London
WC1N 3AT
Director Name | Mrs Penelope Roskell Griffiths |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Richard Perronet Griffiths |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Angus Henry Walker |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Dr Oliver Hugh Cerdin Griffiths |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Post Graduate Medic |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr James Michael George Insley Green |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Aya Kihara Paul |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | rgarchitects.com |
---|
Registered Address | 6 Queen Square London WC1N 3AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Richard Griffiths 70.00% Ordinary |
---|---|
30 at £1 | Penelope Griffiths 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,857 |
Cash | £84,082 |
Current Liabilities | £110,255 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
12 July 2022 | Director's details changed for Dr Oliver Hugh Cerdin Griffiths on 5 July 2022 (2 pages) |
11 July 2022 | Appointment of Aya Kihara Paul as a director on 14 April 2021 (2 pages) |
11 July 2022 | Appointment of Mr James Michael George Insley Green as a director on 1 November 2020 (2 pages) |
11 July 2022 | Director's details changed for Mr James Michael George Insley Green on 14 April 2021 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Oliver Hugh Cerdin Griffiths on 25 June 2020 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Mr Oliver Hugh Cerdin Griffiths as a director on 5 September 2017 (2 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Richard Perronet Griffiths as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Penelope Roskell Griffiths as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Penelope Roskell Griffiths as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Richard Perronet Griffiths as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Richard Perronet Griffiths as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Penelope Roskell Griffiths as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Anthony Vaughan Griffiths on 20 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Anthony Vaughan Griffiths on 20 June 2014 (2 pages) |
15 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
27 July 2011 | Appointment of Mr Anthony Vaughan Griffiths as a director (2 pages) |
27 July 2011 | Appointment of Mr Anthony Vaughan Griffiths as a director (2 pages) |
27 July 2011 | Appointment of Mr Angus Henry Walker as a director (2 pages) |
27 July 2011 | Appointment of Mrs Penelope Roskell Griffiths as a director (2 pages) |
27 July 2011 | Termination of appointment of David Parry as a director (1 page) |
27 July 2011 | Appointment of Mr Richard Perronet Griffiths as a director (2 pages) |
27 July 2011 | Appointment of Mr Richard Perronet Griffiths as a director (2 pages) |
27 July 2011 | Termination of appointment of David Parry as a director (1 page) |
27 July 2011 | Appointment of Mrs Penelope Roskell Griffiths as a director (2 pages) |
27 July 2011 | Appointment of Mr Angus Henry Walker as a director (2 pages) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|