Redbourn
St Albans
Hertfordshire
AL3 7ES
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Christopher Robert Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1993) |
Role | Marketing Consultant |
Correspondence Address | 20 Marshalls Way Wheathampstead St Albans Hertfordshire AL4 8HY |
Director Name | Mr Howard Clive Nelson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 04 August 1992) |
Role | Marketing Consultant Ltd |
Correspondence Address | Flat 1 42 Chestnut Road West Norwood London SE27 9LF |
Director Name | Andreas Alexis Ladas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1994) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coombe Road Chiswick London W4 2HR |
Director Name | Christopher Soanes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 1993) |
Role | Systems Consultant |
Correspondence Address | 59 Abbey Avenue St Albans Hertfordshire AL3 4BA |
Director Name | Mr Howard Clive Nelson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Marketing Consultant |
Correspondence Address | 16 The Birches Goring Reading Berkshire RG8 9BW |
Director Name | David John Evans |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 13 Greenway Harpenden Hertfordshire AL5 1NQ |
Website | deve.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 792875 |
Telephone region | Luton |
Registered Address | 33 33 Robjohns Road Chelmsford CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
90 at £1 | Mr C.r. Edwards 90.00% Ordinary |
---|---|
10 at £1 | Mr B.r. Hallett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,970 |
Cash | £801 |
Current Liabilities | £30,619 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Romy House Kings Road Brentwood CM14 4EG on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Romy House Kings Road Brentwood CM14 4EG on 26 April 2017 (1 page) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Christopher Robert Edwards on 30 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Christopher Robert Edwards on 30 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Rapid Business Services Limited on 30 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Rapid Business Services Limited on 30 November 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
3 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 February 2006 | Return made up to 04/11/05; full list of members (3 pages) |
14 February 2006 | Return made up to 04/11/05; full list of members (3 pages) |
3 May 2005 | Return made up to 04/11/04; full list of members (6 pages) |
3 May 2005 | Return made up to 04/11/04; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 December 2003 | Director's particulars changed (1 page) |
13 December 2003 | Return made up to 04/11/03; full list of members (5 pages) |
13 December 2003 | Return made up to 04/11/03; full list of members (5 pages) |
13 December 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 04/11/02; full list of members
|
2 July 2003 | Return made up to 04/11/02; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Return made up to 04/11/01; full list of members (7 pages) |
12 February 2002 | Return made up to 04/11/01; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
5 July 2001 | Company name changed sales promotion audit and resear ch LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed sales promotion audit and resear ch LIMITED\certificate issued on 05/07/01 (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
9 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 November 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
23 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 May 1997 | Resolutions
|
18 November 1996 | Return made up to 04/11/96; full list of members (6 pages) |
18 November 1996 | Return made up to 04/11/96; full list of members (6 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 April 1996 | Return made up to 04/11/95; no change of members (4 pages) |
2 April 1996 | Return made up to 04/11/95; no change of members (4 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
28 April 1995 | Resolutions
|