Company NameTRP Architects Limited
DirectorPaul Stephen Latham
Company StatusActive
Company Number01964435
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address36a Estelle Road
London
NW3 2JY
Director NameMrs Lesley Patricia Latham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 July 1999)
RoleSolicitor
Correspondence Address10 Brampton Road
St.Albans
Hertfordshire
AL1 4PW
Secretary NameMrs Lesley Patricia Latham
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 9 months after company formation)
Appointment Duration13 years (resigned 27 August 2004)
RoleCompany Director
Correspondence Address46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Secretary NameFoxley Kingham (Corporation)
StatusResigned
Appointed27 August 2004(18 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 September 2010)
Correspondence Address46-48 Prospero House
46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ

Contact

Websiteregeneration.co.uk
Email address[email protected]
Telephone020 72476520
Telephone regionLondon

Location

Registered Address36a Estelle Road
London
NW3 2JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1Mr Paul Stephen Latham
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

27 October 2009Delivered on: 29 October 2009
Persons entitled: National Westminster 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

Filing History

15 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
12 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 May 2021Registered office address changed from Unit 12B, Building 2 190a New North Road London N1 7BJ England to 36a Estelle Road London NW3 2JY on 24 May 2021 (1 page)
18 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
4 September 2020Registered office address changed from Unit 11 Third Floor 23-28 Penn Street London N1 5DL United Kingdom to Unit 12B, Building 2 190a New North Road London N1 7BJ on 4 September 2020 (1 page)
16 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
13 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
3 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Registered office address changed from Unit 1 Huguenot Place Heneage Street London E1 5LJ to Unit 11 Third Floor 23-28 Penn Street London N1 5DL on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Unit 1 Huguenot Place Heneage Street London E1 5LJ to Unit 11 Third Floor 23-28 Penn Street London N1 5DL on 25 November 2016 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 16,000
(3 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 16,000
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 16,000
(3 pages)
20 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 16,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,000
(3 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,000
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Paul Stephen Latham on 24 August 2011 (2 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Paul Stephen Latham on 24 August 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 September 2010Termination of appointment of Foxley Kingham as a secretary (1 page)
23 September 2010Termination of appointment of Foxley Kingham as a secretary (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Foxley Kingham on 24 August 2010 (2 pages)
14 September 2010Secretary's details changed for Foxley Kingham on 24 August 2010 (2 pages)
26 April 2010Registered office address changed from Unit 7, Huguenot Place Heneage Street Spitalfields London E1 5LJ on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Unit 7, Huguenot Place Heneage Street Spitalfields London E1 5LJ on 26 April 2010 (1 page)
16 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2008Return made up to 24/08/08; full list of members (3 pages)
27 October 2008Return made up to 24/08/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
6 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 24/08/07; no change of members (6 pages)
5 December 2007Return made up to 24/08/07; no change of members (6 pages)
12 March 2007Return made up to 24/08/06; full list of members (6 pages)
12 March 2007Return made up to 24/08/06; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Secretary resigned (2 pages)
4 January 2005Secretary resigned (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
22 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 September 2003Return made up to 24/08/03; full list of members (6 pages)
18 September 2003Return made up to 24/08/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 October 2002Return made up to 24/08/02; full list of members (6 pages)
3 October 2002Return made up to 24/08/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 November 2001Return made up to 24/08/01; full list of members (6 pages)
28 November 2001Return made up to 24/08/01; full list of members (6 pages)
23 November 2000Accounts made up to 31 March 2000 (15 pages)
23 November 2000Accounts made up to 31 March 2000 (15 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
14 July 1999Accounts made up to 31 March 1999 (11 pages)
14 July 1999Accounts made up to 31 March 1999 (11 pages)
6 January 1999Accounts made up to 31 March 1998 (12 pages)
6 January 1999Accounts made up to 31 March 1998 (12 pages)
24 September 1998Return made up to 24/08/98; no change of members (4 pages)
24 September 1998Return made up to 24/08/98; no change of members (4 pages)
20 October 1997Memorandum and Articles of Association (11 pages)
20 October 1997Memorandum and Articles of Association (11 pages)
17 October 1997Company name changed first architecture LIMITED\certificate issued on 20/10/97 (3 pages)
17 October 1997Company name changed first architecture LIMITED\certificate issued on 20/10/97 (3 pages)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
28 August 1997Accounts made up to 31 March 1997 (12 pages)
28 August 1997Accounts made up to 31 March 1997 (12 pages)
23 September 1996Return made up to 24/08/96; full list of members (6 pages)
23 September 1996Return made up to 24/08/96; full list of members (6 pages)
30 August 1996Accounts made up to 31 March 1996 (12 pages)
30 August 1996Accounts made up to 31 March 1996 (12 pages)
18 August 1996Ad 01/04/95-31/03/96 £ si 15998@1 (2 pages)
18 August 1996Ad 01/04/95-31/03/96 £ si 15998@1 (2 pages)
17 November 1995Company name changed building design prospect LIMITED\certificate issued on 20/11/95 (12 pages)
17 November 1995Company name changed building design prospect LIMITED\certificate issued on 20/11/95 (12 pages)
21 September 1995Return made up to 24/08/95; no change of members (4 pages)
21 September 1995Nc inc already adjusted 30/03/95 (1 page)
21 September 1995Nc inc already adjusted 30/03/95 (1 page)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 September 1995Return made up to 24/08/95; no change of members (4 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)