Company NameA.& V.Russell Limited
Company StatusDissolved
Company Number00542712
CategoryPrivate Limited Company
Incorporation Date1 January 1955(69 years, 4 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrances Helen Kemp
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(36 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 30 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBergholt Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMr James George Russell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(36 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 30 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Tumblewood Road
Banstead
Surrey
SM7 1DS
Director NameMrs Aileen Violet Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(36 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMount Ballan House
Portskewett
Caldicot
Monmouthshire
NP26 5UN
Wales
Secretary NameFrances Helen Kemp
NationalityBritish
StatusClosed
Appointed18 April 1991(36 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergholt Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameClive Gerard Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(36 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2010)
RoleRetired
Correspondence Address9 Ethelred Road
Tarring
West Worthing
West Sussex
BN14 7LY
Director NameViolet May Russell
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(36 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosebushes
Epsom Downs
Surrey
KT17 3NS

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

30 at £1Aileen Violet Williams
33.33%
Ordinary
30 at £1Francis Helen Kemp
33.33%
Ordinary
30 at £1James George Russell
33.33%
Ordinary

Financials

Year2014
Net Worth£25,742
Cash£16,493
Current Liabilities£15,364

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 February 1969Delivered on: 28 February 1969
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 9 ravenscroft rd, bromley, kent with fixed plant machinery, & other fixtures floating security over moveable plant machinery implements & utensils.
Fully Satisfied
16 February 1965Delivered on: 2 March 1965
Persons entitled: Westminster Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land & buildings on e side of baxxage road plumstead london ln 196996.
Outstanding

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 June 2016Termination of appointment of Violet May Russell as a director on 1 April 2016 (1 page)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 90
(7 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 90
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 90
(7 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 90
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(7 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
20 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 90
(3 pages)
4 June 2010Director's details changed for Violet May Russell on 1 January 2010 (2 pages)
4 June 2010Director's details changed for James George Russell on 1 January 2010 (2 pages)
4 June 2010Director's details changed for James George Russell on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Violet May Russell on 1 January 2010 (2 pages)
22 April 2010Termination of appointment of Clive Russell as a director (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 18/04/09; full list of members (5 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 September 2008Return made up to 18/04/08; full list of members (5 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 June 2007Return made up to 18/04/07; full list of members (3 pages)
14 April 2007Registered office changed on 14/04/07 from: 9 mansfield street london W1G 9NY (1 page)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
12 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
17 May 2004Return made up to 18/04/04; full list of members (8 pages)
15 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 18/04/01; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 18/04/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 June 1999Return made up to 18/04/99; no change of members (6 pages)
9 September 1998Full accounts made up to 31 December 1997 (7 pages)
5 June 1998Return made up to 18/04/98; full list of members (8 pages)
2 June 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)
14 January 1983Accounts made up to 12 December 1982 (4 pages)