Company NameRapid Response Property Services Limited
DirectorKrzysztof Pieronek
Company StatusActive
Company Number07979123
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 2 months ago)
Previous NameKrzysztof Pieronek Limited

Business Activity

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

Director

Director NameMr Krzysztof Pieronek
Date of BirthMay 1972 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleHandy Man
Country of ResidenceEngland
Correspondence Address23 Mayfair Gardens
London
N17 7LP

Location

Registered Address23 Mayfair Gardens
London
N17 7LP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Krzysztof Pieronek
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,769
Cash£92
Current Liabilities£16,129

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 October 2018Change of details for Mr Krzysztof Pawel Pieronek as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Krzysztof Pieronek on 1 October 2018 (2 pages)
23 September 2018Registered office address changed from 114 Victoria Road London N9 9SS United Kingdom to 23 Mayfair Gardens London N17 7LP on 23 September 2018 (1 page)
30 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
2 December 2015Registered office address changed from 27 Hoppett Road London E4 6HA to 114 Victoria Road London N9 9SS on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 27 Hoppett Road London E4 6HA to 114 Victoria Road London N9 9SS on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 27 Hoppett Road London E4 6HA to 114 Victoria Road London N9 9SS on 2 December 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Change of name notice (2 pages)
19 August 2014Change of name notice (2 pages)
19 August 2014Company name changed krzysztof pieronek LIMITED\certificate issued on 19/08/14 (2 pages)
19 August 2014Company name changed krzysztof pieronek LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-11
(2 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)