Company NameAssael Interiors Limited
DirectorsPeter James Ladhams and Russell Martin Pedley
Company StatusActive
Company Number03034875
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGillian Louise Reilly
NationalityBritish
StatusCurrent
Appointed24 August 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2 Exeter House
Putney Heath
London
SW15 3SU
Director NameMr Peter James Ladhams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
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
Appointed01 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road Putney
London
SW15 2TL
Director NameSarah Anne Assael
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleInterior Designer
Correspondence Address123 Howards Lane
Putney
London
SW15 6QE
Secretary NameJohn Sydney Assael
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Mansel Road
London
SW19 4AA
Director NameMr John Sydney Assael
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2023)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address123 Upper Richmond Road
Putney
London
SW15 2TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.assael.co.uk/
Email address[email protected]

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

100 at £1Sarah Assael
100.00%
Ordinary

Financials

Year2014
Net Worth£15,161
Cash£25,397
Current Liabilities£14,547

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week 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

Filing History

25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (7 pages)
23 January 2020Director's details changed for Mr John Sydney Assael on 23 January 2020 (2 pages)
2 April 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (2 pages)
11 January 2019Termination of appointment of Sarah Anne Assael as a director on 31 December 2018 (1 page)
3 December 2018Registration of charge 030348750001, created on 29 November 2018 (21 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (2 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (24 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (24 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 June 2016Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages)
27 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(19 pages)
27 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(19 pages)
27 June 2016Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
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 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(14 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(14 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(14 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(14 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (4 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)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 December 2010Appointment of John Sydney Assael as a director (3 pages)
6 December 2010Appointment of John Sydney Assael as a director (3 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2009Return made up to 20/03/09; full list of members (5 pages)
1 April 2009Return made up to 20/03/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 May 2008Return made up to 20/03/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(6 pages)
14 May 2008Return made up to 20/03/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Return made up to 20/03/06; full list of members (6 pages)
29 March 2006Return made up to 20/03/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 May 2004Return made up to 20/03/04; full list of members (6 pages)
4 May 2004Return made up to 20/03/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 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)
13 April 2000Return made up to 20/03/00; full list of members (6 pages)
13 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 May 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Return made up to 20/03/99; 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 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
13 May 1998Return made up to 20/03/98; no change of members (4 pages)
13 May 1998Return made up to 20/03/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Accounting reference date notified as 31/05 (1 page)
22 May 1995Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Accounting reference date notified as 31/05 (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Incorporation (30 pages)
20 March 1995Incorporation (30 pages)