Company NameRapid Platforms Limited
Company StatusActive
Company Number02332469
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing, Diamond House Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing, Diamond House Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameRichard Anthony Orme
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(34 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing, Diamond House Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameRichard Anthony Orme
StatusCurrent
Appointed31 December 2022(34 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address2nd Floor West Wing, Diamond House Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMrs Carol Jordan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindle Hill Standon Road
Little Hadham
Ware
Hertfordshire
SG11 2DH
Director NameMr John George James Jordan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindle Hill Standon Road
Little Hadham
Ware
Hertfordshire
SG11 2DH
Secretary NameMrs Carol Jordan
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindle Hill Standon Road
Little Hadham
Ware
Hertfordshire
SG11 2DH
Director NameColin Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address5 Ermine Street
Thundridge
Ware
Hertfordshire
SG12 0SY
Director NameAlistair Jordan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(13 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Road Spellbrook
Bishops Stortford
Hertfordshire
CM23 4AU
Director NameDerk Ralph Parker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2008)
RoleSales Manager
Correspondence Address9 Fielding Court
Eaton Ford
St Neots
Cambridgeshire
PE19 7LP
Director NameMrs Caroline Mary Bird
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressLodge House Albury Lodge Farm
Albury
Nr Ware
Herts
SG11 2LH
Director NameJames Jones
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 The Old School Eastwick
Harlow
Essex
CM20 3RW
Director NameMr Richard James Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Paddocks Close
Ampthill
Bedford
MK45 2FG
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing, Diamond House Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Graham Peter Osmond
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 August 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing, Diamond House Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT

Contact

Websiterapidplatforms.co.uk
Email address[email protected]
Telephone01279 501501
Telephone regionBishops Stortford

Location

Registered Address2nd Floor West Wing, Diamond House Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£286,011
Cash£346
Current Liabilities£1,437,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

12 October 2016Delivered on: 17 October 2016
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Outstanding
10 August 2010Delivered on: 13 August 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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
2 July 2009Delivered on: 4 July 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 July 2006Delivered on: 22 July 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements.
Outstanding
22 April 1999Delivered on: 29 April 1999
Satisfied on: 23 July 2009
Persons entitled: Barclays 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
27 February 1989Delivered on: 6 March 1989
Satisfied on: 2 October 1999
Persons entitled: Allied Arab Bank Limited

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

Filing History

31 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 December 2022Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages)
31 December 2022Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page)
31 December 2022Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Termination of appointment of Graham Peter Osmond as a director on 13 August 2019 (1 page)
30 April 2020Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 2nd Floor West Wing Diamond House Thornes Moor Road Wakefield WF2 8PT (1 page)
30 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 April 2020Register(s) moved to registered office address 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT (1 page)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 April 2019Cessation of Rapid Platforms Holdings (2016) Ltd as a person with significant control on 13 July 2018 (1 page)
10 April 2019Notification of Afi-Uplift Limited as a person with significant control on 13 July 2018 (1 page)
10 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
26 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 August 2017Accounts for a small company made up to 30 September 2016 (6 pages)
7 August 2017Accounts for a small company made up to 30 September 2016 (6 pages)
4 August 2017Appointment of Mr Graham Peter Osmond as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Graham Peter Osmond as a director on 1 August 2017 (2 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
4 November 2016Memorandum and Articles of Association (7 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 November 2016Memorandum and Articles of Association (7 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
17 October 2016Registration of charge 023324690006, created on 12 October 2016 (18 pages)
17 October 2016Registration of charge 023324690006, created on 12 October 2016 (18 pages)
14 October 2016Appointment of Mr David Cyril Shipman as a director on 12 October 2016 (2 pages)
14 October 2016Satisfaction of charge 4 in full (1 page)
14 October 2016Satisfaction of charge 5 in full (1 page)
14 October 2016Satisfaction of charge 4 in full (1 page)
14 October 2016Satisfaction of charge 5 in full (1 page)
14 October 2016Appointment of Mr David Cyril Shipman as a director on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of John George James Jordan as a director on 12 October 2016 (1 page)
13 October 2016Appointment of Mr David Anthony Mcnicholas as a director on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of Carol Jordan as a secretary on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of John George James Jordan as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Richard James Martin as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Carol Jordan as a director on 12 October 2016 (1 page)
13 October 2016Registered office address changed from London Road Spellbrook Bishops Stortford Hertfordshire CM23 4AU to 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Steven James Woodhams as a director on 12 October 2016 (2 pages)
13 October 2016Registered office address changed from London Road Spellbrook Bishops Stortford Hertfordshire CM23 4AU to 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Carol Jordan as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Richard James Martin as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page)
13 October 2016Appointment of Mr Steven James Woodhams as a director on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of James Jones as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Carol Jordan as a secretary on 12 October 2016 (1 page)
13 October 2016Termination of appointment of James Jones as a director on 12 October 2016 (1 page)
13 October 2016Appointment of Mr David Anthony Mcnicholas as a director on 12 October 2016 (2 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 104
(11 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 104
(11 pages)
21 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 March 2016Termination of appointment of Alistair Jordan as a director on 1 October 2015 (1 page)
15 March 2016Termination of appointment of Alistair Jordan as a director on 1 October 2015 (1 page)
12 March 2016Satisfaction of charge 3 in full (4 pages)
12 March 2016Satisfaction of charge 3 in full (4 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 104
(12 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 104
(12 pages)
12 May 2015Director's details changed for James Jones on 30 March 2015 (2 pages)
12 May 2015Director's details changed for James Jones on 30 March 2015 (2 pages)
21 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 104
(13 pages)
17 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 104
(13 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Resolutions
  • RES13 ‐ Conversion 26/03/2014
(1 page)
1 April 2014Resolutions
  • RES13 ‐ Conversion 26/03/2014
(1 page)
1 April 2014Appointment of Mr Richard James Martin as a director (3 pages)
1 April 2014Appointment of James Jones as a director (3 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Appointment of Mr Richard James Martin as a director (3 pages)
1 April 2014Appointment of James Jones as a director (3 pages)
20 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
20 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
28 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (11 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (11 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
23 March 2010Director's details changed for Alistair Jordan on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Alistair Jordan on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Alistair Jordan on 8 March 2010 (2 pages)
6 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2009Appointment terminated director derk parker (1 page)
17 April 2009Appointment terminated director derk parker (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 30/03/09; full list of members (6 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 30/03/09; full list of members (6 pages)
16 April 2009Director's change of particulars / caroline bird / 06/04/2009 (1 page)
16 April 2009Director's change of particulars / caroline bird / 06/04/2009 (1 page)
15 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
15 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
9 May 2008Return made up to 30/03/08; full list of members (6 pages)
9 May 2008Return made up to 30/03/08; full list of members (6 pages)
18 April 2008Director's change of particulars / alistair jordan / 01/06/2006 (1 page)
18 April 2008Director's change of particulars / alistair jordan / 01/06/2006 (1 page)
28 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 May 2007Return made up to 30/03/07; full list of members (11 pages)
15 May 2007Return made up to 30/03/07; full list of members (11 pages)
12 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
12 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
20 April 2006Return made up to 30/03/06; full list of members (11 pages)
20 April 2006Return made up to 30/03/06; full list of members (11 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
6 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 April 2005Return made up to 30/03/05; full list of members (11 pages)
22 April 2005Return made up to 30/03/05; full list of members (11 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 March 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(11 pages)
26 March 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(11 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
26 April 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 May 2002Return made up to 08/04/02; full list of members (8 pages)
2 May 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
2 May 2002Return made up to 08/04/02; full list of members (8 pages)
2 May 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
22 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 May 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 December 2000Memorandum and Articles of Association (12 pages)
6 December 2000Ad 19/10/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
6 December 2000Memorandum and Articles of Association (12 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 December 2000Ad 19/10/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 April 2000Return made up to 08/04/00; full list of members (7 pages)
13 April 2000Return made up to 08/04/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 840-844 high road leyton london E10 6AE (1 page)
3 September 1999Registered office changed on 03/09/99 from: 840-844 high road leyton london E10 6AE (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
17 May 1999Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1999Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
30 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
30 May 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
30 May 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
4 June 1996Registered office changed on 04/06/96 from: 27 cavendish road sutton surrey SM2 5EY (1 page)
4 June 1996Return made up to 17/04/96; no change of members (4 pages)
4 June 1996Full accounts made up to 30 September 1995 (7 pages)
4 June 1996Registered office changed on 04/06/96 from: 27 cavendish road sutton surrey SM2 5EY (1 page)
4 June 1996Full accounts made up to 30 September 1995 (7 pages)
4 June 1996Return made up to 17/04/96; no change of members (4 pages)
6 June 1995Return made up to 17/04/95; full list of members (6 pages)
6 June 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 April 1994Return made up to 17/04/94; no change of members (4 pages)
22 April 1994Full accounts made up to 30 September 1993 (12 pages)
22 April 1994Return made up to 17/04/94; no change of members (4 pages)
22 April 1994Full accounts made up to 30 September 1993 (12 pages)
13 May 1993Full accounts made up to 30 September 1992 (13 pages)
13 May 1993Full accounts made up to 30 September 1992 (13 pages)
23 April 1993Return made up to 17/04/93; no change of members (4 pages)
23 April 1993Return made up to 17/04/93; no change of members (4 pages)
17 January 1993Full accounts made up to 31 March 1992 (11 pages)
17 January 1993Full accounts made up to 31 March 1992 (11 pages)
11 June 1992Accounting reference date shortened from 31/03 to 30/09 (1 page)
11 June 1992Accounting reference date shortened from 31/03 to 30/09 (1 page)
6 May 1992Return made up to 17/04/92; full list of members (5 pages)
6 May 1992Return made up to 17/04/92; full list of members (5 pages)
7 June 1991Full accounts made up to 31 March 1991 (11 pages)
7 June 1991Return made up to 01/05/91; no change of members (4 pages)
7 June 1991Return made up to 01/05/91; no change of members (4 pages)
7 June 1991Full accounts made up to 31 March 1991 (11 pages)
25 June 1990Full accounts made up to 31 March 1990 (14 pages)
25 June 1990Return made up to 07/06/90; full list of members (4 pages)
25 June 1990Return made up to 07/06/90; full list of members (4 pages)
25 June 1990Full accounts made up to 31 March 1990 (14 pages)
6 March 1989Particulars of mortgage/charge (7 pages)
6 March 1989Particulars of mortgage/charge (7 pages)
12 January 1989Secretary resigned (1 page)
12 January 1989Secretary resigned (1 page)
3 January 1989Incorporation (12 pages)
3 January 1989Incorporation (12 pages)