Company NameAdam Richards Architects Limited
DirectorAdam Haydn Richards
Company StatusActive
Company Number05754473
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adam Haydn Richards
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNithurst Farm Upperton
Petworth
West Sussex
GU28 9BA
Secretary NameJill Robson
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Caberfiegh Close
Redhill
Surrey
RH1 6BF
Secretary NameJill Robson
NationalityBritish
StatusResigned
Appointed27 April 2006(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address49 Caberfiegh Close
Redhill
Surrey
RH1 6BF
Secretary NameNigel John Wood
NationalityBritish
StatusResigned
Appointed27 April 2006(1 month after company formation)
Appointment DurationResigned same day (resigned 27 April 2006)
RoleCompany Director
Correspondence Address3 Woodside Gardens
Fleet
Hampshire
GU51 3EZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.adamrichards.co.uk

Location

Registered AddressUnit 1 1,Rufus Street
London
N1 6PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Adam Haydn Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£51,766
Cash£22,282
Current Liabilities£29,481

Accounts

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

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

8 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 August 2021Registered office address changed from 1 Chapel Place Rivington Street London EC2A 3DQ England to Unit 1 1,Rufus Street London N1 6PE on 5 August 2021 (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Registered office address changed from 1 Cremer Business Centre 37 Cremer Street London E2 8HD to 1 Chapel Place Rivington Street London EC2A 3DQ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 1 Cremer Business Centre 37 Cremer Street London E2 8HD to 1 Chapel Place Rivington Street London EC2A 3DQ on 17 November 2016 (1 page)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Director's details changed for Adam Haydn Richards on 27 January 2015 (2 pages)
27 March 2015Director's details changed for Adam Haydn Richards on 27 January 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Jill Robson as a secretary (1 page)
28 June 2011Termination of appointment of Jill Robson as a secretary (1 page)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for Adam Haydn Richards on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Adam Haydn Richards on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Adam Haydn Richards on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 23/03/09; full list of members (3 pages)
1 May 2009Return made up to 23/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 23/03/08; full list of members (3 pages)
11 July 2008Return made up to 23/03/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / jill robson / 10/07/2008 (1 page)
10 July 2008Secretary's change of particulars / jill robson / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / adam richards / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / adam richards / 10/07/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 140A tachbrook street london SW1V 2NE (1 page)
24 April 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 140A tachbrook street london SW1V 2NE (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (21 pages)
23 March 2006Incorporation (21 pages)