47 Lever Street
Manchester
M1 1FN
Director Name | Mr Christopher Teague |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor The Hive 47 Lever Street Manchester M1 1FN |
Secretary Name | Mr Christopher Teague |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 27 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mr Christopher Michael Platt |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Gary Russell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Edwin Close Newport Road Stafford Staffordshire ST17 9XN |
Secretary Name | Gary Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Edwin Close Newport Road Stafford Staffordshire ST17 9XN |
Website | rapportagency.com |
---|---|
Email address | [email protected] |
Telephone | 07 549677616 |
Telephone region | Mobile |
Registered Address | Fifth Floor The Hive 47 Lever Street Manchester M1 1FN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
465 at £1 | Abigail Lucy Humayun 50.00% Ordinary B |
---|---|
465 at £1 | Christopher Teague 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £326,530 |
Cash | £43,054 |
Current Liabilities | £615,951 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
8 February 2016 | Delivered on: 9 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
3 April 2007 | Delivered on: 7 April 2007 Satisfied on: 3 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Memorandum and Articles of Association (10 pages) |
7 September 2022 | Cessation of Abigail Lucy Humayun as a person with significant control on 31 August 2022 (1 page) |
7 September 2022 | Notification of Rapport & People Holdings Limited as a person with significant control on 31 August 2022 (2 pages) |
7 September 2022 | Cessation of Christopher Teague as a person with significant control on 31 August 2022 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Mrs Abigail Lucy Humayun on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mrs Abigail Lucy Humayun on 2 October 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 November 2019 | Resolutions
|
8 October 2019 | Director's details changed for Mr Christopher Michael Platt on 4 October 2019 (2 pages) |
19 June 2019 | Appointment of Mr Christopher Michael Platt as a director on 9 June 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 22 November 2017
|
15 August 2018 | Director's details changed for Mrs Abigail Lucy Humayun on 15 August 2018 (2 pages) |
14 August 2018 | Secretary's details changed for Mr Christopher Teague on 14 August 2018 (1 page) |
14 August 2018 | Director's details changed for Mr Christopher Teague on 14 August 2018 (2 pages) |
7 December 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
7 December 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 February 2016 | Registration of charge 059913370002, created on 8 February 2016 (28 pages) |
9 February 2016 | Registration of charge 059913370002, created on 8 February 2016 (28 pages) |
3 February 2016 | Satisfaction of charge 1 in full (2 pages) |
3 February 2016 | Satisfaction of charge 1 in full (2 pages) |
20 December 2015 | Registered office address changed from Fourways House Hilton Street Manchester M1 2EJ to Fifth Floor the Hive 47 Lever Street Manchester Manchester M1 1FN on 20 December 2015 (1 page) |
20 December 2015 | Registered office address changed from Fourways House Hilton Street Manchester M1 2EJ to Fifth Floor the Hive 47 Lever Street Manchester Manchester M1 1FN on 20 December 2015 (1 page) |
7 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
6 November 2015 | Director's details changed for Abigail Lucy Humayun on 1 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Abigail Lucy Humayun on 1 January 2015 (2 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
16 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 November 2012 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 19 November 2012 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Abigail Lucy Humayun on 6 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Teague on 7 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Teague on 7 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Abigail Lucy Humayun on 6 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Teague on 7 November 2009 (2 pages) |
18 January 2010 | Registered office address changed from Phibbs Edge, Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Phibbs Edge, Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Abigail Lucy Humayun on 6 November 2009 (2 pages) |
23 April 2009 | Return made up to 07/11/08; full list of members; amend (5 pages) |
23 April 2009 | Return made up to 07/11/08; full list of members; amend (5 pages) |
20 March 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
26 February 2009 | Director's change of particulars / abigail price / 06/01/2009 (2 pages) |
26 February 2009 | Director's change of particulars / abigail price / 06/01/2009 (2 pages) |
20 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Notice of assignment of name or new name to shares (2 pages) |
30 May 2008 | Notice of assignment of name or new name to shares (2 pages) |
7 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Ad 02/04/07-30/04/07 £ si 99@1=99 £ ic 1/100 (3 pages) |
5 July 2007 | Ad 02/04/07-30/04/07 £ si 99@1=99 £ ic 1/100 (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
7 November 2006 | Incorporation (10 pages) |
7 November 2006 | Incorporation (10 pages) |