Company NameRussell & Broadway Limited
DirectorKritanand Nathoo
Company StatusActive
Company Number00568190
CategoryPrivate Limited Company
Incorporation Date28 June 1956(67 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kritanand Nathoo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(63 years after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Lower Gravel Road
Bromley
BR2 8LJ
Director NameGreta Frances Gutkind
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 October 2005)
RoleHousewife
Correspondence Address5 Hollymead Road
Chipstead
Coulsdon
Surrey
CR5 3LQ
Director NameAlan Fordham Pearcy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration15 years (resigned 09 January 2007)
RoleCompany Director
Correspondence AddressJalna Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Director NameMr Basil Ernest Pearcy
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 04 April 1991)
RoleChartered Accountant
Correspondence Address14 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameMrs Jill Yvonne Pearcy
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalna Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Director NameMr Mark Fordham Pearcy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(37 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 05 July 2019)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Brownspring Drive
London
SE9 3JY
Director NameMoira Frances Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(37 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 05 July 2019)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaprice 17 Greenways
Walton On The Hill
Surrey
KT20 7QE
Director NameMrs Jill Yvonne Pearcy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(50 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalna Oldfield Road
Bickley
Bromley
Kent
BR1 2LE

Location

Registered Address102 Lower Gravel Road
Bromley
BR2 8LJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,487,877
Cash£125,998
Current Liabilities£26,897

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 April 1993Delivered on: 11 May 1993
Satisfied on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 441 bromley road downham lewisham london t/n sgl 373396.
Fully Satisfied
29 April 1993Delivered on: 11 May 1993
Satisfied on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 441 bromley road downham lewisham london t/n tgl 75943.
Fully Satisfied
5 November 1958Delivered on: 6 November 1958
Satisfied on: 3 January 1996
Persons entitled:
J. Powell
T. L. Beagley
Miss D. L. Powell

Classification: Mortgage
Secured details: £2,800.
Particulars: 117 high street, penge, kent.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 August 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
6 July 2019Notification of Tadworth Hotels Ltd as a person with significant control on 5 July 2019 (2 pages)
6 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 July 2019Appointment of Mr Kritanand Nathoo as a director on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of Jill Yvonne Pearcy as a secretary on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Moira Frances Robinson as a director on 5 July 2019 (1 page)
5 July 2019Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 102 Lower Gravel Road Bromley BR2 8LJ on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Mark Fordham Pearcy as a director on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Jill Yvonne Pearcy as a director on 5 July 2019 (1 page)
5 July 2019Cessation of Jill Yvonne Pearcy as a person with significant control on 5 July 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 30 June 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 30 June 2017 (11 pages)
23 November 2017Accounts for a small company made up to 30 June 2017 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
14 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
2 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
2 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(7 pages)
13 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(7 pages)
5 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(7 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Mark Fordham Pearcy on 31 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Mark Fordham Pearcy on 31 December 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 January 2010Director's details changed for Moira Frances Robinson on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mrs Jill Yvonne Pearcy on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Moira Frances Robinson on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Jill Yvonne Pearcy on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Director's change of particulars / moira robinson / 01/01/2008 (1 page)
5 February 2009Director's change of particulars / moira robinson / 01/01/2008 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
21 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
10 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 June 1998Amended accounts made up to 30 June 1997 (5 pages)
22 June 1998Amended accounts made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 June 1997Registered office changed on 20/06/97 from: 347 sydenham road sydenham london SE26 5SL (1 page)
20 June 1997Registered office changed on 20/06/97 from: 347 sydenham road sydenham london SE26 5SL (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
18 November 1988Wd 10/11/88 ad 24/10/88--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
16 November 1982Accounts made up to 30 June 1982 (6 pages)