Company NameRussell Associates (Architecture) Limited
DirectorPaul Russell
Company StatusActive
Company Number04663438
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Russell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address93 Greenwich South Street
Greenwich
London
SE10 8NT
Director NameCatherine Maria Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 weeks, 2 days after company formation)
Appointment Duration17 years, 12 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address93 Greenwich South Street
Greenwich
London
SE10 8NT
Secretary NameCatherine Maria Russell
NationalityBritish
StatusResigned
Appointed27 February 2003(2 weeks, 2 days after company formation)
Appointment Duration17 years, 12 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address93 Greenwich South Street
Greenwich
London
SE10 8NT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiterussellassociates.co.uk
Email address[email protected]
Telephone020 83200990
Telephone regionLondon

Location

Registered AddressUnit 4 Hopyard Studios 13 Lovibond Lane
Greenwich
London
SE10 9FY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2012
Net Worth£52,374

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

1 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
8 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8
(5 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(5 pages)
24 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(5 pages)
4 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8
(5 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 June 2012Registered office address changed from Office 1 86 Blackheath Road London Se10 on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Office 1 86 Blackheath Road London Se10 on 22 June 2012 (1 page)
22 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Director's details changed for Catherine Maria Russell on 11 February 2010 (2 pages)
17 June 2010Director's details changed for Catherine Maria Russell on 11 February 2010 (2 pages)
17 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 March 2009Return made up to 11/02/09; full list of members (4 pages)
31 March 2009Return made up to 11/02/09; full list of members (4 pages)
15 May 2008Return made up to 11/02/08; full list of members (4 pages)
15 May 2008Return made up to 11/02/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 April 2007Return made up to 11/02/07; full list of members (7 pages)
28 April 2007Return made up to 11/02/07; full list of members (7 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 October 2006Return made up to 11/02/06; full list of members (7 pages)
24 October 2006Return made up to 11/02/06; full list of members (7 pages)
16 January 2006Ad 01/04/05--------- £ si 3@1=3 £ ic 5/8 (2 pages)
16 January 2006Ad 01/04/05--------- £ si 3@1=3 £ ic 5/8 (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 February 2005Return made up to 11/02/05; full list of members (7 pages)
25 February 2005Return made up to 11/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 11/02/04; full list of members (7 pages)
27 April 2004Return made up to 11/02/04; full list of members (7 pages)
18 April 2003Ad 10/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 April 2003Ad 10/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 March 2003Company name changed ex LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed ex LIMITED\certificate issued on 02/03/03 (2 pages)
11 February 2003Incorporation (14 pages)
11 February 2003Incorporation (14 pages)