Reardon Smith Architects Limited LONDON


Reardon Smith Architects started in year 1996 as Private Limited Company with registration number 03234832. The Reardon Smith Architects company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 10-13 The Leather Market, Weston Street. Postal code: SE1 3ER. Since Thu, 12th Jun 2008 Reardon Smith Architects Limited is no longer carrying the name Rpw Architects.

The firm has 4 directors, namely Robyn T., Jonathan S. and James T. and others. Of them, Patrick R. has been with the company the longest, being appointed on 27 September 1996 and Robyn T. and Jonathan S. have been with the company for the least time - from 9 April 2021. As of 26 April 2024, there were 2 ex directors - Susan W., Conrad S. and others listed below. There were no ex secretaries.

Reardon Smith Architects Limited Address / Contact

Office Address 10-13 The Leather Market, Weston Street
Town London
Post code SE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234832
Date of Incorporation Wed, 7th Aug 1996
Industry Architectural activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Robyn T.

Position: Director

Appointed: 09 April 2021

Jonathan S.

Position: Director

Appointed: 09 April 2021

James T.

Position: Director

Appointed: 24 July 2019

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 27 September 1996

Patrick R.

Position: Director

Appointed: 27 September 1996

Susan W.

Position: Director

Appointed: 17 October 2016

Resigned: 31 March 2020

Conrad S.

Position: Director

Appointed: 27 September 1996

Resigned: 03 October 2016

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1996

Resigned: 27 September 1996

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 07 August 1996

Resigned: 27 September 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Susan W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Patrick R. This PSC owns 25-50% shares.

Susan W.

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

Patrick R.

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

Company previous names

Rpw Architects June 12, 2008
Dryfeld November 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand211 690580 501991 0581 415 241
Current Assets1 444 6841 779 5951 943 8002 257 250
Debtors1 232 994656 454952 742842 009
Net Assets Liabilities590 281646 047804 263819 266
Other Debtors13  1 869
Property Plant Equipment38 01054 92183 620 
Other
Accrued Liabilities100 01793 00494 08792 836
Accrued Liabilities Deferred Income281 851600 961765 812903 147
Accumulated Depreciation Impairment Property Plant Equipment663 118688 342674 192126 004
Average Number Employees During Period31333336
Corporation Tax Payable   4 161
Creditors892 41368 64642 1031 489 536
Deferred Tax Asset Debtors38 98838 98838 988 
Dividends Paid   31 593
Finance Lease Liabilities Present Value Total 18 6468 8318 831
Increase From Depreciation Charge For Year Property Plant Equipment 25 22435 6031 203
Net Current Assets Liabilities552 271659 772762 746767 714
Number Shares Issued Fully Paid 505050
Other Creditors7 55150 00033 272203 300
Other Taxation Social Security Payable59 30355 80066 09677 301
Par Value Share 111
Prepayments180 577104 773129 349137 686
Profit Loss 55 766158 21646 596
Property Plant Equipment Gross Cost701 128743 263757 812549 870
Total Additions Including From Business Combinations Property Plant Equipment 42 13564 30223 825
Total Assets Less Current Liabilities590 281714 693846 366842 571
Trade Creditors Trade Payables252 560207 373160 993158 802
Trade Debtors Trade Receivables176 281240 071784 405702 454
Amounts Recoverable On Contracts837 135272 622  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 753 
Disposals Property Plant Equipment  49 753 
Increase Decrease In Property Plant Equipment 42 135  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements