Company NameReardon Smith Architects Limited
Company StatusActive
Company Number03234832
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Previous NamesDryfeld Limited and RPW Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePatrick William John Reardon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleDesigner
Country of ResidenceWales
Correspondence Address10-13 The Leather Market, Weston Street
London
SE1 3ER
Director NameMr James Michael Twomey
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address10-13 The Leather Market, Weston Street
London
SE1 3ER
Director NameMr Jonathan Sin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-13 The Leather Market, Weston Street
London
SE1 3ER
Director NameRobyn Marion Tang
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-13 The Leather Market, Weston Street
London
SE1 3ER
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressPO Box 698
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Conrad Charles Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration20 years (resigned 03 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10-13 The Leather Market, Weston Street
London
SE1 3ER
Director NameMs Susan Catherine Webster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-13 The Leather Market, Weston Street
London
SE1 3ER
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address10-13 The Leather Market, Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Net Worth£712,406
Cash£797,396
Current Liabilities£1,152,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
31 March 2020Termination of appointment of Susan Catherine Webster as a director on 31 March 2020 (1 page)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
24 July 2019Director's details changed for Mr James Michael Twomey on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr James Michael Twomey as a director on 24 July 2019 (2 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Purchase of own shares. (3 pages)
8 March 2017Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 50
(6 pages)
8 March 2017Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 50
(6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 November 2016Unaudited abridged accounts made up to 31 March 2016 (10 pages)
28 November 2016Unaudited abridged accounts made up to 31 March 2016 (10 pages)
18 October 2016Appointment of Ms Susan Catherine Webster as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Ms Susan Catherine Webster as a director on 17 October 2016 (2 pages)
5 October 2016Termination of appointment of Conrad Charles Smith as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Conrad Charles Smith as a director on 3 October 2016 (1 page)
7 September 2016Registered 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 2016Registered 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 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 62
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 62
(4 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 62
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 62
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 62
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 62
(4 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Director's details changed for Patrick William John Reardon on 25 August 2014 (2 pages)
28 August 2014Director's details changed for Conrad Charles Smith on 25 August 2014 (2 pages)
28 August 2014Director's details changed for Patrick William John Reardon on 25 August 2014 (2 pages)
28 August 2014Director's details changed for Conrad Charles Smith on 25 August 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 62
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 62
(5 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 62
(4 pages)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 62
(4 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Conrad Charles Smith on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Patrick William John Reardon on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Patrick William John Reardon on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Conrad Charles Smith on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Patrick William John Reardon on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Conrad Charles Smith on 1 January 2010 (2 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (14 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (14 pages)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 June 2008Company name changed rpw architects LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed rpw architects LIMITED\certificate issued on 12/06/08 (2 pages)
11 March 2008Gbp ic 100/75\06/02/08\gbp sr 25@1=25\ (1 page)
11 March 2008Gbp ic 100/75\06/02/08\gbp sr 25@1=25\ (1 page)
27 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 07/08/07; full list of members (3 pages)
10 August 2007Return made up to 07/08/07; full list of members (3 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 07/08/05; full list of members (3 pages)
12 August 2005Return made up to 07/08/05; full list of members (3 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 07/08/04; full list of members (8 pages)
27 August 2004Return made up to 07/08/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 August 2003Return made up to 07/08/03; full list of members (8 pages)
23 August 2003Return made up to 07/08/03; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 August 2002Return made up to 07/08/02; full list of members (8 pages)
14 August 2002Return made up to 07/08/02; full list of members (8 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 07/08/01; full list of members (7 pages)
13 September 2001Return made up to 07/08/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 07/08/00; full list of members (7 pages)
11 October 2000Return made up to 07/08/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 07/08/99; no change of members (4 pages)
25 August 1999Return made up to 07/08/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 07/08/98; full list of members (5 pages)
3 September 1998Return made up to 07/08/98; full list of members (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Ad 01/10/96--------- £ si 98@1 (2 pages)
11 November 1997Ad 01/10/96--------- £ si 98@1 (2 pages)
2 September 1997Return made up to 07/08/97; full list of members (6 pages)
2 September 1997Return made up to 07/08/97; full list of members (6 pages)
10 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 32 high street great bookham surrey KT23 4AX (1 page)
11 November 1996Registered office changed on 11/11/96 from: 32 high street great bookham surrey KT23 4AX (1 page)
7 November 1996Company name changed dryfeld LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Company name changed dryfeld LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 August 1996Incorporation (16 pages)
7 August 1996Incorporation (16 pages)