Putney
London
SW15 2TL
Director Name | Mr Russell Martin Pedley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Secretary Name | Gillian Louise Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Mr Peter James Ladhams |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Mrs Gillian Louise Reilly |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Mr Rory Kevin O'Hagan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | FÉLicie Christiane Krikler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Mr Timothy John Chapman-Cavanagh |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Mr Phillip John Bangs |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Architert |
Correspondence Address | 18 Glebe Close Holmer Green High Wycombe Bucks HP15 6UY |
Secretary Name | Mr Russell Martin Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Coombe Lane West Kingston Upon Thames Surrey KT2 7BY |
Director Name | Christopher Richard Gaylord |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2006) |
Role | Architect |
Correspondence Address | 26 Ravensdon Street London SE11 4AR |
Director Name | Chris Mark Shaw |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2010) |
Role | Architect |
Correspondence Address | 46 Kingshurst Road Lee London SE12 9LB |
Director Name | Niall Cairns |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2015) |
Role | Architect |
Correspondence Address | 19 Dolphin House Smugglers Way London SW18 1DE |
Director Name | Gregory David Greasley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 16 East Bank Road Hampton Hill Middlesex TW12 1RP |
Director Name | Mr John Edward Badman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Studio 13 50 Carnwath Road Fulham London SW6 3EG |
Director Name | Peter James Ladhams |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Studio 13 50 Carnwath Road Fulham London SW6 3EG |
Director Name | Loren Thanyakittikul |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.assael.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77367744 |
Telephone region | London |
Registered Address | 123 Upper Richmond Road Putney London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
152k at £1 | John Sydney Assael 76.00% Ordinary |
---|---|
48k at £1 | Mr Russell Martin Pedley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,002,682 |
Cash | £653,201 |
Current Liabilities | £1,148,609 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
23 June 2023 | Delivered on: 26 June 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
14 June 2004 | Delivered on: 16 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
31 May 1995 | Delivered on: 9 June 1995 Satisfied on: 9 November 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Group of companies' accounts made up to 31 May 2019 (28 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 April 2019 | Second filing of Confirmation Statement dated 12/12/2018 (6 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with no updates
|
11 January 2019 | Appointment of Mr Peter James Ladhams as a director on 1 January 2019 (2 pages) |
2 January 2019 | Notification of Russell Martin Pedley as a person with significant control on 29 November 2018 (2 pages) |
20 December 2018 | Change of details for John Sydney Assael as a person with significant control on 29 November 2018 (5 pages) |
20 December 2018 | Notification of Aal Employee Ownership Trustee Limited as a person with significant control on 29 November 2018 (4 pages) |
5 December 2018 | Resolutions
|
3 December 2018 | Registration of charge 029334520003, created on 29 November 2018 (21 pages) |
30 November 2018 | Satisfaction of charge 2 in full (1 page) |
1 November 2018 | Full accounts made up to 31 May 2018 (28 pages) |
28 December 2017 | Confirmation statement made on 12 December 2017 with no updates (2 pages) |
5 December 2017 | Accounts for a small company made up to 31 May 2017 (12 pages) |
7 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (24 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (24 pages) |
29 March 2016 | Termination of appointment of Niall Cairns as a director on 1 December 2015 (2 pages) |
29 March 2016 | Termination of appointment of Niall Cairns as a director on 1 December 2015 (2 pages) |
29 March 2016 | Termination of appointment of Gregory David Greasley as a director on 1 December 2015 (2 pages) |
29 March 2016 | Termination of appointment of Gregory David Greasley as a director on 1 December 2015 (2 pages) |
29 March 2016 | Termination of appointment of Peter James Ladhams as a director on 1 December 2015 (2 pages) |
29 March 2016 | Termination of appointment of Peter James Ladhams as a director on 1 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 January 2016 | Registered office address changed from Studio 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016 (2 pages) |
3 January 2016 | Registered office address changed from Studio 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016 (2 pages) |
15 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
15 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
24 October 2014 | Termination of appointment of John Edward Badman as a director on 30 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of John Edward Badman as a director on 30 September 2014 (2 pages) |
4 June 2014 | Appointment of Peter James Ladhams as a director (3 pages) |
4 June 2014 | Appointment of Peter James Ladhams as a director (3 pages) |
14 January 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
14 January 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 November 2013 | Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 12 November 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages) |
12 February 2013 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (17 pages) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (17 pages) |
14 June 2012 | Appointment of John Edward Badman as a director (3 pages) |
14 June 2012 | Appointment of John Edward Badman as a director (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (16 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (16 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (16 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Termination of appointment of Chris Shaw as a director (2 pages) |
27 April 2010 | Termination of appointment of Chris Shaw as a director (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (17 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (17 pages) |
13 March 2009 | Full accounts made up to 31 May 2008 (21 pages) |
13 March 2009 | Full accounts made up to 31 May 2008 (21 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (7 pages) |
24 June 2008 | Return made up to 26/05/08; no change of members (8 pages) |
24 June 2008 | Return made up to 26/05/08; no change of members (8 pages) |
10 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
10 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
24 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
24 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
31 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
31 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
20 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
22 July 2005 | Return made up to 26/05/05; full list of members
|
22 July 2005 | Return made up to 26/05/05; full list of members
|
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Return made up to 26/05/04; full list of members
|
13 July 2004 | Return made up to 26/05/04; full list of members
|
16 June 2004 | Particulars of mortgage/charge (8 pages) |
16 June 2004 | Particulars of mortgage/charge (8 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
30 June 2003 | Return made up to 26/05/03; full list of members
|
30 June 2003 | Return made up to 26/05/03; full list of members
|
24 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 July 2002 | Return made up to 26/05/02; full list of members (8 pages) |
6 July 2002 | Return made up to 26/05/02; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
27 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 July 2000 | Return made up to 26/05/00; full list of members (7 pages) |
27 July 2000 | Return made up to 26/05/00; full list of members (7 pages) |
7 July 2000 | Particulars of contract relating to shares (4 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Ad 30/05/00--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
7 July 2000 | Nc inc already adjusted 30/05/00 (1 page) |
7 July 2000 | Nc inc already adjusted 30/05/00 (1 page) |
7 July 2000 | Particulars of contract relating to shares (4 pages) |
7 July 2000 | Ad 30/05/00--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
7 July 2000 | Resolutions
|
30 March 2000 | Particulars of contract relating to shares (4 pages) |
30 March 2000 | Ad 07/02/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | £ nc 100/100000 07/02/00 (1 page) |
30 March 2000 | Particulars of contract relating to shares (4 pages) |
30 March 2000 | £ nc 100/100000 07/02/00 (1 page) |
30 March 2000 | Ad 07/02/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
9 July 1999 | Return made up to 26/05/99; full list of members
|
9 July 1999 | Return made up to 26/05/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Return made up to 26/05/98; full list of members (7 pages) |
13 July 1998 | Return made up to 26/05/98; full list of members (7 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1997 | Return made up to 26/05/97; no change of members
|
18 July 1997 | Return made up to 26/05/97; no change of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 June 1996 | Return made up to 26/05/96; no change of members
|
26 June 1996 | Return made up to 26/05/96; no change of members
|
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
5 June 1994 | Registered office changed on 05/06/94 from: the old steppe house brighton road goldalming surrey (1 page) |
5 June 1994 | Registered office changed on 05/06/94 from: the old steppe house brighton road goldalming surrey (1 page) |
26 May 1994 | Incorporation (13 pages) |
26 May 1994 | Incorporation (13 pages) |