Putney Heath
London
SW15 3SU
Director Name | Mr Peter James Ladhams |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Mr Russell Martin Pedley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Sarah Anne Assael |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 123 Howards Lane Putney London SW15 6QE |
Secretary Name | John Sydney Assael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mansel Road London SW19 4AA |
Director Name | Mr John Sydney Assael |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2023) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road Putney London SW15 2TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.assael.co.uk/ |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Sarah Assael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,161 |
Cash | £25,397 |
Current Liabilities | £14,547 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week 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 |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
23 January 2020 | Director's details changed for Mr John Sydney Assael on 23 January 2020 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (2 pages) |
11 January 2019 | Termination of appointment of Sarah Anne Assael as a director on 31 December 2018 (1 page) |
3 December 2018 | Registration of charge 030348750001, created on 29 November 2018 (21 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (24 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (24 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 June 2016 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages) |
27 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
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 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 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) |
12 November 2013 | Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 12 November 2013 (2 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 December 2010 | Appointment of John Sydney Assael as a director (3 pages) |
6 December 2010 | Appointment of John Sydney Assael as a director (3 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 May 2008 | Return made up to 20/03/08; no change of members
|
14 May 2008 | Return made up to 20/03/08; no change of members
|
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 April 2005 | Return made up to 20/03/05; full list of members
|
13 April 2005 | Return made up to 20/03/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
4 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members
|
26 April 2003 | Return made up to 20/03/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members (6 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) |
13 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 May 1999 | Return made up to 20/03/99; full list of members
|
16 May 1999 | Return made up to 20/03/99; 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 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
2 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 April 1997 | Return made up to 20/03/97; no change of members
|
16 April 1997 | Return made up to 20/03/97; no change of members
|
16 July 1996 | Return made up to 20/03/96; full list of members
|
16 July 1996 | Return made up to 20/03/96; full list of members
|
22 May 1995 | Accounting reference date notified as 31/05 (1 page) |
22 May 1995 | Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1995 | Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1995 | Accounting reference date notified as 31/05 (1 page) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Incorporation (30 pages) |
20 March 1995 | Incorporation (30 pages) |