About

Registered Number: 06405969
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor 172 Hoe Street, Walthamstow, London, E17 4QH

 

Rapier Security Services Ltd was registered on 22 October 2007, it's status at Companies House is "Active". We don't currently know the number of employees at Rapier Security Services Ltd. The company has 5 directors listed as Abaidoo, Felix Kobena, Gba Secretarial Limited, Davis, George Gilly, Hayward, Peter, Mair, James George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, George Gilly 17 February 2015 - 1
MAIR, James George 22 October 2007 28 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ABAIDOO, Felix Kobena 17 February 2015 - 1
GBA SECRETARIAL LIMITED 26 March 2015 - 1
HAYWARD, Peter 22 October 2007 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 13 July 2016
AD04 - Change of location of company records to the registered office 11 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH04 - Change of particulars for corporate secretary 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA01 - Change of accounting reference date 20 July 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 26 March 2015
AP01 - Appointment of director 26 March 2015
AP04 - Appointment of corporate secretary 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 19 January 2015
MR01 - N/A 09 September 2014
TM02 - Termination of appointment of secretary 17 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 02 July 2009
395 - Particulars of a mortgage or charge 30 April 2009
363a - Annual Return 03 November 2008
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Outstanding

N/A

Debenture 27 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.