About

Registered Number: 00634473
Date of Incorporation: 06/08/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF

 

Having been setup in 1959, Rapesco Office Products Plc has its registered office in Kent, it has a status of "Active". There is one director listed as James, Iris Gwendoline for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Iris Gwendoline N/A 12 May 1999 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 06 December 2018
MR04 - N/A 31 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 November 2013
MR01 - N/A 02 September 2013
MR04 - N/A 22 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 November 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 09 July 2003
MEM/ARTS - N/A 30 June 2003
CERTNM - Change of name certificate 17 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 11 January 2002
225 - Change of Accounting Reference Date 12 December 2001
AUD - Auditor's letter of resignation 13 September 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 15 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 19 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
363s - Annual Return 28 January 1997
395 - Particulars of a mortgage or charge 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
AA - Annual Accounts 02 August 1996
MEM/ARTS - N/A 26 July 1996
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
123 - Notice of increase in nominal capital 14 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 03 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1995
395 - Particulars of a mortgage or charge 03 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 04 August 1993
363b - Annual Return 11 March 1993
288 - N/A 22 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1992
395 - Particulars of a mortgage or charge 18 August 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 06 March 1992
395 - Particulars of a mortgage or charge 20 November 1991
288 - N/A 14 October 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 02 April 1990
AA - Annual Accounts 20 March 1990
287 - Change in situation or address of Registered Office 15 December 1989
RESOLUTIONS - N/A 16 October 1989
CERT7 - Re-registration of a company from private to public with a change of name 16 October 1989
MA - Memorandum and Articles 16 October 1989
43(3) - Application by a private company for re-registration as a public company 13 October 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 13 October 1989
BS - Balance sheet 13 October 1989
AUDR - Auditor's report 13 October 1989
AUDS - Auditor's statement 13 October 1989
AA - Annual Accounts 22 August 1989
288 - N/A 05 June 1989
363 - Annual Return 15 May 1989
363 - Annual Return 04 February 1989
RESOLUTIONS - N/A 22 August 1988
AA - Annual Accounts 11 July 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
AA - Annual Accounts 25 June 1985
AA - Annual Accounts 20 February 1985
AA - Annual Accounts 14 April 1982
AA - Annual Accounts 01 April 1981
AA - Annual Accounts 16 June 1980
287 - Change in situation or address of Registered Office 04 February 1966
NEWINC - New incorporation documents 06 August 1959
NEWINC - New incorporation documents 06 August 1959
MISC - Miscellaneous document 06 August 1959
287 - Change in situation or address of Registered Office 24 July 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

Legal assignment 17 February 2011 Outstanding

N/A

Debenture 07 July 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 28 August 1996 Fully Satisfied

N/A

Fixed and floating charge 30 November 1994 Fully Satisfied

N/A

Guarantee and debenture 03 August 1992 Fully Satisfied

N/A

Mortgage 14 November 1991 Fully Satisfied

N/A

Single debenture 24 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.