Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSHP ARCHITECTS LIMITED
Company Information for

RSHP ARCHITECTS LIMITED

Level 14, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB,
Company Registration Number
01407699
Private Limited Company
Active

Company Overview

About Rshp Architects Ltd
RSHP ARCHITECTS LIMITED was founded on 1979-01-04 and has its registered office in London. The organisation's status is listed as "Active". Rshp Architects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSHP ARCHITECTS LIMITED
 
Legal Registered Office
Level 14, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Other companies in W6
 
Previous Names
ROGERS STIRK HARBOUR + PARTNERS (ARCHITECTS) LIMITED21/07/2022
ROGERS STIRK HARBOUR + PARTNERS LIMITED02/08/2011
RICHARD ROGERS ARCHITECTS LIMITED22/12/2006
Filing Information
Company Number 01407699
Company ID Number 01407699
Date formed 1979-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-15 15:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSHP ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSHP ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BARRETT
Director 2016-01-01
IAN BIRTLES
Director 2004-09-24
EDWARD LENNART GRUT
Director 1992-03-31
IVAN WILLIAM HARBOUR
Director 1993-03-30
STEPHEN DAVID LIGHT
Director 2016-01-01
JOHN MCELGUNN
Director 2016-01-01
TRACY MELLER
Director 2016-01-01
ANDREW PATRICK GEORGE MORRIS
Director 1994-05-03
RICHARD THOMAS PAUL
Director 2000-05-02
RICHARD GEORGE ROGERS
Director 1992-03-31
SIMON JONATHAN BLENKIRON SMITHSON
Director 2011-07-05
GRAHAM CARL STIRK
Director 1992-03-31
ANDREW JAMES TYLEY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STEPHEN WHITE
Company Secretary 1992-04-27 2016-06-30
MICHAEL JEREMY PUGH DAVIES
Director 1992-03-31 2015-12-31
MARK DARBON
Director 2001-07-30 2013-01-31
AMARJIT SINGH KALSI
Director 1992-03-31 2011-06-30
LAWRENCE ADRIAN ABBOTT
Director 1992-03-31 2005-06-30
MARCO LORENZO SINNOTT GOLDSCHMIED
Director 1992-03-31 2004-06-30
JOHN MELVYN YOUNG
Director 1992-03-31 2004-06-30
ANNIE ODETTE WINGFIELD
Company Secretary 1992-03-31 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BARRETT RSHP GROUP LIMITED Director 2016-01-01 CURRENT 1983-02-10 Active
STEPHEN BARRETT RSHP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2011-06-21 Active
IAN BIRTLES RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
IAN BIRTLES RSHP BARANGAROO LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
IAN BIRTLES RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active
IAN BIRTLES RSHP GROUP LIMITED Director 2004-09-24 CURRENT 1983-02-10 Active
EDWARD LENNART GRUT RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
EDWARD LENNART GRUT RSHP BARANGAROO LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
EDWARD LENNART GRUT JAVITS UK LIMITED Director 2006-05-01 CURRENT 2006-04-13 Active - Proposal to Strike off
EDWARD LENNART GRUT RSHP GROUP LIMITED Director 1991-12-31 CURRENT 1983-02-10 Active
IVAN WILLIAM HARBOUR RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
IVAN WILLIAM HARBOUR RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active
IVAN WILLIAM HARBOUR RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
IVAN WILLIAM HARBOUR RSHP BARANGAROO LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
IVAN WILLIAM HARBOUR RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active
IVAN WILLIAM HARBOUR JAVITS UK LIMITED Director 2006-05-01 CURRENT 2006-04-13 Active - Proposal to Strike off
IVAN WILLIAM HARBOUR RSHP GROUP LIMITED Director 1993-03-30 CURRENT 1983-02-10 Active
STEPHEN DAVID LIGHT ROGERS STIRK HARBOUR + PARTNERS CHARITABLE FOUNDATION LIMITED Director 2018-03-27 CURRENT 1990-10-16 Active
STEPHEN DAVID LIGHT RSHP GROUP LIMITED Director 2016-01-01 CURRENT 1983-02-10 Active
STEPHEN DAVID LIGHT RSHP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2011-06-21 Active
JOHN MCELGUNN RSHP GROUP LIMITED Director 2016-01-01 CURRENT 1983-02-10 Active
JOHN MCELGUNN RSHP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2011-06-21 Active
TRACY MELLER RSHP GROUP LIMITED Director 2016-01-01 CURRENT 1983-02-10 Active
TRACY MELLER RSHP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2011-06-21 Active
ANDREW PATRICK GEORGE MORRIS RSHP2 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ANDREW PATRICK GEORGE MORRIS RSHP3 LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW PATRICK GEORGE MORRIS RSHP4 LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW PATRICK GEORGE MORRIS RSHP1 LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW PATRICK GEORGE MORRIS RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ANDREW PATRICK GEORGE MORRIS RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active
ANDREW PATRICK GEORGE MORRIS WTC3 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
ANDREW PATRICK GEORGE MORRIS JAVITS UK LIMITED Director 2006-05-01 CURRENT 2006-04-13 Active - Proposal to Strike off
ANDREW PATRICK GEORGE MORRIS RSHP GROUP LIMITED Director 1994-05-03 CURRENT 1983-02-10 Active
RICHARD THOMAS PAUL RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
RICHARD THOMAS PAUL WTC3 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
RICHARD THOMAS PAUL RSHP GROUP LIMITED Director 2000-05-02 CURRENT 1983-02-10 Active
RICHARD GEORGE ROGERS RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
RICHARD GEORGE ROGERS RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active
RICHARD GEORGE ROGERS RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
RICHARD GEORGE ROGERS RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active
RICHARD GEORGE ROGERS WTC3 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
RICHARD GEORGE ROGERS JAVITS UK LIMITED Director 2006-05-01 CURRENT 2006-04-13 Active - Proposal to Strike off
RICHARD GEORGE ROGERS THAMES WHARF MANAGEMENT SERVICES LIMITED Director 1992-03-01 CURRENT 1987-10-23 Active - Proposal to Strike off
RICHARD GEORGE ROGERS RSHP GROUP LIMITED Director 1991-12-31 CURRENT 1983-02-10 Active
RICHARD GEORGE ROGERS THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED Director 1991-09-25 CURRENT 1991-09-25 Active
SIMON JONATHAN BLENKIRON SMITHSON RSHP TAIWAN LTD Director 2016-01-01 CURRENT 2007-05-30 Active
SIMON JONATHAN BLENKIRON SMITHSON RSHP GROUP LIMITED Director 2011-07-05 CURRENT 1983-02-10 Active
SIMON JONATHAN BLENKIRON SMITHSON RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
GRAHAM CARL STIRK RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
GRAHAM CARL STIRK RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active
GRAHAM CARL STIRK JAVITS UK LIMITED Director 2016-05-01 CURRENT 2006-04-13 Active - Proposal to Strike off
GRAHAM CARL STIRK RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
GRAHAM CARL STIRK RSHP GROUP LIMITED Director 1991-12-31 CURRENT 1983-02-10 Active
ANDREW JAMES TYLEY RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
ANDREW JAMES TYLEY RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active
ANDREW JAMES TYLEY RSHP TAIWAN LTD Director 2016-01-01 CURRENT 2007-05-30 Active
ANDREW JAMES TYLEY RSHP GROUP LIMITED Director 2016-01-01 CURRENT 1983-02-10 Active
ANDREW JAMES TYLEY RSHP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2011-06-21 Active
ANDREW JAMES TYLEY PEGGY TYLEY LIMITED Director 1998-09-07 CURRENT 1954-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Change of details for Rogers Stirk Harbour + Partners (Holdings) Limited as a person with significant control on 2024-01-23
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-21CERTNMCompany name changed rogers stirk harbour + partners (architects) LIMITED\certificate issued on 21/07/22
2022-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-13NM06Change of name with request to seek comments from relevant body
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-31CH01Director's details changed for Mr Ian Birtles on 2022-03-30
2022-01-26Appointment of Mrs Joanna Ewa Pencakowski as company secretary on 2022-01-01
2022-01-26AP03Appointment of Mrs Joanna Ewa Pencakowski as company secretary on 2022-01-01
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GEORGE MORRIS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GEORGE MORRIS
2021-09-14AUDAUDITOR'S RESIGNATION
2021-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-07CH01Director's details changed for Mr Andrew Patrick George Morris on 2021-03-24
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LIGHT
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE ROGERS
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-12AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2016-07-01TM02Termination of appointment of Martin Stephen White on 2016-06-30
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MS TRACY MELLER
2016-04-15AP01DIRECTOR APPOINTED MR STEPHEN LIGHT
2016-04-15AP01DIRECTOR APPOINTED MR STEPHEN BARRETT
2016-04-15AP01DIRECTOR APPOINTED MR STEPHEN BARRETT
2016-04-15AP01DIRECTOR APPOINTED MR ANDREW TYLEY
2016-04-15AP01DIRECTOR APPOINTED MR JOHN MCELGUNN
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY PUGH DAVIES
2016-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN STEPHEN WHITE on 2015-12-01
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Thames Wharf Studios Rainville Road London W6 9HA England
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL STREET 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0131/03/15 FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 01/03/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0131/03/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 01/04/2013
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-02AR0131/03/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DARBON
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-14AR0131/03/12 FULL LIST
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-02RES15CHANGE OF NAME 02/08/2011
2011-08-02CERTNMCOMPANY NAME CHANGED ROGERS STIRK HARBOUR + PARTNERS LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-25AP01DIRECTOR APPOINTED MR SIMON JONATHAN BLENKIRON SMITHSON
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT KALSI
2011-05-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-15AR0131/03/11 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARL STIRK / 26/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM HARBOUR / 26/05/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-27AR0131/03/10 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BIRTLES / 03/12/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-12363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STIRK / 01/03/2009
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-19363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22CERTNMCOMPANY NAME CHANGED RICHARD ROGERS ARCHITECTS LIMITE D CERTIFICATE ISSUED ON 22/12/06
2006-08-02363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-20288bDIRECTOR RESIGNED
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-01288aNEW DIRECTOR APPOINTED
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-25288aNEW DIRECTOR APPOINTED
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-27363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-08-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-23363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to RSHP ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSHP ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-08 Outstanding HSBC BANK PLC
DEBENTURE DEED 1997-08-11 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-10-18 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSHP ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of RSHP ARCHITECTS LIMITED registering or being granted any patents
Domain Names

RSHP ARCHITECTS LIMITED owns 3 domain names.

rrp.co.uk   richardrogers.co.uk   riverware.co.uk  

Trademarks
We have not found any records of RSHP ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSHP ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as RSHP ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where RSHP ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSHP ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSHP ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.