Company NameRP Advisory Limited
Company StatusActive
Company Number06918359
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Drive Apartment 805
London
E14 9GG
Secretary NameGeoffrey Rampton
StatusCurrent
Appointed27 May 2012(3 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressOne Park Drive Apartment 805
London
E14 9GG
Director NameMrs Stephanie Rampton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne Park Drive Apartment 805
London
E14 9GG
Director NameMs Suzanne Urch
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Park Drive Apartment 805
London
E14 9GG
Director NameDr Roger Kelsall Penney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1301 Park Vista Tower
5 Cobblestone Square
London
E1W 3BA
Secretary NameDr Roger Kelsall Penney
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG07 The Schoolhouse
Pages Walk
London
SE1 4HG

Contact

Websiterpadvisory.co.uk

Location

Registered AddressOne Park Drive
Apartment 805
London
E14 9GG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

2k at £1Geoff Rampton
50.00%
Ordinary B
2k at £1Roger Penney
50.00%
Ordinary A

Financials

Year2014
Net Worth£72,376
Cash£48,588
Current Liabilities£86,117

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

24 October 2023Notification of Suzanne Smith as a person with significant control on 14 July 2023 (2 pages)
24 October 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 2,004
(3 pages)
24 October 2023Cessation of Geoffrey Roy Rampton as a person with significant control on 14 July 2023 (1 page)
2 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
31 July 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
18 July 2023Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 481
(6 pages)
6 June 2023Change of details for Mr Geoffrey Roy Rampton as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Secretary's details changed for Geoffrey Rampton on 6 June 2023 (1 page)
5 June 2023Director's details changed for Ms Suzanne Urch on 27 May 2023 (2 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
2 July 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
4 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2,004
(4 pages)
3 June 2022Appointment of Ms Suzanne Urch as a director on 1 June 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
15 July 2021Registered 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 2021Director's details changed for Mrs Stephanie Rampton on 1 July 2021 (2 pages)
2 June 2021Registered 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 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
3 December 2020Registered 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 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
17 June 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
23 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
16 February 2018Purchase of own shares. (3 pages)
25 January 2018Appointment of Mrs Stephanie Rampton as a director on 23 January 2018 (2 pages)
25 January 2018Termination of appointment of Roger Kelsall Penney as a director on 23 January 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 July 2017Notification of Geoffrey Roy Rampton as a person with significant control on 1 October 2016 (2 pages)
11 July 2017Notification of Geoffrey Roy Rampton as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Geoffrey Roy Rampton as a person with significant control on 1 October 2016 (2 pages)
2 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
22 May 2017Secretary's details changed for Geoffrey Rampton on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Geoffrey Rampton on 22 May 2017 (1 page)
26 January 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
26 January 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,000
(5 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,000
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000
(5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(5 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(5 pages)
5 June 2014Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 5 June 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Roger Penney as a secretary (1 page)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
1 June 2012Appointment of Geoffrey Rampton as a secretary (1 page)
1 June 2012Appointment of Geoffrey Rampton as a secretary (1 page)
1 June 2012Termination of appointment of Roger Penney as a secretary (1 page)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011 (2 pages)
18 May 2011Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY United Kingdom on 18 May 2011 (1 page)
31 March 2011Sub-division of shares on 25 March 2011 (6 pages)
31 March 2011Sub-division of shares on 25 March 2011 (6 pages)
21 February 2011Registered office address changed from Rosemary Cottage 30 Court Lane Stevington Bedfordshire MK43 7QT on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Rosemary Cottage 30 Court Lane Stevington Bedfordshire MK43 7QT on 21 February 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Roger Penney on 28 May 2010 (1 page)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Roger Penney on 28 May 2010 (1 page)
8 June 2010Director's details changed for Roger Penney on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Roger Penney on 28 May 2010 (2 pages)
19 October 2009Appointment of Geoffrey Roy Rampton as a director (3 pages)
19 October 2009Appointment of Geoffrey Roy Rampton as a director (3 pages)
28 May 2009Incorporation (23 pages)
28 May 2009Incorporation (23 pages)