Company NameRPA Construction & Insolvency Limited
DirectorsRobert John Pearce and Nicky Daniel Taylor
Company StatusActive
Company Number04188939
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Previous NamesRobert Pearce Associates Limited and RPA Constuction & Insolvency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Pearce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleContract Consultant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Nicky Daniel Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2020(19 years after company formation)
Appointment Duration4 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameJack Douglas Pearce
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address8a Station Road
Longfield
Kent
DA3 7QD
Director NameMr Paul Angelo Pasquale Cacchioli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterpa.uk.com
Telephone020 75838361
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 August 2020Termination of appointment of Jack Douglas Pearce as a secretary on 5 April 2020 (1 page)
3 August 2020Appointment of Mr Nicky Daniel Taylor as a director on 5 April 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
14 February 2017Registered office address changed from Suite 13 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 8a Station Road Longfield Kent DA3 7QD on 14 February 2017 (1 page)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 February 2017Registered office address changed from Suite 13 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 8a Station Road Longfield Kent DA3 7QD on 14 February 2017 (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
21 January 2014Director's details changed for Mr Robert John Pearce on 21 January 2014 (2 pages)
21 January 2014Termination of appointment of Paul Cacchioli as a director (1 page)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2014Director's details changed for Mr Robert John Pearce on 21 January 2014 (2 pages)
21 January 2014Termination of appointment of Paul Cacchioli as a director (1 page)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Registered office address changed from 1St Floor Office 8 Station Road Longfield Kent DA3 7QD on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Robert John Pearce on 1 May 2012 (3 pages)
15 May 2012Secretary's details changed for Jack Douglas Pearce on 1 May 2012 (3 pages)
15 May 2012Director's details changed for Mr Robert John Pearce on 1 May 2012 (3 pages)
15 May 2012Registered office address changed from 1St Floor Office 8 Station Road Longfield Kent DA3 7QD on 15 May 2012 (2 pages)
15 May 2012Secretary's details changed for Jack Douglas Pearce on 1 May 2012 (3 pages)
15 May 2012Director's details changed for Mr Robert John Pearce on 1 May 2012 (3 pages)
15 May 2012Director's details changed for Mr Paul Angelo Pasquale Cacchioli on 1 May 2012 (3 pages)
15 May 2012Secretary's details changed for Jack Douglas Pearce on 1 May 2012 (3 pages)
15 May 2012Director's details changed for Mr Paul Angelo Pasquale Cacchioli on 1 May 2012 (3 pages)
15 May 2012Director's details changed for Mr Paul Angelo Pasquale Cacchioli on 1 May 2012 (3 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 28/03/09; full list of members (6 pages)
6 April 2009Return made up to 28/03/09; full list of members (6 pages)
27 December 2008Director appointed paul angelo pasquale cacchioli (2 pages)
27 December 2008Director appointed paul angelo pasquale cacchioli (2 pages)
19 December 2008Return made up to 28/03/08; full list of members (5 pages)
19 December 2008Return made up to 28/03/08; full list of members (5 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007Return made up to 28/03/07; full list of members (2 pages)
9 May 2007Return made up to 28/03/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: first floor offices 8 station road longfield kent DA3 7QD (1 page)
9 January 2007Registered office changed on 09/01/07 from: first floor offices 8 station road longfield kent DA3 7QD (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 December 2006Return made up to 28/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/06
(6 pages)
11 December 2006Return made up to 28/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/06
(6 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005Return made up to 28/03/05; full list of members (6 pages)
7 April 2005Return made up to 28/03/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 April 2004Return made up to 28/03/04; full list of members (6 pages)
2 April 2004Return made up to 28/03/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(6 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Director resigned (2 pages)
14 April 2001Secretary resigned (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (2 pages)
14 April 2001New director appointed (2 pages)
28 March 2001Incorporation (19 pages)
28 March 2001Incorporation (19 pages)