Company Information for RAPIER SECURITY SERVICES LIMITED
1ST FLOOR, 172 HOE STREET, WALTHAMSTOW, LONDON, E17 4QH,
|
Company Registration Number
06405969
Private Limited Company
Active |
Company Name | |
---|---|
RAPIER SECURITY SERVICES LIMITED | |
Legal Registered Office | |
1ST FLOOR 172 HOE STREET WALTHAMSTOW LONDON E17 4QH Other companies in SS1 | |
Company Number | 06405969 | |
---|---|---|
Company ID Number | 06405969 | |
Date formed | 2007-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB921470054 |
Last Datalog update: | 2024-01-07 01:59:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FELIX KOBENA ABAIDOO |
||
GBA SECRETARIAL LIMITED |
||
GEORGE GILLY DAVIS |
||
PETER HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HAYWARD |
Company Secretary | ||
JAMES GEORGE MAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGILE SECURITY CONSULTANCY LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GILLY DAVIS | |
AP01 | DIRECTOR APPOINTED MR FELIX KOBENA ABAIDOO | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064059690003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
LATEST SOC | 17/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 1st Floor 172 Hoe Street Walthamstow London E17 4QH | |
AD02 | Register inspection address changed from 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom to Westford Ramsden Park Road, Ramsden Bell House Billericay Essex CM11 1NR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GILLY DAVIS / 11/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAYWARD / 11/07/2016 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GBA SECRETARIAL LIMITED on 2016-07-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAYWARD / 11/07/2016 | |
AA01 | Current accounting period extended from 31/10/15 TO 31/03/16 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Felix Kobena Abaidoo as company secretary on 2015-02-17 | |
AP04 | Appointment of Gba Secretarial Limited as company secretary on 2015-03-26 | |
AP01 | DIRECTOR APPOINTED MR GEORGE GILLY DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD | |
REGISTERED OFFICE CHANGED ON 26/03/15 FROM , Clarence Street Chambers, 32 Clarence Street, Southend on Sea, Essex, SS1 1BD | ||
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064059690002 | |
TM02 | Termination of appointment of Peter Hayward on 2014-07-01 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MAIR | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE MAIR / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAYWARD / 02/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 140,426 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 190,712 |
Creditors Due Within One Year | 2012-10-31 | £ 190,712 |
Creditors Due Within One Year | 2011-10-31 | £ 343,212 |
Other Creditors Due Within One Year | 2012-10-31 | £ 81,084 |
Other Creditors Due Within One Year | 2011-10-31 | £ 75,711 |
Provisions For Liabilities Charges | 2013-10-31 | £ 1,493 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,982 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,982 |
Provisions For Liabilities Charges | 2011-10-31 | £ 2,054 |
Taxation Social Security Due Within One Year | 2012-10-31 | £ 24,220 |
Taxation Social Security Due Within One Year | 2011-10-31 | £ 65,001 |
Trade Creditors Within One Year | 2012-10-31 | £ 85,408 |
Trade Creditors Within One Year | 2011-10-31 | £ 202,500 |
U K Deferred Tax | 2011-10-31 | £ 1,221 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPIER SECURITY SERVICES LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 95,843 |
Cash Bank In Hand | 2012-10-31 | £ 66,803 |
Cash Bank In Hand | 2012-10-31 | £ 66,803 |
Cash Bank In Hand | 2011-10-31 | £ 41,128 |
Current Assets | 2013-10-31 | £ 229,644 |
Current Assets | 2012-10-31 | £ 230,532 |
Current Assets | 2012-10-31 | £ 230,532 |
Current Assets | 2011-10-31 | £ 368,700 |
Debtors | 2013-10-31 | £ 133,801 |
Debtors | 2012-10-31 | £ 163,729 |
Debtors | 2012-10-31 | £ 163,729 |
Debtors | 2011-10-31 | £ 327,572 |
Debtors Due Within One Year | 2012-10-31 | £ 163,729 |
Debtors Due Within One Year | 2011-10-31 | £ 327,572 |
Shareholder Funds | 2013-10-31 | £ 102,282 |
Shareholder Funds | 2012-10-31 | £ 56,014 |
Shareholder Funds | 2012-10-31 | £ 56,014 |
Shareholder Funds | 2011-10-31 | £ 39,955 |
Tangible Fixed Assets | 2013-10-31 | £ 14,557 |
Tangible Fixed Assets | 2012-10-31 | £ 18,176 |
Tangible Fixed Assets | 2012-10-31 | £ 18,176 |
Tangible Fixed Assets | 2011-10-31 | £ 16,521 |
Debtors and other cash assets
RAPIER SECURITY SERVICES LIMITED owns 2 domain names.
thaibuddhajewellery.co.uk bignetmedia.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |