10 April 2013 | Appointment of Mr Mark Alan Smee as a director (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
6 November 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
30 October 2012 | Termination of appointment of Royston Court as a director (1 page) |
30 October 2012 | Termination of appointment of Royston Court as a director (1 page) |
15 October 2012 | Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 15 October 2012 (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|