Greenwich
London
SE10 8NT
Secretary Name | Catherine Maria Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Greenwich South Street Greenwich London SE10 8NT |
Director Name | Mr Leslie Dudley May |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 November 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 86 Blackheath Road Greenwich London SE10 8DA |
Website | russellassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83200990 |
Telephone region | London |
Registered Address | Unit 4 Hopyard Studios 13 Lovibond Lane London SE10 9FY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £58,335 |
Current Liabilities | £63,107 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
29 June 2023 | Change of details for Mr Paul Russell as a person with significant control on 29 June 2023 (2 pages) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
25 March 2021 | Termination of appointment of Catherine Maria Russell as a secretary on 18 February 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
19 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
28 November 2019 | Change of name notice (2 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Change of name with request to seek comments from relevant body (2 pages) |
6 November 2019 | Termination of appointment of Leslie Dudley May as a director on 6 November 2019 (1 page) |
6 November 2019 | Cessation of Leslie Dudley May as a person with significant control on 6 November 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Appointment of Mr Leslie Dudley May as a director on 1 January 2015 (2 pages) |
4 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Mr Leslie Dudley May as a director on 1 January 2015 (2 pages) |
4 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Company name changed russell associates (london) LTD\certificate issued on 17/06/15
|
17 June 2015 | Company name changed russell associates (london) LTD\certificate issued on 17/06/15
|
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Change of name notice (2 pages) |
24 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 December 2009 | Director's details changed for Paul Russell on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Russell on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
19 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
19 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
9 December 2005 | Incorporation (14 pages) |
9 December 2005 | Incorporation (14 pages) |