Company NameARP Anthony Richardson & Partners Ltd
DirectorAnthony George Richardson
Company StatusActive
Company Number01941947
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Previous NameTogadale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony George Richardson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Albert Street
London
NW1 7NR
Secretary NameMr Anthony George Richardson
StatusCurrent
Appointed28 March 2019(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address64 Albert Road
London
NW1 7NR
Director NameMr Desmond Doonan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 1995)
RoleQuantity Surveyor
Correspondence Address2 Highfield Close
London
NW9 0PB
Director NameTimothy William Lamerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 1998)
RoleArchitect
Correspondence Address65 Marler Road
Forest Hill
London
SE23 2AE
Director NameMr Patrick James Lorimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 April 1995)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGemilston
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director NameRosalind Clare Pilling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1994)
RoleArchitect
Correspondence Address24 South Villas
London
NW1 9BT
Director NameMr Crispin Andrew Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 10 months (resigned 12 February 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Harberton Road
London
N19 3JP
Secretary NameMr Desmond Doonan
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address2 Highfield Close
London
NW9 0PB
Secretary NameTimothy William Lamerton
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1998)
RoleArchitect
Correspondence Address65 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMr Crispin Andrew Wright
NationalityBritish
StatusResigned
Appointed28 August 1998(13 years after company formation)
Appointment Duration20 years, 7 months (resigned 28 March 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Harberton Road
London
N19 3JP

Contact

Websitearparchitects.co.uk

Location

Registered Address31 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Arp Anthony Richardson & Partners
99.00%
Ordinary
1 at £1A. Richardson
1.00%
Ordinary

Financials

Year2014
Net Worth£22,566
Cash£33,964
Current Liabilities£26,299

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

15 December 1992Delivered on: 29 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M114 for further details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Crispin Andrew Wright as a secretary on 28 March 2019 (1 page)
15 April 2019Appointment of Mr Anthony George Richardson as a secretary on 28 March 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Crispin Andrew Wright on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Crispin Andrew Wright on 12 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 April 2005Return made up to 12/04/05; full list of members (2 pages)
21 April 2005Return made up to 12/04/05; full list of members (2 pages)
17 April 2004Return made up to 12/04/04; full list of members (7 pages)
17 April 2004Return made up to 12/04/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
29 April 2003Return made up to 12/04/03; full list of members (7 pages)
29 April 2003Return made up to 12/04/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 June 2002Return made up to 12/04/02; full list of members (7 pages)
11 June 2002Return made up to 12/04/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 June 2000 (13 pages)
29 November 2000Full accounts made up to 30 June 2000 (13 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 June 1999 (13 pages)
24 December 1999Full accounts made up to 30 June 1999 (13 pages)
9 April 1999Return made up to 12/04/99; no change of members (4 pages)
9 April 1999Return made up to 12/04/99; no change of members (4 pages)
26 November 1998Full accounts made up to 30 June 1998 (11 pages)
26 November 1998Full accounts made up to 30 June 1998 (11 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
5 February 1998Full accounts made up to 30 June 1997 (11 pages)
5 February 1998Full accounts made up to 30 June 1997 (11 pages)
2 May 1997Return made up to 12/04/97; full list of members (6 pages)
2 May 1997Return made up to 12/04/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 June 1996 (15 pages)
27 February 1997Full accounts made up to 30 June 1996 (15 pages)
22 May 1996Return made up to 12/04/96; full list of members (6 pages)
22 May 1996Return made up to 12/04/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 June 1995 (15 pages)
13 February 1996Full accounts made up to 30 June 1995 (15 pages)
2 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
2 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
19 April 1995Return made up to 12/04/95; no change of members (6 pages)
19 April 1995Return made up to 12/04/95; no change of members (6 pages)
24 March 1995Full accounts made up to 30 June 1994 (11 pages)
24 March 1995Full accounts made up to 30 June 1994 (11 pages)
20 March 1994Accounts for a small company made up to 30 June 1993 (5 pages)
20 March 1994Accounts for a small company made up to 30 June 1993 (5 pages)
25 April 1993Accounts for a small company made up to 30 June 1992 (5 pages)
25 April 1993Accounts for a small company made up to 30 June 1992 (5 pages)
29 December 1992Particulars of mortgage/charge (3 pages)
29 December 1992Particulars of mortgage/charge (3 pages)
28 April 1992Accounts for a small company made up to 30 June 1991 (5 pages)
28 April 1992Accounts for a small company made up to 30 June 1991 (5 pages)
4 November 1991Accounts for a small company made up to 30 June 1990 (4 pages)
4 November 1991Accounts for a small company made up to 30 June 1990 (4 pages)
1 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
1 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
12 May 1989Full accounts made up to 30 June 1988 (5 pages)
12 May 1989Full accounts made up to 30 June 1988 (5 pages)
31 October 1988Accounts made up to 30 June 1987 (7 pages)
31 October 1988Accounts made up to 30 June 1987 (7 pages)