London
EC3V 4AB
Director Name | Mr Edward Lennart Grut |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Ivan William Harbour |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(14 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Richard Thomas Paul |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(21 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Ian Birtles |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 14 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Simon Jonathan Blenkiron Smithson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Ms Tracy Meller |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(37 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Andrew James Tyley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(37 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr John McElgunn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2016(37 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Stephen Barrett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(37 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Secretary Name | Mrs Joanna Ewa Pencakowski |
---|---|
Status | Current |
Appointed | 01 January 2022(43 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Michael Jeremy Pugh Davies |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 December 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lytton Close London N2 0RH |
Director Name | Lord Richard George Rogers |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 30 June 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 45 Royal Avenue London SW3 4QE |
Director Name | John Melvyn Young |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Architect |
Correspondence Address | 9 Thames Reach London W6 9HS |
Director Name | Mr Amarjit Singh Kalsi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 June 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eversley Crescent Isleworth Middlesex TW7 4LS |
Director Name | Marco Lorenzo Sinnott Goldschmied |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Architect |
Correspondence Address | Luttrels Court And Lodge Stanswood Road, Fawley Southampton Hampshire SO45 1AA |
Director Name | Lawrence Adrian Abbott |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2005) |
Role | Architect |
Correspondence Address | Standen Oast Biddenden Ashford Kent TN27 8JX |
Secretary Name | Mrs Annie Odette Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 44 Woodbines Avenue Kingston Upon Thames Surrey KT1 2AY |
Secretary Name | Mr Martin Stephen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Flat 3 8 Elder Avenue London N8 9TH |
Director Name | Mr Andrew Patrick George Morris |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 December 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mark Darbon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kent Road Longfield Kent DA3 7QR |
Director Name | Mr Stephen David Light |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(37 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Website | rsh-p.com |
---|---|
Email address | [email protected] |
Telephone | 020 73851235 |
Telephone region | London |
Registered Address | Level 14, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Rogers Stirk Harbour & Partners (Holdings) Limited 99.90% Ordinary |
---|---|
1 at £1 | Lord Richard Rogers 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,908,732 |
Gross Profit | £2,575,345 |
Net Worth | £4,873,243 |
Cash | £369,341 |
Current Liabilities | £2,911,353 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
6 October 2011 | Delivered on: 8 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 August 1997 | Delivered on: 11 August 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 October 1989 | Delivered on: 19 October 1989 Satisfied on: 12 June 2008 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Termination of appointment of Stephen David Light as a director on 31 January 2021 (1 page) |
---|---|
28 August 2020 | Termination of appointment of Richard George Rogers as a director on 30 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
12 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
30 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
30 April 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
11 June 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 May 2017 | Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages) |
4 May 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 May 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page) |
11 May 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
11 May 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Appointment of Ms Tracy Meller as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Stephen Barrett as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Stephen Barrett as a director (2 pages) |
15 April 2016 | Appointment of Mr Stephen Barrett as a director (2 pages) |
15 April 2016 | Appointment of Mr Andrew Tyley as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Andrew Tyley as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Ms Tracy Meller as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr John Mcelgunn as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Stephen Barrett as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr John Mcelgunn as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Stephen Light as a director on 1 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Stephen Light as a director on 1 January 2016 (2 pages) |
4 March 2016 | Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page) |
4 March 2016 | Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page) |
18 January 2016 | Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page) |
18 January 2016 | Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Edward Lennart Grut on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Edward Lennart Grut on 1 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Edward Lennart Grut on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
13 June 2014 | Director's details changed for Mr Ian Birtles on 1 April 2013 (2 pages) |
13 June 2014 | Director's details changed for Mr Ian Birtles on 1 April 2013 (2 pages) |
13 June 2014 | Director's details changed for Mr Ian Birtles on 1 April 2013 (2 pages) |
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
24 June 2013 | Full accounts made up to 30 June 2012 (28 pages) |
24 June 2013 | Full accounts made up to 30 June 2012 (28 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
11 February 2013 | Termination of appointment of Mark Darbon as a director (1 page) |
11 February 2013 | Termination of appointment of Mark Darbon as a director (1 page) |
23 May 2012 | Full accounts made up to 30 June 2011 (29 pages) |
23 May 2012 | Full accounts made up to 30 June 2011 (29 pages) |
14 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (13 pages) |
14 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (13 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Company name changed rogers stirk harbour + partners LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed rogers stirk harbour + partners LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Change of name with request to seek comments from relevant body (1 page) |
2 August 2011 | Change of name with request to seek comments from relevant body (1 page) |
25 July 2011 | Termination of appointment of Amarjit Kalsi as a director (1 page) |
25 July 2011 | Appointment of Mr Simon Jonathan Blenkiron Smithson as a director (2 pages) |
25 July 2011 | Termination of appointment of Amarjit Kalsi as a director (1 page) |
25 July 2011 | Appointment of Mr Simon Jonathan Blenkiron Smithson as a director (2 pages) |
4 May 2011 | Full accounts made up to 30 June 2010 (26 pages) |
4 May 2011 | Full accounts made up to 30 June 2010 (26 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (13 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (13 pages) |
24 June 2010 | Director's details changed for Ivan William Harbour on 26 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Graham Carl Stirk on 26 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Graham Carl Stirk on 26 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ivan William Harbour on 26 May 2010 (2 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (27 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (27 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
4 December 2009 | Director's details changed for Ian Birtles on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ian Birtles on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ian Birtles on 3 December 2009 (2 pages) |
23 June 2009 | Full accounts made up to 30 June 2008 (26 pages) |
23 June 2009 | Full accounts made up to 30 June 2008 (26 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
12 May 2009 | Director's change of particulars / graham stirk / 01/03/2009 (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
12 May 2009 | Director's change of particulars / graham stirk / 01/03/2009 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
17 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
22 December 2006 | Company name changed richard rogers architects limite d\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed richard rogers architects limite d\certificate issued on 22/12/06 (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 31/03/06; full list of members (4 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 31/03/06; full list of members (4 pages) |
19 July 2006 | Full accounts made up to 30 June 2005 (24 pages) |
19 July 2006 | Full accounts made up to 30 June 2005 (24 pages) |
13 October 2005 | Full accounts made up to 30 June 2004 (24 pages) |
13 October 2005 | Full accounts made up to 30 June 2004 (24 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 31/03/05; full list of members
|
4 May 2005 | Return made up to 31/03/05; full list of members
|
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 30 June 2003 (20 pages) |
15 October 2004 | Full accounts made up to 30 June 2003 (20 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 31/03/04; full list of members (12 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (12 pages) |
14 July 2003 | Return made up to 31/03/03; full list of members (12 pages) |
14 July 2003 | Return made up to 31/03/03; full list of members (12 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
22 May 2001 | Return made up to 31/03/01; full list of members
|
22 May 2001 | Return made up to 31/03/01; full list of members
|
9 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
9 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members
|
15 April 2000 | Return made up to 31/03/00; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
11 August 1997 | Particulars of mortgage/charge (6 pages) |
11 August 1997 | Particulars of mortgage/charge (6 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members (12 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members (12 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (18 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (18 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
26 April 1990 | Resolutions
|
26 April 1990 | Resolutions
|
26 October 1989 | Company name changed richard rogers & partners limite d\certificate issued on 27/10/89 (2 pages) |
26 October 1989 | Company name changed richard rogers & partners limite d\certificate issued on 27/10/89 (2 pages) |
4 January 1979 | Certificate of incorporation (1 page) |
4 January 1979 | Certificate of incorporation (1 page) |