ASSAEL ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

ASSAEL ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933452

Incorporation date

26/05/1994

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 26/05/1994)
dot icon01/04/2026
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 029334520003 in full
dot icon11/02/2026
Satisfaction of charge 029334520004 in full
dot icon18/12/2025
Registration of charge 029334520005, 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 icon18/02/2025
Termination of appointment of Félicie Christiane Krikler as a director on 2025-01-03
dot icon28/08/2024
Director's details changed for Mrs Gillian Louise Reilly on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Timothy John Chapman-Cavanagh on 2024-08-28
dot icon09/05/2024
Termination of appointment of Rory Kevin O'hagan as a director on 2024-02-02
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon26/06/2023
Registration of charge 029334520004, created on 2023-06-23
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon17/06/2022
Termination of appointment of Loren Thanyakittikul as a director on 2022-06-17
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon03/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon29/05/2021
Group of companies' accounts made up to 2020-05-31
dot icon15/04/2021
Appointment of Loren Thanyakittikul as a director on 2021-02-01
dot icon24/03/2021
Appointment of Félicie Christiane Krikler as a director on 2021-02-01
dot icon24/03/2021
Change of details for Mr Russell Martin Pedley as a person with significant control on 2021-03-24
dot icon24/03/2021
Change of details for Mr John Sydney Assael as a person with significant control on 2021-03-24
dot icon24/03/2021
Director's details changed for Mr Russell Martin Pedley on 2021-03-24
dot icon24/03/2021
Director's details changed for Mr John Sydney Assael on 2021-03-24
dot icon24/03/2021
Secretary's details changed for Gillian Louise Reilly on 2021-03-24
dot icon24/03/2021
Appointment of Mr Timothy John Chapman-Cavanagh as a director on 2021-02-01
dot icon24/03/2021
Appointment of Mrs Gillian Louise Reilly as a director on 2021-02-01
dot icon24/03/2021
Appointment of Mr Rory Kevin O'hagan as a director on 2021-02-01
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon01/04/2019
Second filing of Confirmation Statement dated 12/12/2018
dot icon16/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon11/01/2019
Appointment of Mr Peter James Ladhams as a director on 2019-01-01
dot icon02/01/2019
Notification of Russell Martin Pedley as a person with significant control on 2018-11-29
dot icon20/12/2018
Change of details for John Sydney Assael as a person with significant control on 2018-11-29
dot icon20/12/2018
Notification of Aal Employee Ownership Trustee Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Resolutions
dot icon03/12/2018
Registration of charge 029334520003, created on 2018-11-29
dot icon30/11/2018
Satisfaction of charge 2 in full
dot icon01/11/2018
Full accounts made up to 2018-05-31
dot icon28/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-05-31
dot icon07/01/2017
Accounts for a small company made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2016-12-12 with updates
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 icon29/03/2016
Termination of appointment of Niall Cairns 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 icon15/10/2015
Accounts for a small company made up to 2015-05-31
dot icon20/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-05-31
dot icon24/10/2014
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
Accounts for a small company 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 the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 2013-11-12
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/02/2013
Secretary's details changed for Gillian Louise Hull on 2009-12-29
dot icon21/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/06/2012
Appointment of John Edward Badman as a director
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/01/2012
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 icon27/04/2010
Termination of appointment of Chris Shaw as a director
dot icon25/02/2010
Accounts for a small company made up to 2009-05-31
dot icon21/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/03/2009
Full accounts made up to 2008-05-31
dot icon07/01/2009
Return made up to 12/12/08; full list of members
dot icon24/06/2008
Return made up to 26/05/08; no change of members
dot icon10/03/2008
Accounts for a small company made up to 2007-05-31
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon24/07/2007
Return made up to 26/05/07; no change of members
dot icon31/03/2007
Accounts for a small company made up to 2006-05-31
dot icon19/07/2006
Return made up to 26/05/06; full list of members
dot icon20/03/2006
Accounts for a small company made up to 2005-05-31
dot icon03/03/2006
Director resigned
dot icon22/07/2005
Return made up to 26/05/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-05-31
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Return made up to 26/05/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon03/02/2004
New director appointed
dot icon30/06/2003
Return made up to 26/05/03; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-05-31
dot icon06/07/2002
Return made up to 26/05/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-05-31
dot icon27/07/2001
Return made up to 26/05/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/07/2000
Return made up to 26/05/00; full list of members
dot icon07/07/2000
Particulars of contract relating to shares
dot icon07/07/2000
Ad 30/05/00--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon07/07/2000
Nc inc already adjusted 30/05/00
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon30/03/2000
Particulars of contract relating to shares
dot icon30/03/2000
Ad 07/02/00--------- £ si 99900@1=99900 £ ic 100/100000
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
£ nc 100/100000 07/02/00
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/07/1999
Return made up to 26/05/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon04/09/1998
Secretary resigned;director resigned
dot icon04/09/1998
New secretary appointed
dot icon13/07/1998
Return made up to 26/05/98; full list of members
dot icon22/06/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon29/08/1997
Secretary's particulars changed;director's particulars changed
dot icon18/07/1997
Return made up to 26/05/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon26/06/1996
Return made up to 26/05/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-05-31
dot icon09/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Return made up to 26/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounting reference date notified as 31/05
dot icon05/07/1994
Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1994
Registered office changed on 05/06/94 from: the old steppe house brighton road goldalming surrey
dot icon26/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-81 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
93
2.37M
-
0.00
963.57K
-
2022
81
2.41M
-
0.00
62.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krikler, Félicie Christiane
Director
01/02/2021 - 03/01/2025
1
Ladhams, Peter James
Director
01/01/2019 - Present
6
Ladhams, Peter James
Director
31/05/2014 - 30/11/2015
6
O'hagan, Rory Kevin
Director
01/02/2021 - 02/02/2024
5
Pedley, Russell Martin
Director
26/05/1994 - 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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASSAEL ARCHITECTURE LIMITED

ASSAEL ARCHITECTURE LIMITED is an(a) Active company incorporated on 26/05/1994 with the registered office located at 123 Upper Richmond Road, Putney, London SW15 2TL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSAEL ARCHITECTURE LIMITED?

toggle

ASSAEL ARCHITECTURE LIMITED is currently Active. It was registered on 26/05/1994 .

Where is ASSAEL ARCHITECTURE LIMITED located?

toggle

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

What does ASSAEL ARCHITECTURE LIMITED do?

toggle

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

What is the latest filing for ASSAEL ARCHITECTURE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.