Company NameRichard Griffiths Architects Limited
Company StatusActive
Company Number07672991
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony Vaughan Griffiths
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMrs Penelope Roskell Griffiths
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Richard Perronet Griffiths
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Angus Henry Walker
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameDr Oliver Hugh Cerdin Griffiths
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed05 September 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RolePost Graduate Medic
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr James Michael George Insley Green
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameAya Kihara Paul
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed14 April 2021(9 years, 10 months after company formation)
Appointment Duration3 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitergarchitects.com

Location

Registered Address6 Queen Square
London
WC1N 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Richard Griffiths
70.00%
Ordinary
30 at £1Penelope Griffiths
30.00%
Ordinary

Financials

Year2014
Net Worth£176,857
Cash£84,082
Current Liabilities£110,255

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
12 July 2022Director's details changed for Dr Oliver Hugh Cerdin Griffiths on 5 July 2022 (2 pages)
11 July 2022Appointment of Aya Kihara Paul as a director on 14 April 2021 (2 pages)
11 July 2022Appointment of Mr James Michael George Insley Green as a director on 1 November 2020 (2 pages)
11 July 2022Director's details changed for Mr James Michael George Insley Green on 14 April 2021 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 June 2021Registered office address changed from 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN to 6 Queen Square London WC1N 3AT on 23 June 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Oliver Hugh Cerdin Griffiths on 25 June 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 June 2018Appointment of Mr Oliver Hugh Cerdin Griffiths as a director on 5 September 2017 (2 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Richard Perronet Griffiths as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Penelope Roskell Griffiths as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Penelope Roskell Griffiths as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Richard Perronet Griffiths as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Richard Perronet Griffiths as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Penelope Roskell Griffiths as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Director's details changed for Mr Anthony Vaughan Griffiths on 20 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Anthony Vaughan Griffiths on 20 June 2014 (2 pages)
15 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 October 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
27 July 2011Appointment of Mr Anthony Vaughan Griffiths as a director (2 pages)
27 July 2011Appointment of Mr Anthony Vaughan Griffiths as a director (2 pages)
27 July 2011Appointment of Mr Angus Henry Walker as a director (2 pages)
27 July 2011Appointment of Mrs Penelope Roskell Griffiths as a director (2 pages)
27 July 2011Termination of appointment of David Parry as a director (1 page)
27 July 2011Appointment of Mr Richard Perronet Griffiths as a director (2 pages)
27 July 2011Appointment of Mr Richard Perronet Griffiths as a director (2 pages)
27 July 2011Termination of appointment of David Parry as a director (1 page)
27 July 2011Appointment of Mrs Penelope Roskell Griffiths as a director (2 pages)
27 July 2011Appointment of Mr Angus Henry Walker as a director (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)