London
EC3V 4AB
Director Name | Mr Edward Lennart Grut |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
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(10 years, 1 month 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(17 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Architectural Designer |
Country of Residence | England |
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(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
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(28 years, 5 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(32 years, 11 months 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(32 years, 11 months 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(32 years, 11 months 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(32 years, 11 months 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(38 years, 11 months 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 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 24 years (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 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 June 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 45 Royal Avenue London SW3 4QE |
Director Name | Mr Amarjit Singh Kalsi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 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 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Architect |
Correspondence Address | Luttrels Court And Lodge Stanswood Road, Fawley Southampton Hampshire SO45 1AA |
Director Name | Pierre Robert Botschi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 January 1992) |
Role | Architect |
Correspondence Address | 1 Addison Place London W11 4EJ |
Director Name | Lawrence Adrian Abbott |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 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 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (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(9 years, 2 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 | John Melvyn Young |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 9 Thames Reach London W6 9HS |
Director Name | Mr Andrew Patrick George Morris |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(11 years, 2 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(18 years, 5 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(32 years, 11 months 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 |
20k at £1 | Thames Wharf Charity 99.96% Preference |
---|---|
3 at £1 | Lord R.g. Rogers 0.01% Ordinary |
1 at £1 | A.p.g. Morris 0.00% Ordinary |
1 at £1 | Edward Lennart Grut 0.00% Ordinary |
1 at £1 | G.c. Stirk 0.00% Ordinary |
1 at £1 | Ivan William Harbour 0.00% Ordinary |
1 at £1 | M.j.p. Davies 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,968,726 |
Gross Profit | £3,039,500 |
Net Worth | £5,327,752 |
Cash | £1,209,581 |
Current Liabilities | £2,986,535 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
7 November 2011 | Delivered on: 9 November 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 |
---|---|
3 April 2006 | Delivered on: 19 April 2006 Persons entitled: Lloyds Tsb 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 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 |
10 February 2021 | Director's details changed for Mr Andrew Patrick George Morris on 1 January 2021 (2 pages) |
---|---|
10 February 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
10 February 2021 | Termination of appointment of Stephen David Light as a director on 31 January 2021 (1 page) |
9 February 2021 | Director's details changed for Mr Andrew Patrick George Morris on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Graham Carl Stirk on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Richard Thomas Paul on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Ian Birtles on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Richard Thomas Paul on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Ms Tracy Meller on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Ivan William Harbour on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Edward Lennart Grut on 1 January 2021 (2 pages) |
28 August 2020 | Termination of appointment of Richard George Rogers as a director on 30 June 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
12 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
11 June 2018 | Group of companies' accounts made up to 30 June 2017 (34 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) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 June 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
16 June 2017 | Group of companies' accounts made up to 30 June 2016 (34 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) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 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 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
11 May 2016 | Group of companies' accounts made up to 30 June 2015 (27 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 Ms Tracy Meller 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 Ms Tracy Meller 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 Mr Stephen Barrett 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 Mr John Mcelgunn 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 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
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 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Mr Martin Stephen White on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 21 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 Hammersmith 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 Hammersmith London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Ian Birtles on 30 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Edward Lennart Grut on 30 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Edward Lennart Grut on 30 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Ian Birtles on 30 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 June 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
24 June 2013 | Group of companies' accounts made up to 30 June 2012 (32 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) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
23 May 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 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) |
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) |
4 May 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
4 May 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 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) |
24 June 2010 | Director's details changed for Mr Ian Birtles 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) |
24 June 2010 | Director's details changed for Mr Ian Birtles on 26 May 2010 (2 pages) |
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 March 2010 | Director's details changed for Ivan William Harbour on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Darbon on 31 December 2009 (2 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 March 2010 | Director's details changed for Amarjit Singh Kalsi on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Edward Lennart Grut on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Amarjit Singh Kalsi on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Ivan William Harbour on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Darbon on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Edward Lennart Grut on 31 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) |
4 December 2009 | Director's details changed for Ian Birtles on 3 December 2009 (2 pages) |
23 June 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
23 June 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
12 February 2009 | Director's change of particulars / graham stirk / 01/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / graham stirk / 01/12/2008 (1 page) |
12 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
3 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
3 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
2 April 2008 | Director's change of particulars / ivan harbour / 31/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / richard paul / 31/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / richard paul / 31/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / ivan harbour / 31/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / edward grut / 31/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / edward grut / 31/12/2007 (1 page) |
1 June 2007 | Company name changed richard rogers & partners limite d\certificate issued on 01/06/07 (3 pages) |
1 June 2007 | Company name changed richard rogers & partners limite d\certificate issued on 01/06/07 (3 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (13 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (13 pages) |
19 July 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
19 July 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
29 June 2006 | Return made up to 31/12/05; full list of members (12 pages) |
29 June 2006 | Return made up to 31/12/05; full list of members (12 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
13 October 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 31/12/04; full list of members
|
11 July 2005 | Return made up to 31/12/04; full list of members
|
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
15 October 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
15 October 2004 | Group of companies' accounts made up to 30 June 2003 (24 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) |
27 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
30 July 2002 | Return made up to 31/12/01; full list of members (15 pages) |
30 July 2002 | Return made up to 31/12/01; full list of members (15 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
17 May 2001 | Ad 01/07/00--------- £ si 1@1 (2 pages) |
17 May 2001 | Ad 01/07/00--------- £ si 1@1 (2 pages) |
17 May 2001 | Ad 01/01/99--------- £ si 1@1 (2 pages) |
17 May 2001 | Ad 01/01/99--------- £ si 1@1 (2 pages) |
9 May 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
9 May 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members
|
11 May 2000 | Return made up to 31/12/99; full list of members
|
3 May 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
30 July 1997 | Return made up to 31/12/96; full list of members
|
30 July 1997 | Return made up to 31/12/96; full list of members
|
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 March 1997 | Ad 01/01/96--------- £ si 2@2=4 £ ic 20004/20008 (2 pages) |
18 March 1997 | Ad 01/01/96--------- £ si 2@2=4 £ ic 20004/20008 (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
13 June 1990 | Memorandum and Articles of Association (18 pages) |
13 June 1990 | Memorandum and Articles of Association (18 pages) |
9 March 1990 | Company name changed richard rogers & management limi ted\certificate issued on 12/03/90 (2 pages) |
9 March 1990 | Company name changed richard rogers & management limi ted\certificate issued on 12/03/90 (2 pages) |
21 February 1990 | Company name changed baronstreet LIMITED\certificate issued on 22/02/90 (2 pages) |
21 February 1990 | Company name changed baronstreet LIMITED\certificate issued on 22/02/90 (2 pages) |
10 February 1983 | Incorporation (17 pages) |
10 February 1983 | Incorporation (17 pages) |