Company NameRSHP Group Limited
Company StatusActive
Company Number01698321
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 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 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
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 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
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(10 years, 1 month 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(17 years, 2 months after company formation)
Appointment Duration24 years
RoleArchitectural Designer
Country of ResidenceEngland
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(21 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
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(28 years, 5 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(32 years, 11 months 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(32 years, 11 months 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(32 years, 11 months 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(32 years, 11 months 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(38 years, 11 months 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 December 1991(8 years, 10 months after company formation)
Appointment Duration24 years (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 December 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 June 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Royal Avenue
London
SW3 4QE
Director NameMr Amarjit Singh Kalsi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration19 years, 6 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 December 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleArchitect
Correspondence AddressLuttrels Court And Lodge
Stanswood Road, Fawley
Southampton
Hampshire
SO45 1AA
Director NamePierre Robert Botschi
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 January 1992)
RoleArchitect
Correspondence Address1 Addison Place
London
W11 4EJ
Director NameLawrence Adrian Abbott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleArchitect
Correspondence AddressStanden Oast
Biddenden
Ashford
Kent
TN27 8JX
Secretary NameMrs Annie Odette Wingfield
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (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(9 years, 2 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 NameJohn Melvyn Young
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address9 Thames Reach
London
W6 9HS
Director NameMr Andrew Patrick George Morris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(11 years, 2 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(18 years, 5 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(32 years, 11 months 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

20k at £1Thames Wharf Charity
99.96%
Preference
3 at £1Lord R.g. Rogers
0.01%
Ordinary
1 at £1A.p.g. Morris
0.00%
Ordinary
1 at £1Edward Lennart Grut
0.00%
Ordinary
1 at £1G.c. Stirk
0.00%
Ordinary
1 at £1Ivan William Harbour
0.00%
Ordinary
1 at £1M.j.p. Davies
0.00%
Ordinary

Financials

Year2014
Turnover£6,968,726
Gross Profit£3,039,500
Net Worth£5,327,752
Cash£1,209,581
Current Liabilities£2,986,535

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

7 November 2011Delivered 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 2006Delivered 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

Filing History

10 February 2021Director's details changed for Mr Andrew Patrick George Morris on 1 January 2021 (2 pages)
10 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
10 February 2021Termination of appointment of Stephen David Light as a director on 31 January 2021 (1 page)
9 February 2021Director's details changed for Mr Andrew Patrick George Morris on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Graham Carl Stirk on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Richard Thomas Paul on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Ian Birtles on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Richard Thomas Paul on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Ms Tracy Meller on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Ivan William Harbour on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Edward Lennart Grut on 1 January 2021 (2 pages)
28 August 2020Termination of appointment of Richard George Rogers as a director on 30 June 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
12 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
11 June 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 June 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
16 June 2017Group of companies' accounts made up to 30 June 2016 (34 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)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 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 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
11 May 2016Group of companies' accounts made up to 30 June 2015 (27 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 Ms Tracy Meller 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 Ms Tracy Meller 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 Mr Stephen Barrett 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 Mr John Mcelgunn 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,008
(13 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,008
(13 pages)
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 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Mr Martin Stephen White on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page)
21 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,008
(13 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,008
(13 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,008
(13 pages)
7 January 2014Director's details changed for Mr Ian Birtles on 30 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Edward Lennart Grut on 30 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Edward Lennart Grut on 30 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Ian Birtles on 30 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,008
(13 pages)
24 June 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
24 June 2013Group of companies' accounts made up to 30 June 2012 (32 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)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
23 May 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
23 May 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 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)
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)
4 May 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
4 May 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 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)
24 June 2010Director's details changed for Mr Ian Birtles 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)
24 June 2010Director's details changed for Mr Ian Birtles on 26 May 2010 (2 pages)
5 May 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
5 May 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 March 2010Director's details changed for Ivan William Harbour on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mark Darbon on 31 December 2009 (2 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 March 2010Director's details changed for Amarjit Singh Kalsi on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Edward Lennart Grut on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Amarjit Singh Kalsi on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Ivan William Harbour on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mark Darbon on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Edward Lennart Grut on 31 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)
4 December 2009Director's details changed for Ian Birtles on 3 December 2009 (2 pages)
23 June 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
23 June 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
12 February 2009Return made up to 31/12/08; full list of members (8 pages)
12 February 2009Director's change of particulars / graham stirk / 01/12/2008 (1 page)
12 February 2009Director's change of particulars / graham stirk / 01/12/2008 (1 page)
12 February 2009Return made up to 31/12/08; full list of members (8 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
3 April 2008Return made up to 31/12/07; full list of members (8 pages)
3 April 2008Return made up to 31/12/07; full list of members (8 pages)
2 April 2008Director's change of particulars / ivan harbour / 31/12/2007 (1 page)
2 April 2008Director's change of particulars / richard paul / 31/12/2007 (1 page)
2 April 2008Director's change of particulars / richard paul / 31/12/2007 (1 page)
2 April 2008Director's change of particulars / ivan harbour / 31/12/2007 (1 page)
2 April 2008Director's change of particulars / edward grut / 31/12/2007 (1 page)
2 April 2008Director's change of particulars / edward grut / 31/12/2007 (1 page)
1 June 2007Company name changed richard rogers & partners limite d\certificate issued on 01/06/07 (3 pages)
1 June 2007Company name changed richard rogers & partners limite d\certificate issued on 01/06/07 (3 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
28 February 2007Return made up to 31/12/06; full list of members (13 pages)
28 February 2007Return made up to 31/12/06; full list of members (13 pages)
19 July 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
19 July 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
29 June 2006Return made up to 31/12/05; full list of members (12 pages)
29 June 2006Return made up to 31/12/05; full list of members (12 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
13 October 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
13 October 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
11 July 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
15 October 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
15 October 2004Group of companies' accounts made up to 30 June 2003 (24 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)
27 January 2004Return made up to 31/12/03; full list of members (14 pages)
27 January 2004Return made up to 31/12/03; full list of members (14 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
26 February 2003Return made up to 31/12/02; full list of members (14 pages)
26 February 2003Return made up to 31/12/02; full list of members (14 pages)
30 July 2002Return made up to 31/12/01; full list of members (15 pages)
30 July 2002Return made up to 31/12/01; full list of members (15 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
17 May 2001Ad 01/07/00--------- £ si 1@1 (2 pages)
17 May 2001Ad 01/07/00--------- £ si 1@1 (2 pages)
17 May 2001Ad 01/01/99--------- £ si 1@1 (2 pages)
17 May 2001Ad 01/01/99--------- £ si 1@1 (2 pages)
9 May 2001Full group accounts made up to 30 June 2000 (20 pages)
9 May 2001Full group accounts made up to 30 June 2000 (20 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(11 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(11 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
11 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2000Full group accounts made up to 30 June 1999 (20 pages)
3 May 2000Full group accounts made up to 30 June 1999 (20 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
30 July 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
18 March 1997Ad 01/01/96--------- £ si 2@2=4 £ ic 20004/20008 (2 pages)
18 March 1997Ad 01/01/96--------- £ si 2@2=4 £ ic 20004/20008 (2 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
13 June 1990Memorandum and Articles of Association (18 pages)
13 June 1990Memorandum and Articles of Association (18 pages)
9 March 1990Company name changed richard rogers & management limi ted\certificate issued on 12/03/90 (2 pages)
9 March 1990Company name changed richard rogers & management limi ted\certificate issued on 12/03/90 (2 pages)
21 February 1990Company name changed baronstreet LIMITED\certificate issued on 22/02/90 (2 pages)
21 February 1990Company name changed baronstreet LIMITED\certificate issued on 22/02/90 (2 pages)
10 February 1983Incorporation (17 pages)
10 February 1983Incorporation (17 pages)