This company is commonly known as Rapid Management Services Limited. The company was founded 37 years ago and was given the registration number 02065689. The firm's registered office is in LONDON. You can find them at Hampden House, 76 Durham Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RAPID MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02065689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hampden House, 76 Durham Road, London, England, SW20 0TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
278, Northfield Avenue, London, England, W5 4UB | Secretary | - | Active |
278, Northfield Avenue, London, England, W5 4UB | Director | 23 September 2004 | Active |
108, Streatham High Road, London, England, SW16 1BW | Director | 21 November 2017 | Active |
278, Northfield Avenue, London, England, W5 4UB | Director | 28 May 2015 | Active |
278, Northfield Avenue, London, England, W5 4UB | Director | 01 February 2016 | Active |
278, Northfield Avenue, London, England, W5 4UB | Director | 23 September 2004 | Active |
38 Sispara Gardens, London, SW18 1LQ | Director | 01 March 2006 | Active |
1008-200, Burnhamthorpe Road, Mississauga, Canada, L5A 4LA | Director | 13 September 2016 | Active |
261 Northfield Avenue, Ealing, London, W5 4UA | Director | - | Active |
261 Northfield Avenue, Ealing, London, W5 4UA | Director | - | Active |
Mr Abdul Gaffar Omar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hampden House, 76 Durham Road, London, England, SW20 0TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Change person secretary company with change date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.