About

Registered Number: 04663438
Date of Incorporation: 11/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: P RUSSELL, Office 1 86 Blackheath Road, London, SE10 8DA

 

Russell Associates (Architecture) Ltd was registered on 11 February 2003. We don't currently know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 February 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
AA - Annual Accounts 08 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 October 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 June 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 31 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 29 March 2007
225 - Change of Accounting Reference Date 05 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 27 April 2004
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
225 - Change of Accounting Reference Date 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
CERTNM - Change of name certificate 03 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.