Company NameRogers Stirk Harbour + Partners Charitable Foundation Limited
Company StatusActive
Company Number02548804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 1990(33 years, 6 months ago)
Previous NameThe Thames Wharf Charity

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Kelly Jane Darlington
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(28 years after company formation)
Appointment Duration5 years, 6 months
RoleStaff Trustee
Country of ResidenceEngland
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 July 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMs Josephine Murtagh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2023(32 years, 9 months after company formation)
Appointment Duration9 months
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Stuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(32 years, 9 months after company formation)
Appointment Duration9 months
RoleChair Of Trustees
Country of ResidenceEngland
Correspondence AddressLevel 14, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Gerrard Hugh Camamile
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 19 August 2006)
RoleChartered Accountant
Correspondence AddressBrandon House
23 Lee Road
Lincoln
Lincolnshire
LN2 4BJ
Director NameJohn Melvyn Young
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 21 May 2004)
RoleArchitect
Correspondence Address9 Thames Reach
London
W6 9HS
Director NameMr David Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration31 years, 9 months (resigned 28 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShopwyke Hall Shopwhyke Road
Chichester
W Sussex
PO20 2AA
Secretary NameMr Gerrard Hugh Camamile
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 19 August 2006)
RoleCompany Director
Correspondence AddressBrandon House
23 Lee Road
Lincoln
Lincolnshire
LN2 4BJ
Director NameMr Avtar Lotay
Date of BirthMarch 1957 (Born 67 years ago)
StatusResigned
Appointed16 December 1991(1 year, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Whitehall Lane
Egham
Surrey
TW20 9NF
Director NameMr Graham Carl Stirk
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(13 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 March 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3a Hampstead Lane
London
N6 4RS
Secretary NameMr Avtar Lotay
StatusResigned
Appointed01 November 2008(18 years after company formation)
Appointment Duration10 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Whitehall Lane
Egham
Surrey
TW20 9NF
Director NameMs Audrey Olga Helen Gale
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(19 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 July 2023)
RoleTribunal Judge
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Modbury
Ivybridge
Devon
PL21 0RG
Director NameMr Stephen David Light
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2020)
RolePartner Trustee
Country of ResidenceEngland
Correspondence AddressLevel 14 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 August 2006(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2008)
Correspondence Address5 Southampton Place
London
WC1A 2DA

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

Financials

Year2014
Turnover£798,987
Net Worth£1,468,445
Cash£1,833,552
Current Liabilities£365,109

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

10 February 2021Director's details changed for Mr David Patrick Henry Burgess on 10 February 2021 (2 pages)
29 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Stephen David Light as a director on 9 June 2020 (1 page)
10 September 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
30 June 2020Full accounts made up to 30 June 2019 (15 pages)
15 November 2019Appointment of Ms Kelly Jane Darlington as a director on 1 November 2018 (2 pages)
17 October 2019Termination of appointment of Avtar Lotay as a secretary on 31 October 2018 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 30 June 2018 (13 pages)
7 November 2018Termination of appointment of Avtar Lotay as a director on 31 October 2018 (1 page)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
29 March 2018Appointment of Mr Stephen David Light as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Graham Carl Stirk as a director on 27 March 2018 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
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 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 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)
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)
23 October 2015Annual return made up to 16 October 2015 no member list (6 pages)
23 October 2015Annual return made up to 16 October 2015 no member list (6 pages)
20 April 2015Full accounts made up to 30 June 2014 (19 pages)
20 April 2015Full accounts made up to 30 June 2014 (19 pages)
24 October 2014Annual return made up to 16 October 2014 no member list (6 pages)
24 October 2014Annual return made up to 16 October 2014 no member list (6 pages)
4 April 2014Full accounts made up to 30 June 2013 (18 pages)
4 April 2014Full accounts made up to 30 June 2013 (18 pages)
16 October 2013Director's details changed for Ms Audrey Olga Helen Gale on 15 October 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 no member list (6 pages)
16 October 2013Director's details changed for Ms Audrey Olga Helen Gale on 15 October 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 no member list (6 pages)
3 September 2013Company name changed the thames wharf charity\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-10
(2 pages)
3 September 2013Company name changed the thames wharf charity\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-10
(2 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-10
(1 page)
20 August 2013Change of name notice (2 pages)
20 August 2013Change of name notice (2 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-10
(1 page)
18 March 2013Full accounts made up to 30 June 2012 (19 pages)
18 March 2013Full accounts made up to 30 June 2012 (19 pages)
14 November 2012Annual return made up to 16 October 2012 no member list (6 pages)
14 November 2012Annual return made up to 16 October 2012 no member list (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
25 October 2011Annual return made up to 16 October 2011 no member list (6 pages)
25 October 2011Annual return made up to 16 October 2011 no member list (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (18 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (18 pages)
2 December 2010Annual return made up to 16 October 2010 no member list (6 pages)
2 December 2010Annual return made up to 16 October 2010 no member list (6 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)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 March 2010Appointment of Ms Audrey Olga Helen Gale as a director (2 pages)
1 March 2010Appointment of Ms Audrey Olga Helen Gale as a director (2 pages)
19 November 2009Annual return made up to 16 October 2009 no member list (4 pages)
19 November 2009Director's details changed for Graham Carl Stirk on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Avtar S Lotay on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Graham Carl Stirk on 16 October 2009 (2 pages)
19 November 2009Annual return made up to 16 October 2009 no member list (4 pages)
19 November 2009Director's details changed for Mr Avtar S Lotay on 16 October 2009 (2 pages)
24 September 2009Director's change of particulars / graham stirk / 23/09/2009 (1 page)
24 September 2009Director's change of particulars / david burgess / 23/09/2009 (1 page)
24 September 2009Director's change of particulars / graham stirk / 23/09/2009 (1 page)
24 September 2009Director's change of particulars / david burgess / 23/09/2009 (1 page)
9 May 2009Full accounts made up to 30 June 2008 (16 pages)
9 May 2009Full accounts made up to 30 June 2008 (16 pages)
30 April 2009Appointment terminated secretary lee associates (secretaries) LIMITED (1 page)
30 April 2009Secretary appointed mr avtar lotay (1 page)
30 April 2009Appointment terminated secretary lee associates (secretaries) LIMITED (1 page)
30 April 2009Secretary appointed mr avtar lotay (1 page)
17 October 2008Annual return made up to 16/10/08 (3 pages)
17 October 2008Annual return made up to 16/10/08 (3 pages)
1 May 2008Partial exemption accounts made up to 30 June 2007 (14 pages)
1 May 2008Partial exemption accounts made up to 30 June 2007 (14 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Annual return made up to 16/10/07 (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Annual return made up to 16/10/07 (2 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Annual return made up to 16/10/05 (6 pages)
10 May 2007New secretary appointed (3 pages)
10 May 2007Annual return made up to 16/10/06 (6 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Annual return made up to 16/10/06 (6 pages)
10 May 2007New secretary appointed (3 pages)
10 May 2007Annual return made up to 16/10/05 (6 pages)
10 May 2007Partial exemption accounts made up to 30 June 2006 (11 pages)
10 May 2007Partial exemption accounts made up to 30 June 2006 (11 pages)
21 April 2006Full accounts made up to 30 June 2005 (15 pages)
21 April 2006Full accounts made up to 30 June 2005 (15 pages)
26 August 2005Annual return made up to 16/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 2005Annual return made up to 16/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
14 April 2004Full accounts made up to 30 June 2003 (14 pages)
14 April 2004Full accounts made up to 30 June 2003 (14 pages)
24 October 2003Annual return made up to 16/10/03 (5 pages)
24 October 2003Annual return made up to 16/10/03 (5 pages)
28 February 2003Full accounts made up to 30 June 2002 (14 pages)
28 February 2003Full accounts made up to 30 June 2002 (14 pages)
23 October 2002Annual return made up to 16/10/02 (5 pages)
23 October 2002Annual return made up to 16/10/02 (5 pages)
4 February 2002Full accounts made up to 30 June 2001 (15 pages)
4 February 2002Full accounts made up to 30 June 2001 (15 pages)
2 November 2001Annual return made up to 16/10/01 (4 pages)
2 November 2001Annual return made up to 16/10/01 (4 pages)
23 January 2001Full accounts made up to 30 June 2000 (10 pages)
23 January 2001Full accounts made up to 30 June 2000 (10 pages)
14 November 2000Annual return made up to 16/10/00 (4 pages)
14 November 2000Annual return made up to 16/10/00 (4 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
7 January 2000Annual return made up to 16/10/99 (4 pages)
7 January 2000Annual return made up to 16/10/99 (4 pages)
18 December 1998Full accounts made up to 30 June 1998 (10 pages)
18 December 1998Full accounts made up to 30 June 1998 (10 pages)
14 December 1998Annual return made up to 16/10/98 (4 pages)
14 December 1998Annual return made up to 16/10/98 (4 pages)
15 December 1997Full accounts made up to 30 June 1997 (10 pages)
15 December 1997Full accounts made up to 30 June 1997 (10 pages)
17 November 1997Annual return made up to 16/10/97 (4 pages)
17 November 1997Annual return made up to 16/10/97 (4 pages)
20 February 1997Full accounts made up to 30 June 1996 (10 pages)
20 February 1997Full accounts made up to 30 June 1996 (10 pages)
19 December 1996Annual return made up to 16/10/96 (7 pages)
19 December 1996Annual return made up to 16/10/96 (7 pages)
14 December 1995Full accounts made up to 30 June 1995 (10 pages)
14 December 1995Full accounts made up to 30 June 1995 (10 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 October 1990Incorporation (25 pages)
16 October 1990Incorporation (25 pages)