Company NameRussell Associates Architects Limited
DirectorPaul Russell
Company StatusActive
Company Number05650564
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Previous NamesRussell Associates (London) Ltd and Russell + May Associates Limited

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
Appointed09 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address93 Greenwich South Street
Greenwich
London
SE10 8NT
Secretary NameCatherine Maria Russell
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Greenwich South Street
Greenwich
London
SE10 8NT
Director NameMr Leslie Dudley May
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address86 Blackheath Road
Greenwich
London
SE10 8DA

Contact

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

Location

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

Financials

Year2012
Net Worth£58,335
Current Liabilities£63,107

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 Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
29 June 2023Change of details for Mr Paul Russell as a person with significant control on 29 June 2023 (2 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
25 March 2021Termination of appointment of Catherine Maria Russell as a secretary on 18 February 2021 (1 page)
9 March 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
19 October 2020Registered office address changed from 86 Blackheath Road Greenwich London SE10 8DA to Unit 4 Hopyard Studios 13 Lovibond Lane London SE10 9FY on 19 October 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
28 November 2019Change of name notice (2 pages)
28 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-14
(2 pages)
28 November 2019Change of name with request to seek comments from relevant body (2 pages)
6 November 2019Termination of appointment of Leslie Dudley May as a director on 6 November 2019 (1 page)
6 November 2019Cessation of Leslie Dudley May as a person with significant control on 6 November 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
24 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Appointment of Mr Leslie Dudley May as a director on 1 January 2015 (2 pages)
4 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(5 pages)
4 February 2016Appointment of Mr Leslie Dudley May as a director on 1 January 2015 (2 pages)
4 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • 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)
17 June 2015Company name changed russell associates (london) LTD\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
17 June 2015Company name changed russell associates (london) LTD\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Change of name notice (2 pages)
24 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 December 2009Director's details changed for Paul Russell on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Paul Russell on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 March 2009Return made up to 09/12/08; full list of members (3 pages)
30 March 2009Return made up to 09/12/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 February 2008Return made up to 09/12/07; full list of members (2 pages)
15 February 2008Return made up to 09/12/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 February 2007Return made up to 09/12/06; full list of members (6 pages)
19 February 2007Return made up to 09/12/06; full list of members (6 pages)
9 December 2005Incorporation (14 pages)
9 December 2005Incorporation (14 pages)