London
E14 9GG
Secretary Name | Geoffrey Rampton |
---|---|
Status | Current |
Appointed | 27 May 2012(3 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | One Park Drive Apartment 805 London E14 9GG |
Director Name | Mrs Stephanie Rampton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | One Park Drive Apartment 805 London E14 9GG |
Director Name | Ms Suzanne Urch |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Park Drive Apartment 805 London E14 9GG |
Director Name | Dr Roger Kelsall Penney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA |
Secretary Name | Dr Roger Kelsall Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G07 The Schoolhouse Pages Walk London SE1 4HG |
Website | rpadvisory.co.uk |
---|
Registered Address | One Park Drive Apartment 805 London E14 9GG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
2k at £1 | Geoff Rampton 50.00% Ordinary B |
---|---|
2k at £1 | Roger Penney 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £72,376 |
Cash | £48,588 |
Current Liabilities | £86,117 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
24 October 2023 | Notification of Suzanne Smith as a person with significant control on 14 July 2023 (2 pages) |
---|---|
24 October 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
24 October 2023 | Cessation of Geoffrey Roy Rampton as a person with significant control on 14 July 2023 (1 page) |
2 October 2023 | Purchase of own shares.
|
31 July 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
18 July 2023 | Cancellation of shares. Statement of capital on 14 July 2023
|
6 June 2023 | Change of details for Mr Geoffrey Roy Rampton as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Secretary's details changed for Geoffrey Rampton on 6 June 2023 (1 page) |
5 June 2023 | Director's details changed for Ms Suzanne Urch on 27 May 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
2 July 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
4 June 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
3 June 2022 | Appointment of Ms Suzanne Urch as a director on 1 June 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
15 July 2021 | Registered office address changed from Apartment 805 One Park Drive London England to One Park Drive Apartment 805 London E14 9GG on 15 July 2021 (1 page) |
15 July 2021 | Director's details changed for Mrs Stephanie Rampton on 1 July 2021 (2 pages) |
2 June 2021 | Registered office address changed from Apartment 2305 10 Park Drive London E14 9ZW England to Apartment 805 One Park Drive London on 2 June 2021 (1 page) |
29 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
3 December 2020 | Registered office address changed from 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA to Apartment 2305 10 Park Drive London E14 9ZW on 3 December 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
17 June 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
23 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
16 February 2018 | Purchase of own shares. (3 pages) |
25 January 2018 | Appointment of Mrs Stephanie Rampton as a director on 23 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Roger Kelsall Penney as a director on 23 January 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 July 2017 | Notification of Geoffrey Roy Rampton as a person with significant control on 1 October 2016 (2 pages) |
11 July 2017 | Notification of Geoffrey Roy Rampton as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Geoffrey Roy Rampton as a person with significant control on 1 October 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
22 May 2017 | Secretary's details changed for Geoffrey Rampton on 22 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Geoffrey Rampton on 22 May 2017 (1 page) |
26 January 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
26 January 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 June 2014 | Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 5 June 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Roger Penney as a secretary (1 page) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Appointment of Geoffrey Rampton as a secretary (1 page) |
1 June 2012 | Appointment of Geoffrey Rampton as a secretary (1 page) |
1 June 2012 | Termination of appointment of Roger Penney as a secretary (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY United Kingdom on 18 May 2011 (1 page) |
31 March 2011 | Sub-division of shares on 25 March 2011 (6 pages) |
31 March 2011 | Sub-division of shares on 25 March 2011 (6 pages) |
21 February 2011 | Registered office address changed from Rosemary Cottage 30 Court Lane Stevington Bedfordshire MK43 7QT on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Rosemary Cottage 30 Court Lane Stevington Bedfordshire MK43 7QT on 21 February 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Roger Penney on 28 May 2010 (1 page) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Roger Penney on 28 May 2010 (1 page) |
8 June 2010 | Director's details changed for Roger Penney on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Roger Penney on 28 May 2010 (2 pages) |
19 October 2009 | Appointment of Geoffrey Roy Rampton as a director (3 pages) |
19 October 2009 | Appointment of Geoffrey Roy Rampton as a director (3 pages) |
28 May 2009 | Incorporation (23 pages) |
28 May 2009 | Incorporation (23 pages) |