About

Registered Number: 02416597
Date of Incorporation: 24/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 88 Flat 1, 88 Huron Road, London, London, SW17 8RD

 

Rapid 8825 Ltd was registered on 24 August 1989 and has its registered office in London in London, it's status in the Companies House registry is set to "Active". The current directors of Rapid 8825 Ltd are listed as Crane, Adam Thomas, Philippe, Alison Joan, Ross, Ann Christine, Bundock, Sarah Fiona, Barton, Grainne Mary, Bundock, Clare Elizabeth, Bundock, Fiona Marion Jane, Bundock, John Nicholas Edward, Reverend, Bundock, Sarah Fiona, Cogan, Louise, Cornwell, Victoria Sarah, Croftdown Ltd, Crosthwaite, Dominic, Crosthwaite, Victoria, Dickson, Roger William, Galbraith, Andrew James, Galbraith, Juliette Marie Louise, Hartland, Valerie Anne, Hutchinson, Mark Edward John, Jones, Charlotte Elizabeth, Michie, Chantal, Owen, Catherine Elizabeth, Rees, Sarah Anne Louise, Starr, Philip John, Taylor, Andrew Guy, Van Der Feltz, Duncan Robert, Baron, Webb, Simon Jonathan, Weller, Keith David, The Compass Rose Foundation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIPPE, Alison Joan 10 October 2008 - 1
ROSS, Ann Christine 27 December 2016 - 1
BARTON, Grainne Mary N/A 09 September 1996 1
BUNDOCK, Clare Elizabeth 20 January 2006 30 September 2013 1
BUNDOCK, Fiona Marion Jane 20 January 2006 10 May 2015 1
BUNDOCK, John Nicholas Edward, Reverend 20 January 2006 10 May 2015 1
BUNDOCK, Sarah Fiona 20 January 2006 10 May 2015 1
COGAN, Louise 22 August 1999 18 December 2001 1
CORNWELL, Victoria Sarah 25 January 2002 12 December 2002 1
CROFTDOWN LTD N/A 27 November 1996 1
CROSTHWAITE, Dominic 03 April 2003 04 July 2006 1
CROSTHWAITE, Victoria 03 April 2003 04 July 2006 1
DICKSON, Roger William 12 October 1999 03 April 2003 1
GALBRAITH, Andrew James 07 April 2000 02 April 2002 1
GALBRAITH, Juliette Marie Louise 07 April 2000 02 April 2002 1
HARTLAND, Valerie Anne 02 April 2002 01 February 2013 1
HUTCHINSON, Mark Edward John 09 June 1996 10 August 1999 1
JONES, Charlotte Elizabeth 01 February 2013 10 May 2015 1
MICHIE, Chantal 27 November 1996 10 July 2002 1
OWEN, Catherine Elizabeth 18 November 1996 10 August 1999 1
REES, Sarah Anne Louise 10 July 2002 10 May 2015 1
STARR, Philip John N/A 18 November 1996 1
TAYLOR, Andrew Guy N/A 23 June 1994 1
VAN DER FELTZ, Duncan Robert, Baron 12 December 2002 10 October 2008 1
WEBB, Simon Jonathan 09 January 1996 10 August 1999 1
WELLER, Keith David 17 June 1999 25 January 2002 1
THE COMPASS ROSE FOUNDATION N/A 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
CRANE, Adam Thomas 09 December 2014 - 1
BUNDOCK, Sarah Fiona 02 June 2011 10 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 November 2017
AP01 - Appointment of director 27 December 2016
AA - Annual Accounts 27 December 2016
CS01 - N/A 05 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 22 November 2015
AD01 - Change of registered office address 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AP03 - Appointment of secretary 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 January 2014
AAMD - Amended Accounts 22 November 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 January 2012
RESOLUTIONS - N/A 05 January 2012
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 11 November 2011
CH01 - Change of particulars for director 11 November 2011
TM02 - Termination of appointment of secretary 04 July 2011
AP03 - Appointment of secretary 04 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
RESOLUTIONS - N/A 08 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 September 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 20 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 03 September 2004
RESOLUTIONS - N/A 03 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 05 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 19 September 1996
288 - N/A 13 September 1996
288 - N/A 08 September 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 11 November 1994
288 - N/A 16 June 1994
288 - N/A 08 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 03 October 1993
288 - N/A 20 September 1993
288 - N/A 28 June 1993
AA - Annual Accounts 01 April 1993
RESOLUTIONS - N/A 26 February 1993
363s - Annual Return 07 September 1992
363b - Annual Return 27 September 1991
288 - N/A 15 July 1991
287 - Change in situation or address of Registered Office 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
AA - Annual Accounts 26 June 1991
AA - Annual Accounts 26 June 1991
RESOLUTIONS - N/A 31 October 1989
288 - N/A 31 October 1989
287 - Change in situation or address of Registered Office 11 October 1989
NEWINC - New incorporation documents 24 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.