Boxted
Essex
CO4 5SU
Director Name | Paul Edmund Flintoff |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 18 Upper Brockley Road London SE4 1SU |
Director Name | Mr Matthew John Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Chipping Norton Oxfordshire OX7 5TQ |
Secretary Name | Mr Robert Anthony Markham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Church Street Boxted Essex CO4 5SU |
Director Name | Mrs Wai-Fung Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarletts Church Street Boxted Colchester Essex CO4 5SU |
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rpmproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 74914110 |
Telephone region | London |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Robert Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,515 |
Cash | £881 |
Current Liabilities | £228,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
24 December 2022 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
---|---|
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
11 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
15 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 May 2010 | Termination of appointment of Helen Burton as a secretary (1 page) |
26 May 2010 | Termination of appointment of Helen Burton as a secretary (1 page) |
12 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 February 2009 | Appointment terminated secretary robert thompson (1 page) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary robert thompson (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
29 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
28 March 2008 | Location of debenture register (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 108 new bond street london W1Y 9AA (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 108 new bond street london W1Y 9AA (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of debenture register (1 page) |
19 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Return made up to 18/12/05; full list of members (7 pages) |
31 August 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
14 May 2004 | Return made up to 18/12/03; full list of members (7 pages) |
14 May 2004 | Return made up to 18/12/03; full list of members (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 February 2003 | Amended accounts made up to 31 March 2000 (3 pages) |
12 February 2003 | Amended accounts made up to 31 March 2000 (3 pages) |
16 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
11 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: 10 sefton street london SW15 1LZ (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: 10 sefton street london SW15 1LZ (1 page) |
9 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
9 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
18 August 1997 | Ad 16/07/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 August 1997 | Ad 16/07/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 10 sefton street london SW15 1LZ (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 10 sefton street london SW15 1LZ (1 page) |
19 February 1997 | Return made up to 09/01/97; change of members
|
19 February 1997 | Return made up to 09/01/97; change of members
|
12 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
31 October 1996 | Return made up to 09/01/96; full list of members (8 pages) |
31 October 1996 | Return made up to 09/01/96; full list of members (8 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 August 1995 | Accounting reference date notified as 31/03 (1 page) |
17 August 1995 | Ad 24/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 August 1995 | Accounting reference date notified as 31/03 (1 page) |
17 August 1995 | Ad 24/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |