London
SE1 3ER
Director Name | Mr James Michael Twomey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 July 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | 10-13 The Leather Market, Weston Street London SE1 3ER |
Director Name | Mr Jonathan Sin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 April 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 The Leather Market, Weston Street London SE1 3ER |
Director Name | Robyn Marion Tang |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-13 The Leather Market, Weston Street London SE1 3ER |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Conrad Charles Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years (resigned 03 October 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10-13 The Leather Market, Weston Street London SE1 3ER |
Director Name | Ms Susan Catherine Webster |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-13 The Leather Market, Weston Street London SE1 3ER |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 10-13 The Leather Market, Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £712,406 |
Cash | £797,396 |
Current Liabilities | £1,152,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
31 March 2020 | Termination of appointment of Susan Catherine Webster as a director on 31 March 2020 (1 page) |
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
24 July 2019 | Director's details changed for Mr James Michael Twomey on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr James Michael Twomey as a director on 24 July 2019 (2 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Cancellation of shares. Statement of capital on 2 February 2017
|
8 March 2017 | Cancellation of shares. Statement of capital on 2 February 2017
|
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
28 November 2016 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
28 November 2016 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
18 October 2016 | Appointment of Ms Susan Catherine Webster as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Ms Susan Catherine Webster as a director on 17 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Conrad Charles Smith as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Conrad Charles Smith as a director on 3 October 2016 (1 page) |
7 September 2016 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 10-13 the Leather Market, Weston Street London SE1 3ER on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 10-13 the Leather Market, Weston Street London SE1 3ER on 7 September 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 August 2014 | Director's details changed for Patrick William John Reardon on 25 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Conrad Charles Smith on 25 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Patrick William John Reardon on 25 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Conrad Charles Smith on 25 August 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 November 2013 | Cancellation of shares. Statement of capital on 27 November 2013
|
27 November 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Cancellation of shares. Statement of capital on 27 November 2013
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Conrad Charles Smith on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Patrick William John Reardon on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Patrick William John Reardon on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Conrad Charles Smith on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Patrick William John Reardon on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Conrad Charles Smith on 1 January 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (14 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (14 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 June 2008 | Company name changed rpw architects LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed rpw architects LIMITED\certificate issued on 12/06/08 (2 pages) |
11 March 2008 | Gbp ic 100/75\06/02/08\gbp sr 25@1=25\ (1 page) |
11 March 2008 | Gbp ic 100/75\06/02/08\gbp sr 25@1=25\ (1 page) |
27 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Return made up to 07/08/00; full list of members (7 pages) |
11 October 2000 | Return made up to 07/08/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (5 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Ad 01/10/96--------- £ si 98@1 (2 pages) |
11 November 1997 | Ad 01/10/96--------- £ si 98@1 (2 pages) |
2 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
10 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
10 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 32 high street great bookham surrey KT23 4AX (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 32 high street great bookham surrey KT23 4AX (1 page) |
7 November 1996 | Company name changed dryfeld LIMITED\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Company name changed dryfeld LIMITED\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 August 1996 | Incorporation (16 pages) |
7 August 1996 | Incorporation (16 pages) |