Richards Partington Architects Limited LONDON


Founded in 2005, Richards Partington Architects, classified under reg no. 05589546 is an active company. Currently registered at Unit G Reliance Wharf N1 5EW, London the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Victoria K., Adam C. and Colin D. and others. In addition one secretary - Richard P. - is with the company. As of 21 May 2024, there were 2 ex directors - Mercedes W., James R. and others listed below. There were no ex secretaries.

Richards Partington Architects Limited Address / Contact

Office Address Unit G Reliance Wharf
Office Address2 Hertford Road
Town London
Post code N1 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05589546
Date of Incorporation Tue, 11th Oct 2005
Industry Urban planning and landscape architectural activities
Industry Architectural activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Victoria K.

Position: Director

Appointed: 01 June 2015

Adam C.

Position: Director

Appointed: 01 June 2015

Colin D.

Position: Director

Appointed: 01 June 2015

Richard P.

Position: Director

Appointed: 11 October 2005

Richard P.

Position: Secretary

Appointed: 11 October 2005

Mercedes W.

Position: Director

Appointed: 13 October 2005

Resigned: 01 January 2011

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2005

Resigned: 11 October 2005

James R.

Position: Director

Appointed: 11 October 2005

Resigned: 01 July 2011

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 2005

Resigned: 11 October 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Richard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth244 994227 326       
Balance Sheet
Cash Bank On Hand 224 615355 011261 140135 154425 915373 343262 084291 778
Current Assets345 524503 469755 997502 729458 309659 229505 204473 367415 013
Debtors314 553278 854400 986241 589323 155233 314131 861211 283123 235
Net Assets Liabilities 227 325318 962324 220331 942432 542391 102339 266293 835
Other Debtors 2 2734 05413 39319 9876 82410 92032 57311 174
Property Plant Equipment 49 74734 71131 26730 21137 15527 86634 27326 871
Cash Bank In Hand30 971224 615       
Intangible Fixed Assets4 667        
Tangible Fixed Assets63 47249 747       
Reserves/Capital
Called Up Share Capital803803       
Profit Loss Account Reserve243 991226 323       
Shareholder Funds244 994227 326       
Other
Accumulated Amortisation Impairment Intangible Assets 80 00080 00080 00080 00080 00080 00080 000 
Accumulated Depreciation Impairment Property Plant Equipment 154 824169 861185 482195 552207 937217 226228 650237 607
Average Number Employees During Period    2119172017
Corporation Tax Payable 72 73984 66426 78336 52331 882  1 063
Corporation Tax Recoverable   17 712 18 78311 3091 8231 866
Creditors 306 804466 651204 799151 434260 124139 427162 191141 685
Dividends Paid   124 000158 000168 000149 000155 060122 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases   116 75075 25033 750208 500187 500 
Increase From Depreciation Charge For Year Property Plant Equipment  15 03715 62110 07012 3859 28911 4248 957
Intangible Assets Gross Cost 80 00080 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities196 717196 665289 346297 930306 875399 105365 777311 176273 328
Number Shares Issued Fully Paid  11     
Other Creditors 185 685298 549106 70971 148145 67581 572101 94078 599
Other Taxation Social Security Payable 48 38083 43854 45632 78969 87644 24542 29950 953
Par Value Share 111     
Profit Loss   129 288165 722268 600107 560103 22476 969
Property Plant Equipment Gross Cost 204 572204 572216 749225 763245 092245 092262 923264 478
Provisions For Liabilities Balance Sheet Subtotal 19 0875 0954 9775 1443 7182 5416 1836 364
Taxation Including Deferred Taxation Balance Sheet Subtotal 19 0875 0954 9775 1443 7182 5416 1836 364
Total Additions Including From Business Combinations Property Plant Equipment   12 1779 01419 329 17 8311 555
Total Assets Less Current Liabilities264 856246 412324 057329 197337 086436 260393 643345 449300 199
Trade Creditors Trade Payables   16 85110 97412 69113 61017 95211 070
Trade Debtors Trade Receivables 276 581396 932210 484303 168207 707109 632176 887110 195
Creditors Due After One Year6 667        
Creditors Due Within One Year148 807306 804       
Fixed Assets68 13949 747       
Intangible Fixed Assets Aggregate Amortisation Impairment75 33380 000       
Intangible Fixed Assets Amortisation Charged In Period 4 667       
Intangible Fixed Assets Cost Or Valuation80 00080 000       
Number Shares Allotted 1       
Other Reserves200200       
Provisions For Liabilities Charges13 19519 086       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 4 590       
Tangible Fixed Assets Cost Or Valuation199 982204 572       
Tangible Fixed Assets Depreciation136 509154 825       
Tangible Fixed Assets Depreciation Charged In Period 18 316       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements