About

Registered Number: 02245988
Date of Incorporation: 20/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW

 

Founded in 1988, Rapier Design Ltd has its registered office in Hertfordshire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITCHFIELD, Christopher 04 January 2016 - 1
ANTHONY, Keith Allistair N/A 28 July 2004 1
APLIN, Eugene Michael 18 November 1993 18 January 1996 1
BURDEN, Richard James N/A 28 July 2004 1
CLARKE JERVOISE, Julian 28 July 2004 01 April 2006 1
FLANAGAN, Noel Timothy 19 September 2002 01 July 2005 1
MITCHELL, Graham Ronald 16 November 1993 25 July 2001 1
OURY, Lionel Franck 28 July 2004 30 March 2007 1
PIZEY, David Richard 26 January 1996 31 December 1999 1
SCOTT, Kim Wendy 19 September 2002 25 March 2004 1
WERKMEISTER, Frank Paul 26 January 1996 12 January 1999 1
Secretary Name Appointed Resigned Total Appointments
NICE, Margueritte Elizabeth Mary 17 February 1994 03 October 1994 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 05 July 2019
MR04 - N/A 10 June 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 July 2011
AA01 - Change of accounting reference date 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
395 - Particulars of a mortgage or charge 21 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 23 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 19 August 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 06 July 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 07 July 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
395 - Particulars of a mortgage or charge 13 March 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
395 - Particulars of a mortgage or charge 11 January 1996
287 - Change in situation or address of Registered Office 16 August 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 25 July 1995
288 - N/A 07 November 1994
288 - N/A 21 October 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 17 June 1994
288 - N/A 09 March 1994
288 - N/A 04 February 1994
288 - N/A 10 December 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 05 February 1993
SA - Shares agreement 18 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1992
363b - Annual Return 25 June 1992
288 - N/A 07 April 1992
288 - N/A 09 December 1991
288 - N/A 09 December 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
288 - N/A 01 November 1991
123 - Notice of increase in nominal capital 01 November 1991
287 - Change in situation or address of Registered Office 30 October 1991
RESOLUTIONS - N/A 23 July 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
288 - N/A 03 May 1991
288 - N/A 09 January 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
RESOLUTIONS - N/A 13 September 1989
PUC 2 - N/A 28 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1988
MEM/ARTS - N/A 05 July 1988
CERTNM - Change of name certificate 24 June 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 23 June 1988
288 - N/A 23 June 1988
NEWINC - New incorporation documents 20 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2006 Fully Satisfied

N/A

Mortgage debenture 11 August 1997 Fully Satisfied

N/A

Legal charge 11 March 1996 Fully Satisfied

N/A

Fixed and floating charge 03 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.