Company NameAssael Architecture Limited
Company StatusActive
Company Number02933452
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Sydney Assael
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road
Putney
London
SW15 2TL
Director NameMr Russell Martin Pedley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address123 Upper Richmond Road
Putney
London
SW15 2TL
Secretary NameGillian Louise Reilly
NationalityBritish
StatusCurrent
Appointed24 August 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address123 Upper Richmond Road
Putney
London
SW15 2TL
Director NameMr Peter James Ladhams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road
Putney
London
SW15 2TL
Director NameMrs Gillian Louise Reilly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Upper Richmond Road Putney
London
SW15 2TL
Director NameMr Rory Kevin O'Hagan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2021(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road Putney
London
SW15 2TL
Director NameFÉLicie Christiane Krikler
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2021(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road
Putney
London
SW15 2TL
Director NameMr Timothy John Chapman-Cavanagh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road Putney
London
SW15 2TL
Director NameMr Phillip John Bangs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleArchitert
Correspondence Address18 Glebe Close
Holmer Green
High Wycombe
Bucks
HP15 6UY
Secretary NameMr Russell Martin Pedley
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BY
Director NameChristopher Richard Gaylord
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2006)
RoleArchitect
Correspondence Address26 Ravensdon Street
London
SE11 4AR
Director NameChris Mark Shaw
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2010)
RoleArchitect
Correspondence Address46 Kingshurst Road
Lee
London
SE12 9LB
Director NameNiall Cairns
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2015)
RoleArchitect
Correspondence Address19 Dolphin House
Smugglers Way
London
SW18 1DE
Director NameGregory David Greasley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 East Bank Road
Hampton Hill
Middlesex
TW12 1RP
Director NameMr John Edward Badman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 13 50 Carnwath Road
Fulham
London
SW6 3EG
Director NamePeter James Ladhams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 13 50 Carnwath Road
Fulham
London
SW6 3EG
Director NameLoren Thanyakittikul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address123 Upper Richmond Road Putney
London
SW15 2TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.assael.co.uk
Email address[email protected]
Telephone020 77367744
Telephone regionLondon

Location

Registered Address123 Upper Richmond Road
Putney
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

152k at £1John Sydney Assael
76.00%
Ordinary
48k at £1Mr Russell Martin Pedley
24.00%
Ordinary

Financials

Year2014
Net Worth£2,002,682
Cash£653,201
Current Liabilities£1,148,609

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

23 June 2023Delivered 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 2018Delivered on: 3 December 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
14 June 2004Delivered 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 1995Delivered 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

Filing History

13 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 March 2020Group of companies' accounts made up to 31 May 2019 (28 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 April 2019Second filing of Confirmation Statement dated 12/12/2018 (6 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 01/04/2019.
(3 pages)
11 January 2019Appointment of Mr Peter James Ladhams as a director on 1 January 2019 (2 pages)
2 January 2019Notification of Russell Martin Pedley as a person with significant control on 29 November 2018 (2 pages)
20 December 2018Change of details for John Sydney Assael as a person with significant control on 29 November 2018 (5 pages)
20 December 2018Notification of Aal Employee Ownership Trustee Limited as a person with significant control on 29 November 2018 (4 pages)
5 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 December 2018Registration of charge 029334520003, created on 29 November 2018 (21 pages)
30 November 2018Satisfaction of charge 2 in full (1 page)
1 November 2018Full accounts made up to 31 May 2018 (28 pages)
28 December 2017Confirmation statement made on 12 December 2017 with no updates (2 pages)
5 December 2017Accounts for a small company made up to 31 May 2017 (12 pages)
7 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (24 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (24 pages)
29 March 2016Termination of appointment of Niall Cairns as a director on 1 December 2015 (2 pages)
29 March 2016Termination of appointment of Niall Cairns as a director on 1 December 2015 (2 pages)
29 March 2016Termination of appointment of Gregory David Greasley as a director on 1 December 2015 (2 pages)
29 March 2016Termination of appointment of Gregory David Greasley as a director on 1 December 2015 (2 pages)
29 March 2016Termination of appointment of Peter James Ladhams as a director on 1 December 2015 (2 pages)
29 March 2016Termination of appointment of Peter James Ladhams as a director on 1 December 2015 (2 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
(20 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
(20 pages)
3 January 2016Registered 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 2016Registered 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 2015Accounts for a small company made up to 31 May 2015 (7 pages)
15 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200,000
(17 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200,000
(17 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
24 October 2014Termination of appointment of John Edward Badman as a director on 30 September 2014 (2 pages)
24 October 2014Termination of appointment of John Edward Badman as a director on 30 September 2014 (2 pages)
4 June 2014Appointment of Peter James Ladhams as a director (3 pages)
4 June 2014Appointment of Peter James Ladhams as a director (3 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(17 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(17 pages)
12 November 2013Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 12 November 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages)
12 February 2013Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (17 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (17 pages)
14 June 2012Appointment of John Edward Badman as a director (3 pages)
14 June 2012Appointment of John Edward Badman as a director (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (16 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (16 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (16 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (16 pages)
27 April 2010Termination of appointment of Chris Shaw as a director (2 pages)
27 April 2010Termination of appointment of Chris Shaw as a director (2 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (17 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (17 pages)
13 March 2009Full accounts made up to 31 May 2008 (21 pages)
13 March 2009Full accounts made up to 31 May 2008 (21 pages)
7 January 2009Return made up to 12/12/08; full list of members (7 pages)
7 January 2009Return made up to 12/12/08; full list of members (7 pages)
24 June 2008Return made up to 26/05/08; no change of members (8 pages)
24 June 2008Return made up to 26/05/08; no change of members (8 pages)
10 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
10 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
24 July 2007Return made up to 26/05/07; no change of members (7 pages)
24 July 2007Return made up to 26/05/07; no change of members (7 pages)
31 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
31 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
19 July 2006Return made up to 26/05/06; full list of members (7 pages)
19 July 2006Return made up to 26/05/06; full list of members (7 pages)
20 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
20 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
22 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2004Particulars of mortgage/charge (8 pages)
16 June 2004Particulars of mortgage/charge (8 pages)
3 April 2004Full accounts made up to 31 May 2003 (21 pages)
3 April 2004Full accounts made up to 31 May 2003 (21 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
30 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
6 July 2002Return made up to 26/05/02; full list of members (8 pages)
6 July 2002Return made up to 26/05/02; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 July 2001Return made up to 26/05/01; full list of members (7 pages)
27 July 2001Return made up to 26/05/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 July 2000Return made up to 26/05/00; full list of members (7 pages)
27 July 2000Return made up to 26/05/00; full list of members (7 pages)
7 July 2000Particulars of contract relating to shares (4 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Ad 30/05/00--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
7 July 2000Nc inc already adjusted 30/05/00 (1 page)
7 July 2000Nc inc already adjusted 30/05/00 (1 page)
7 July 2000Particulars of contract relating to shares (4 pages)
7 July 2000Ad 30/05/00--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Particulars of contract relating to shares (4 pages)
30 March 2000Ad 07/02/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000£ nc 100/100000 07/02/00 (1 page)
30 March 2000Particulars of contract relating to shares (4 pages)
30 March 2000£ nc 100/100000 07/02/00 (1 page)
30 March 2000Ad 07/02/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
30 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
9 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
13 July 1998Return made up to 26/05/98; full list of members (7 pages)
13 July 1998Return made up to 26/05/98; full list of members (7 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 May 1997 (14 pages)
2 April 1998Full accounts made up to 31 May 1997 (14 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
18 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
8 June 1995Return made up to 26/05/95; full list of members (6 pages)
8 June 1995Return made up to 26/05/95; full list of members (6 pages)
5 June 1994Registered office changed on 05/06/94 from: the old steppe house brighton road goldalming surrey (1 page)
5 June 1994Registered office changed on 05/06/94 from: the old steppe house brighton road goldalming surrey (1 page)
26 May 1994Incorporation (13 pages)
26 May 1994Incorporation (13 pages)