ASSAEL ARCHITECTURE GULF STATES LIMITED

Register to unlock more data on OkredoRegister

ASSAEL ARCHITECTURE GULF STATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651535

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Upper Richmond Road, Putney, London SW15 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/02/2026
Satisfaction of charge 056515350001 in full
dot icon18/12/2025
Registration of charge 056515350002, created on 2025-12-16
dot icon20/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/08/2024
Director's details changed for Doctor Hoda Sangoor on 2024-08-27
dot icon27/08/2024
Secretary's details changed for Gillian Louise Hull on 2024-08-27
dot icon27/08/2024
Director's details changed for Mr John Sydney Assael on 2024-08-27
dot icon27/08/2024
Director's details changed for Mr Russell Martin Pedley on 2024-08-27
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon20/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon20/02/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon26/06/2023
Registration of charge 056515350001, created on 2023-06-23
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/02/2023
Accounts for a small company made up to 2022-05-31
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/02/2022
Accounts for a small company made up to 2021-05-31
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/05/2021
Accounts for a small company made up to 2020-05-31
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon05/01/2021
Resolutions
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon15/10/2018
Notification of Assael Architecture Limited as a person with significant control on 2016-09-08
dot icon15/10/2018
Cessation of John Sydney Assael as a person with significant control on 2016-09-08
dot icon15/10/2018
Cessation of Russell Martin Pedley as a person with significant control on 2016-09-08
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/01/2017
Appointment of Doctor Hoda Sangoor as a director on 2016-12-12
dot icon04/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon29/03/2016
Termination of appointment of Niall Cairns as a director on 2015-12-01
dot icon29/03/2016
Termination of appointment of Peter James Ladhams as a director on 2015-12-01
dot icon29/03/2016
Termination of appointment of Gregory David Greasley as a director on 2015-12-01
dot icon19/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/01/2016
Registered office address changed from Studio 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 2016-01-03
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon09/10/2014
Termination of appointment of John Edward Badman as a director on 2014-09-30
dot icon04/06/2014
Appointment of Peter James Ladhams as a director
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/11/2013
Registered office address changed from C/O Barnett Spooner the Old Steppe House Brighton Road, Godalming Surrey GU7 1NS on 2013-11-12
dot icon02/07/2013
Appointment of John Edward Badman as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/05/2010
Appointment of Niall Cairns as a director
dot icon06/05/2010
Appointment of Gregory David Greasley as a director
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2009
Return made up to 12/12/08; full list of members
dot icon10/01/2008
Return made up to 12/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/01/2007
Return made up to 12/12/06; full list of members
dot icon23/08/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon07/08/2006
Ad 18/07/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon12/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-14.22 % *

* during past year

Cash in Bank

£58,302.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.27K
-
0.00
67.97K
-
2022
0
33.03K
-
0.00
58.30K
-
2022
0
33.03K
-
0.00
58.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.03K £Ascended116.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.30K £Descended-14.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Assael, John Sydney
Director
12/12/2005 - Present
21
WATERLOW NOMINEES LIMITED
Nominee Director
12/12/2005 - 12/12/2005
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/12/2005 - 12/12/2005
38039
Niall Cairns
Director
16/04/2010 - 01/12/2015
3
Pedley, Russell Martin
Director
12/12/2005 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSAEL ARCHITECTURE GULF STATES LIMITED

ASSAEL ARCHITECTURE GULF STATES LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at 123 Upper Richmond Road, Putney, London SW15 2TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSAEL ARCHITECTURE GULF STATES LIMITED?

toggle

ASSAEL ARCHITECTURE GULF STATES LIMITED is currently Active. It was registered on 12/12/2005 .

Where is ASSAEL ARCHITECTURE GULF STATES LIMITED located?

toggle

ASSAEL ARCHITECTURE GULF STATES LIMITED is registered at 123 Upper Richmond Road, Putney, London SW15 2TL.

What does ASSAEL ARCHITECTURE GULF STATES LIMITED do?

toggle

ASSAEL ARCHITECTURE GULF STATES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ASSAEL ARCHITECTURE GULF STATES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.