Active
Company Information for GROUP RAPPORT LIMITED
MARIE HOUSE, 5 BAKER STREET, WEYBRIDGE, KT13 8AE,
|
Company Registration Number
06574915
Private Limited Company
Active |
Company Name | ||
---|---|---|
GROUP RAPPORT LIMITED | ||
Legal Registered Office | ||
MARIE HOUSE 5 BAKER STREET WEYBRIDGE KT13 8AE Other companies in KT13 | ||
Previous Names | ||
|
Company Number | 06574915 | |
---|---|---|
Company ID Number | 06574915 | |
Date formed | 2008-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 17:49:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROUP RAPPORT HOLDINGS LIMITED | MARIE HOUSE 5 BAKER STREET WEYBRIDGE KT13 8AE | Active | Company formed on the 2012-12-17 | |
Group Rapport Limited | Unknown | Company formed on the 2011-10-20 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ALEXANDER RUSSELL |
||
JEREMY HYMAN MARTELL |
||
MATTHEW ALEXANDER RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN CLARKE |
Director | ||
CLIVE MORRIS SAFFER |
Director | ||
JOE SWANSON |
Director | ||
KAREN MATILDA BARTHOLMEW |
Director | ||
PAUL MALCOLM WEINBERG |
Director | ||
ALISON SCHWALM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZICISA LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
CLIENT RAPPORT LIMITED | Company Secretary | 2008-11-28 | CURRENT | 2007-10-03 | Active | |
GROUP RAPPORT HOLDINGS LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
ACCOUNTS RAPPORT LIMITED | Director | 2009-12-24 | CURRENT | 2004-02-24 | Dissolved 2016-02-12 | |
ZICISA LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
CLIENT RAPPORT LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
GROUP RAPPORT HOLDINGS LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
ZICISA LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
CLIENT RAPPORT LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Stonewood Financial Planning Holdings Limited as a person with significant control on 2020-03-09 | ||
CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MRS SARAH LORD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUKHVINDER SINGH JOHAL | |
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES | |
DIRECTOR APPOINTED MR SEAN PATTERSON | ||
AP01 | DIRECTOR APPOINTED MR SEAN PATTERSON | |
DIRECTOR APPOINTED MR NICHOLAS JOHN MATTHEWS | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN MATTHEWS | |
CH01 | Director's details changed for Mr Mukhvinder Singh Johal on 2021-07-02 | |
CH01 | Director's details changed for Mr Matthew Alexander Russell on 2021-06-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER RUSSELL on 2021-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/21 FROM 1st Floor 49 Peter Street Manchester M2 3NG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/04/20 | |
AP01 | DIRECTOR APPOINTED MR MUKHVINDER SINGH JOHAL | |
AA01 | Previous accounting period extended from 29/12/19 TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065749150001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM 1st Floor 49 Peter Street Manchester M2 3NG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | 29/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065749150001 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM 5 Marie House Baker Street Weybridge Surrey KT13 8AE | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/16 FULL LIST | |
AR01 | 18/02/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Matthew Alexander Russell on 2014-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER RUSSELL on 2014-08-28 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/12/12 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM 45 Ealing Road Wembley Middlesex HA0 4BA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SAFFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE SWANSON | |
AR01 | 21/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BARTHOLMEW | |
AR01 | 21/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED KAREN MATILDA BARTHOLMEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WEINBERG | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED GLYN CLARKE | |
AP01 | DIRECTOR APPOINTED MR PAUL MALCOLM WEINBERG | |
AP01 | DIRECTOR APPOINTED CLIVE MORRIS SAFFER | |
AR01 | 21/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOE SWANSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ALISON SCHWALM | |
288a | SECRETARY APPOINTED MR MATTHEW ALEXANDER RUSSELL | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
CERTNM | COMPANY NAME CHANGED FULCRUM GROUP LIMITED CERTIFICATE ISSUED ON 28/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-07-01 | £ 132,868 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 140,304 |
Creditors Due Within One Year | 2011-06-30 | £ 117,052 |
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 GROUP RAPPORT LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 2,524 |
Cash Bank In Hand | 2012-06-30 | £ 2,528 |
Cash Bank In Hand | 2011-06-30 | £ 2,071 |
Current Assets | 2012-07-01 | £ 22,993 |
Current Assets | 2012-06-30 | £ 133,782 |
Current Assets | 2011-06-30 | £ 121,145 |
Debtors | 2012-07-01 | £ 20,469 |
Debtors | 2012-06-30 | £ 131,254 |
Debtors | 2011-06-30 | £ 119,074 |
Shareholder Funds | 2012-07-01 | £ 109,875 |
Shareholder Funds | 2011-06-30 | £ 4,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as GROUP RAPPORT LIMITED are:
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 84,640 |
ODM LIMITED | £ 5,321 |
PARTNERSHIP MORTGAGES LTD | £ 4,250 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
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. |