London
EC2A 4NE
Director Name | Mr Nicky Daniel Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2020(19 years after company formation) |
Appointment Duration | 4 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Jack Douglas Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Station Road Longfield Kent DA3 7QD |
Director Name | Mr Paul Angelo Pasquale Cacchioli |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 13 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rpa.uk.com |
---|---|
Telephone | 020 75838361 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 August 2020 | Termination of appointment of Jack Douglas Pearce as a secretary on 5 April 2020 (1 page) |
3 August 2020 | Appointment of Mr Nicky Daniel Taylor as a director on 5 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
14 February 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 February 2017 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 January 2014 | Director's details changed for Mr Robert John Pearce on 21 January 2014 (2 pages) |
21 January 2014 | Termination of appointment of Paul Cacchioli as a director (1 page) |
21 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Robert John Pearce on 21 January 2014 (2 pages) |
21 January 2014 | Termination of appointment of Paul Cacchioli as a director (1 page) |
21 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Registered office address changed from 1St Floor Office 8 Station Road Longfield Kent DA3 7QD on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert John Pearce on 1 May 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Jack Douglas Pearce on 1 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Robert John Pearce on 1 May 2012 (3 pages) |
15 May 2012 | Registered office address changed from 1St Floor Office 8 Station Road Longfield Kent DA3 7QD on 15 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Jack Douglas Pearce on 1 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Robert John Pearce on 1 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Paul Angelo Pasquale Cacchioli on 1 May 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Jack Douglas Pearce on 1 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Paul Angelo Pasquale Cacchioli on 1 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Paul Angelo Pasquale Cacchioli on 1 May 2012 (3 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
27 December 2008 | Director appointed paul angelo pasquale cacchioli (2 pages) |
27 December 2008 | Director appointed paul angelo pasquale cacchioli (2 pages) |
19 December 2008 | Return made up to 28/03/08; full list of members (5 pages) |
19 December 2008 | Return made up to 28/03/08; full list of members (5 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: first floor offices 8 station road longfield kent DA3 7QD (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: first floor offices 8 station road longfield kent DA3 7QD (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 December 2006 | Return made up to 28/03/06; full list of members
|
11 December 2006 | Return made up to 28/03/06; full list of members
|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Director resigned (2 pages) |
14 April 2001 | Secretary resigned (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (2 pages) |
14 April 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (19 pages) |
28 March 2001 | Incorporation (19 pages) |