RAPITEX LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 0BE

Company number 02897336
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 106-108 BURNT OAK, BROADWAY, EDGWARE, MIDDLESEX, HA8 0BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of RAPITEX LIMITED are www.rapitex.co.uk, and www.rapitex.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eight months. Rapitex Limited is a Private Limited Company. The company registration number is 02897336. Rapitex Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Rapitex Limited is 106 108 Burnt Oak Broadway Edgware Middlesex Ha8 0be. The company`s financial liabilities are £469.29k. It is £26.4k against last year. The cash in hand is £532.4k. It is £40.15k against last year. And the total assets are £532.41k, which is £40.15k against last year. SHAH, Kumand is a Secretary of the company. SHAH, Harshila is a Director of the company. TEMPLEWOOD CONSULTANTS LIMITED is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAH, Kumand has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rapitex Key Finiance

LIABILITIES £469.29k
+5%
CASH £532.4k
+8%
TOTAL ASSETS £532.41k
+8%
All Financial Figures

Current Directors

Secretary
SHAH, Kumand
Appointed Date: 15 April 1994

Director
SHAH, Harshila
Appointed Date: 15 April 1994
69 years old

Director
TEMPLEWOOD CONSULTANTS LIMITED
Appointed Date: 01 November 1997

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 1994
Appointed Date: 11 February 1994

Director
SHAH, Kumand
Resigned: 15 January 1995
Appointed Date: 15 April 1994
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 1994
Appointed Date: 11 February 1994

Persons With Significant Control

Mr Ashik Shah
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mradula Gosrani
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPITEX LIMITED Events

08 Mar 2017
Confirmation statement made on 11 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 48 more events
29 Jun 1994
Registered office changed on 29/06/94 from: equity house 31A queensway stevenage hertfordshire SG1 1DA

29 Jun 1994
Director resigned;new director appointed

29 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

15 Mar 1994
Registered office changed on 15/03/94 from: 788-790 finchley road london NW11 7UR

11 Feb 1994
Incorporation

RAPITEX LIMITED Charges

16 August 1994
Single debenture
Delivered: 26 August 1994
Status: Satisfied on 8 November 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…