Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mr Richard James Tunnah |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Mr Ronald Jehu |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Sharon Elizabeth Pike |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Standen Avenue Hornchurch Essex RM12 6AA |
Director Name | Mr Roger Stewart Pike |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 25 Standen Avenue Hornchurch Essex RM12 6AA |
Secretary Name | Mr Roger Stewart Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 25 Standen Avenue Hornchurch Essex RM12 6AA |
Director Name | Mr John Carl Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Mr Adam Markley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Mr John McIlroy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2020(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Ms Sarah Lieb |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2020(18 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 07 June 2021) |
Role | Managing Director/Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ceme Innovation Centre Ffst12 Ceme Marsh Way Rainham RM13 8EU |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | rpa-ltd.co.uk |
---|---|
Telephone | 020 85965147 |
Telephone region | London |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Roger Stewart Pike 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,258,022 |
Gross Profit | £628,982 |
Net Worth | £496,675 |
Cash | £614,934 |
Current Liabilities | £282,952 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
30 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Termination of appointment of Richard James Tunnah as a director on 2 June 2023 (1 page) |
5 May 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
17 February 2022 | Appointment of Mr Ronald Jehu as a director on 3 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of John Mcilroy as a director on 3 February 2022 (1 page) |
3 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
23 June 2021 | Termination of appointment of Sarah Lieb as a director on 7 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Adam Markley as a director on 7 June 2021 (1 page) |
23 June 2021 | Termination of appointment of John Carl Allen as a director on 7 June 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (16 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
5 August 2020 | Director's details changed for Ms Sarah Leib on 7 July 2020 (2 pages) |
5 August 2020 | Appointment of Ms Sarah Leib as a director on 6 July 2020 (2 pages) |
17 February 2020 | Appointment of Mr John Mcilroy as a director on 31 January 2020 (2 pages) |
14 February 2020 | Appointment of Mr Richard James Tunnah as a director on 31 January 2020 (2 pages) |
14 February 2020 | Cessation of Roger Stewart Pike as a person with significant control on 31 January 2020 (1 page) |
14 February 2020 | Appointment of Mr John Carl Allen as a director on 31 January 2020 (2 pages) |
14 February 2020 | Appointment of Mr Andrew Mayo as a director on 31 January 2020 (2 pages) |
14 February 2020 | Appointment of Mr Adam Markley as a director on 31 January 2020 (2 pages) |
14 February 2020 | Notification of Roger Pike Associates Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
14 February 2020 | Termination of appointment of Roger Stewart Pike as a director on 31 January 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
29 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
19 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017 (1 page) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Roger Stewart Pike as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Mr Roger Stewart Pike as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
28 February 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
9 February 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
9 February 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 July 2015 | Termination of appointment of Roger Stewart Pike as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Roger Stewart Pike as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Roger Stewart Pike as a secretary on 1 July 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
27 February 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 March 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
31 March 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
3 October 2013 | Termination of appointment of Sharon Pike as a director (1 page) |
3 October 2013 | Termination of appointment of Sharon Pike as a director (1 page) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
7 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
19 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
12 October 2010 | Director's details changed for Roger Stewart Pike on 20 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Sharon Elizabeth Pike on 20 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Sharon Elizabeth Pike on 20 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Roger Stewart Pike on 20 August 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
19 May 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
19 May 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
5 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
27 April 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
27 April 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
8 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
8 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
18 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 25 standen avenue hornchurch essex RM12 6AA (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 25 standen avenue hornchurch essex RM12 6AA (1 page) |
17 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
20 August 2001 | Incorporation (14 pages) |
20 August 2001 | Incorporation (14 pages) |