London
W4 4ET
Director Name | Richard Edward Hywel Evans |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marlborough Road London W4 1DU |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Ms Thidaa Roberts |
---|---|
Status | Resigned |
Appointed | 22 May 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | 4 Green Mews Bevenden Street London N1 6AS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2010) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | www.studiorhe.com/ |
---|---|
Telephone | 020 72535358 |
Telephone region | London |
Registered Address | 4 Green Mews Bevenden Street London N1 6AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,526,639 |
Cash | £1,345,131 |
Current Liabilities | £1,358,059 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
31 January 2014 | Delivered on: 10 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 by way of legal mortgage of the property known as part block a, ground floor, ixia east road hackney as described in a lease dated 31 january 2014 and made between crest nicholson operations limited (1) and the borrower (2) and ixia (east road) management company limited (3) ("the property") to be registered at the land registry ; and. 2 by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2013 | Delivered on: 4 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: (A) by way of legal mortgage of the property known as ground floor premises block b east road hackney london N1 and registered at hm land registry under title numbers AGL277961 and AGL277962 (“the propertyâ€);. (B) by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums.. Notification of addition to or amendment of charge. Outstanding |
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 east road mews hoxton london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
22 April 2009 | Delivered on: 6 May 2009 Satisfied on: 4 April 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 February 2024 | Notification of Rachel Evans as a person with significant control on 24 June 2016 (2 pages) |
---|---|
20 July 2023 | Satisfaction of charge 3 in full (1 page) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
6 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Richard Evans as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Richard Evans as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Richard Evans as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 May 2015 | Appointment of Ms Thidaa Roberts as a secretary on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Ms Thidaa Roberts as a secretary on 22 May 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 February 2014 | Registration of charge 033908920005 (15 pages) |
10 February 2014 | Registration of charge 033908920005 (15 pages) |
14 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 November 2013 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 25 November 2013 (1 page) |
4 November 2013 | Registration of charge 033908920004 (14 pages) |
4 November 2013 | Registration of charge 033908920004 (14 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Richard Edward Hywel Evans on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Richard Edward Hywel Evans on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Richard Edward Hywel Evans on 1 October 2009 (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed richard hywel evans architecture and design LTD\certificate issued on 20/04/10
|
20 April 2010 | Company name changed richard hywel evans architecture and design LTD\certificate issued on 20/04/10
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Director's details changed for Rachel Shaw Ashton on 23 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Rachel Shaw Ashton on 23 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
22 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
9 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 July 2005 | Ad 30/05/04--------- £ si 90@1 (2 pages) |
19 July 2005 | Ad 30/05/04--------- £ si 90@1 (2 pages) |
13 July 2005 | Return made up to 24/06/05; full list of members
|
13 July 2005 | Return made up to 24/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 201 haverstock hill london NW3 4QG (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 201 haverstock hill london NW3 4QG (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page) |
8 July 2002 | Return made up to 24/06/02; full list of members
|
8 July 2002 | Return made up to 24/06/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 February 2000 | Ad 31/03/99--------- £ si 90@1 (2 pages) |
7 February 2000 | Ad 31/03/99--------- £ si 90@1 (2 pages) |
16 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
20 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Incorporation (17 pages) |
24 June 1997 | Incorporation (17 pages) |