85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Miss Georgina Faye Garrity |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Miss Georgina Faye Garrity |
---|---|
Status | Current |
Appointed | 20 June 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Paul Rayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elm Tree Road London NW8 9JX |
Secretary Name | Mr David Albert Blackledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Website | www.rcpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76121242 |
Telephone region | London |
Registered Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
15 May 2018 | Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 27 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 27 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Appointment of Mr David Albert Blackledge as a director (2 pages) |
27 April 2012 | Appointment of Mr David Albert Blackledge as a director (2 pages) |
27 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
27 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
15 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Clive Rayden on 1 January 2011 (2 pages) |
15 April 2011 | Director's details changed for Clive Rayden on 1 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Clive Rayden on 1 January 2011 (2 pages) |
24 February 2011 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 24 February 2011 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
16 September 2008 | Appointment terminated secretary paul rayden (1 page) |
16 September 2008 | Secretary appointed mr david blackledge (1 page) |
16 September 2008 | Appointment terminated secretary paul rayden (1 page) |
16 September 2008 | Secretary appointed mr david blackledge (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page) |
8 January 2008 | Incorporation (16 pages) |
8 January 2008 | Incorporation (16 pages) |