Southgate
London
N14 7DD
Director Name | Mr James Terence Ratcliffe |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Barn House Turnpike Waterfoot Rossendale Lancashire BB4 9DU |
Director Name | Mr Andrew Mitchell |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Secretary Name | Mrs Patricia Allan |
---|---|
Status | Current |
Appointed | 15 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | New Barn House Turn Pike Newchurch Rossendale Lancashire BB4 9DY |
Director Name | Mr Norman Kevan Walker |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2001) |
Role | Architect |
Correspondence Address | 11 Nelson Street Horwich Bolton Lancashire BL6 6BJ |
Director Name | Mr Martin Geoffrey Chew |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 October 2021) |
Role | Architect |
Correspondence Address | 11 Burnside Edenfield Ramsbottom Lancashire BL0 0LW |
Secretary Name | Mrs Mary Grundy Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 29 years (resigned 15 February 2021) |
Role | Company Director |
Correspondence Address | Apt. 40 Valley Court 18 Longsight Road Holcombe Brook Bury Lancs BL0 9FY |
Director Name | Grahame John White |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 2002) |
Role | Architect |
Correspondence Address | 34 Nursery Lane Leeds West Yorkshire LS17 7HN |
Director Name | Mr Kenneth Slessor McEwan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2008) |
Role | Project Manager |
Correspondence Address | 2 Prebendal Drive Slip End Bedfordshire LU1 4JW |
Director Name | Alan Summers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2009) |
Role | Architect |
Correspondence Address | 127 Poppleton Road London E11 1LS |
Director Name | Alexander Frazer Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Seasgur Moor Road Strathblane Sterlingshire G63 9EU Scotland |
Director Name | Mr Stuart Begg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Marsh Green House Mill Lane Kingsley Frodsham Cheshire WA6 8HJ |
Director Name | Nicholas James Ratcliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 October 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Director Name | Mr Reid Stuart Lewis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Website | rgp.uk.com |
---|---|
Telephone | 020 76006666 |
Telephone region | London |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
30.5k at £1 | Mr James Terence Ratcliffe 95.31% Ordinary |
---|---|
1.5k at £1 | Nicholas James Ratcliffe 4.69% Ordinary |
1 at £1 | Mary Grundy Ratcliffe 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £772,675 |
Cash | £418,481 |
Current Liabilities | £579,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Master and Keepers or Wardens and Commonalty of the Mystery or Art of Brewers in the Cityof London Classification: Rent deposit deed Secured details: £28,667 and all other monies due or to become due. Particulars: Rent deposit in the sum of £28,667,. see the mortgage charge document for full details. Outstanding |
---|---|
9 June 1989 | Delivered on: 16 June 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
6 February 2023 | Notification of Executor of the Late James Terence Ratcliffe’S Estate as a person with significant control on 3 February 2023 (2 pages) |
20 January 2023 | Cessation of James Terence Ratcliffe as a person with significant control on 30 October 2022 (1 page) |
20 January 2023 | Termination of appointment of James Terence Ratcliffe as a director on 30 October 2022 (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Satisfaction of charge 2 in full (1 page) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Martin Geoffrey Chew as a director on 31 October 2021 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 September 2021 | Termination of appointment of Reid Stuart Lewis as a director on 12 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Mary Grundy Ratcliffe as a secretary on 15 February 2021 (1 page) |
13 May 2021 | Appointment of Mrs Patricia Allan as a secretary on 15 February 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 September 2020 | Appointment of Mr Andrew Mitchell as a director on 9 September 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Nicholas James Ratcliffe as a director on 24 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Nicholas James Ratcliffe as a director on 24 October 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 June 2017 | Secretary's details changed for Mrs Mary Grundy Ratcliffe on 1 June 2017 (1 page) |
1 June 2017 | Secretary's details changed for Mrs Mary Grundy Ratcliffe on 1 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Appointment of Mr Reid Stuart Lewis as a director on 16 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Reid Stuart Lewis as a director on 16 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 December 2013 | Appointment of Nicholas James Ratcliffe as a director (2 pages) |
16 December 2013 | Appointment of Nicholas James Ratcliffe as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 May 2013 | Termination of appointment of Alexander Taylor as a director (1 page) |
9 May 2013 | Termination of appointment of Alexander Taylor as a director (1 page) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Director's details changed for Alexander Taylor on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Alexander Taylor on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr James Terence Ratcliffe on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr James Terence Ratcliffe on 21 February 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 October 2010 | Director's details changed for Mr James Terence Ratcliffe on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr James Terence Ratcliffe on 20 October 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Alexander Taylor on 16 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Alexander Taylor on 16 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Appointment terminated director alan summers (1 page) |
17 June 2009 | Appointment terminated director alan summers (1 page) |
12 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
17 March 2008 | Appointment terminated director kenneth mcewan (1 page) |
17 March 2008 | Appointment terminated director kenneth mcewan (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
13 March 2003 | Return made up to 14/02/03; full list of members (10 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (10 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
10 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 May 2000 | Return made up to 14/02/00; full list of members
|
18 May 2000 | Return made up to 14/02/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 April 1999 | Return made up to 14/02/99; no change of members (6 pages) |
8 April 1999 | Return made up to 14/02/99; no change of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 June 1989 | Particulars of mortgage/charge (3 pages) |
16 June 1989 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
21 January 1988 | Company name changed timesend LIMITED\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed timesend LIMITED\certificate issued on 22/01/88 (2 pages) |
13 January 1988 | Memorandum and Articles of Association (8 pages) |
13 January 1988 | Memorandum and Articles of Association (8 pages) |
14 October 1987 | Incorporation (12 pages) |
14 October 1987 | Incorporation (12 pages) |