Company NameRSHP Architects Limited
Company StatusActive
Company Number01407699
CategoryPrivate Limited Company
Incorporation Date4 January 1979(45 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Carl Stirk
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Edward Lennart Grut
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwedish
StatusCurrent
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Ivan William Harbour
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(14 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Richard Thomas Paul
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(21 years, 4 months after company formation)
Appointment Duration24 years
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Ian Birtles
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(25 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Simon Jonathan Blenkiron Smithson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(32 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMs Tracy Meller
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(37 years after company formation)
Appointment Duration8 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Andrew James Tyley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(37 years after company formation)
Appointment Duration8 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr John McElgunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2016(37 years after company formation)
Appointment Duration8 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Stephen Barrett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(37 years after company formation)
Appointment Duration8 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Secretary NameMrs Joanna Ewa Pencakowski
StatusCurrent
Appointed01 January 2022(43 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Michael Jeremy Pugh Davies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 December 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Lytton Close
London
N2 0RH
Director NameLord Richard George Rogers
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 30 June 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Royal Avenue
London
SW3 4QE
Director NameJohn Melvyn Young
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleArchitect
Correspondence Address9 Thames Reach
London
W6 9HS
Director NameMr Amarjit Singh Kalsi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 June 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
Director NameMarco Lorenzo Sinnott Goldschmied
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleArchitect
Correspondence AddressLuttrels Court And Lodge
Stanswood Road, Fawley
Southampton
Hampshire
SO45 1AA
Director NameLawrence Adrian Abbott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2005)
RoleArchitect
Correspondence AddressStanden Oast
Biddenden
Ashford
Kent
TN27 8JX
Secretary NameMrs Annie Odette Wingfield
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 April 1992)
RoleCompany Director
Correspondence Address44 Woodbines Avenue
Kingston Upon Thames
Surrey
KT1 2AY
Secretary NameMr Martin Stephen White
NationalityBritish
StatusResigned
Appointed27 April 1992(13 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressFlat 3 8 Elder Avenue
London
N8 9TH
Director NameMr Andrew Patrick George Morris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(15 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 December 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMark Darbon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(22 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Kent Road
Longfield
Kent
DA3 7QR
Director NameMr Stephen David Light
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(37 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB

Contact

Websitersh-p.com
Email address[email protected]
Telephone020 73851235
Telephone regionLondon

Location

Registered AddressLevel 14, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

999 at £1Rogers Stirk Harbour & Partners (Holdings) Limited
99.90%
Ordinary
1 at £1Lord Richard Rogers
0.10%
Ordinary

Financials

Year2014
Turnover£5,908,732
Gross Profit£2,575,345
Net Worth£4,873,243
Cash£369,341
Current Liabilities£2,911,353

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

6 October 2011Delivered 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 1997Delivered 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 1989Delivered 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

Filing History

9 February 2021Termination of appointment of Stephen David Light as a director on 31 January 2021 (1 page)
28 August 2020Termination of appointment of Richard George Rogers as a director on 30 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
12 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
30 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
30 April 2019Accounts for a small company made up to 30 June 2018 (10 pages)
11 June 2018Accounts for a small company made up to 30 June 2017 (9 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 May 2017Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Ian Birtles on 15 May 2017 (2 pages)
4 May 2017Full accounts made up to 30 June 2016 (22 pages)
4 May 2017Full accounts made up to 30 June 2016 (22 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page)
11 May 2016Accounts for a small company made up to 30 June 2015 (8 pages)
11 May 2016Accounts for a small company made up to 30 June 2015 (8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(14 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(14 pages)
15 April 2016Appointment of Ms Tracy Meller as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr Stephen Barrett as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr Stephen Barrett as a director (2 pages)
15 April 2016Appointment of Mr Stephen Barrett as a director (2 pages)
15 April 2016Appointment of Mr Andrew Tyley as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr Andrew Tyley as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Ms Tracy Meller as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr John Mcelgunn as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr Stephen Barrett as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr John Mcelgunn as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr Stephen Light as a director on 1 January 2016 (2 pages)
15 April 2016Appointment of Mr Stephen Light as a director on 1 January 2016 (2 pages)
4 March 2016Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page)
4 March 2016Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page)
18 January 2016Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page)
18 January 2016Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page)
14 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Edward Lennart Grut on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(12 pages)
12 May 2015Director's details changed for Mr Edward Lennart Grut on 1 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Edward Lennart Grut on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(12 pages)
15 April 2015Full accounts made up to 30 June 2014 (25 pages)
15 April 2015Full accounts made up to 30 June 2014 (25 pages)
13 June 2014Director's details changed for Mr Ian Birtles on 1 April 2013 (2 pages)
13 June 2014Director's details changed for Mr Ian Birtles on 1 April 2013 (2 pages)
13 June 2014Director's details changed for Mr Ian Birtles on 1 April 2013 (2 pages)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(12 pages)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(12 pages)
7 April 2014Full accounts made up to 30 June 2013 (21 pages)
7 April 2014Full accounts made up to 30 June 2013 (21 pages)
24 June 2013Full accounts made up to 30 June 2012 (28 pages)
24 June 2013Full accounts made up to 30 June 2012 (28 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
11 February 2013Termination of appointment of Mark Darbon as a director (1 page)
11 February 2013Termination of appointment of Mark Darbon as a director (1 page)
23 May 2012Full accounts made up to 30 June 2011 (29 pages)
23 May 2012Full accounts made up to 30 June 2011 (29 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed rogers stirk harbour + partners LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(5 pages)
2 August 2011Company name changed rogers stirk harbour + partners LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(5 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Change of name with request to seek comments from relevant body (1 page)
2 August 2011Change of name with request to seek comments from relevant body (1 page)
25 July 2011Termination of appointment of Amarjit Kalsi as a director (1 page)
25 July 2011Appointment of Mr Simon Jonathan Blenkiron Smithson as a director (2 pages)
25 July 2011Termination of appointment of Amarjit Kalsi as a director (1 page)
25 July 2011Appointment of Mr Simon Jonathan Blenkiron Smithson as a director (2 pages)
4 May 2011Full accounts made up to 30 June 2010 (26 pages)
4 May 2011Full accounts made up to 30 June 2010 (26 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
24 June 2010Director's details changed for Ivan William Harbour on 26 May 2010 (2 pages)
24 June 2010Director's details changed for Graham Carl Stirk on 26 May 2010 (2 pages)
24 June 2010Director's details changed for Graham Carl Stirk on 26 May 2010 (2 pages)
24 June 2010Director's details changed for Ivan William Harbour on 26 May 2010 (2 pages)
5 May 2010Full accounts made up to 30 June 2009 (27 pages)
5 May 2010Full accounts made up to 30 June 2009 (27 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
4 December 2009Director's details changed for Ian Birtles on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Ian Birtles on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Ian Birtles on 3 December 2009 (2 pages)
23 June 2009Full accounts made up to 30 June 2008 (26 pages)
23 June 2009Full accounts made up to 30 June 2008 (26 pages)
12 May 2009Return made up to 31/03/09; full list of members (6 pages)
12 May 2009Director's change of particulars / graham stirk / 01/03/2009 (1 page)
12 May 2009Return made up to 31/03/09; full list of members (6 pages)
12 May 2009Director's change of particulars / graham stirk / 01/03/2009 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Return made up to 31/03/08; full list of members (6 pages)
19 May 2008Return made up to 31/03/08; full list of members (6 pages)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
17 May 2007Return made up to 31/03/07; full list of members (4 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 31/03/07; full list of members (4 pages)
17 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (24 pages)
10 May 2007Full accounts made up to 30 June 2006 (24 pages)
22 December 2006Company name changed richard rogers architects limite d\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed richard rogers architects limite d\certificate issued on 22/12/06 (2 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 31/03/06; full list of members (4 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 31/03/06; full list of members (4 pages)
19 July 2006Full accounts made up to 30 June 2005 (24 pages)
19 July 2006Full accounts made up to 30 June 2005 (24 pages)
13 October 2005Full accounts made up to 30 June 2004 (24 pages)
13 October 2005Full accounts made up to 30 June 2004 (24 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
15 October 2004Full accounts made up to 30 June 2003 (20 pages)
15 October 2004Full accounts made up to 30 June 2003 (20 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
17 May 2004Return made up to 31/03/04; full list of members (12 pages)
17 May 2004Return made up to 31/03/04; full list of members (12 pages)
14 July 2003Return made up to 31/03/03; full list of members (12 pages)
14 July 2003Return made up to 31/03/03; full list of members (12 pages)
4 May 2003Full accounts made up to 30 June 2002 (21 pages)
4 May 2003Full accounts made up to 30 June 2002 (21 pages)
5 June 2002Return made up to 31/03/02; full list of members (9 pages)
5 June 2002Return made up to 31/03/02; full list of members (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (19 pages)
3 May 2002Full accounts made up to 30 June 2001 (19 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
22 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2001Full accounts made up to 30 June 2000 (19 pages)
9 May 2001Full accounts made up to 30 June 2000 (19 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
15 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
27 April 1999Return made up to 31/03/99; full list of members (8 pages)
27 April 1999Return made up to 31/03/99; full list of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
30 April 1998Return made up to 31/03/98; no change of members (6 pages)
30 April 1998Return made up to 31/03/98; no change of members (6 pages)
11 August 1997Particulars of mortgage/charge (6 pages)
11 August 1997Particulars of mortgage/charge (6 pages)
23 May 1997Return made up to 31/03/97; no change of members (12 pages)
23 May 1997Return made up to 31/03/97; no change of members (12 pages)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
11 April 1996Return made up to 31/03/96; full list of members (18 pages)
11 April 1996Return made up to 31/03/96; full list of members (18 pages)
4 April 1995Return made up to 31/03/95; full list of members (16 pages)
4 April 1995Return made up to 31/03/95; full list of members (16 pages)
24 March 1995Full accounts made up to 30 June 1994 (16 pages)
24 March 1995Full accounts made up to 30 June 1994 (16 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 October 1989Company name changed richard rogers & partners limite d\certificate issued on 27/10/89 (2 pages)
26 October 1989Company name changed richard rogers & partners limite d\certificate issued on 27/10/89 (2 pages)
4 January 1979Certificate of incorporation (1 page)
4 January 1979Certificate of incorporation (1 page)