Company NameRussell Square House No.6 Limited
Company StatusDissolved
Company Number01119811
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesChantrey Button Trustees Limited and Chantrey Vellacott Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(23 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 19 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Peter Ross Cox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lynsey Close
Redbourn
St Albans
Hertfordshire
AL3 7PW
Director NameNigel Rodney Mundy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cygnet Close
Northwood
Middlesex
HA6 2SY
Director NameMr John Stewart Page
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleChartered Accountant
Correspondence AddressLangleys 9 Long Wall
Haddenham
Aylesbury
Buckinghamshire
HP17 8DL
Secretary NameAlan Charles Langridge
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address20 Elms Road
Harrow Weald
Middlesex
HA3 6BQ
Director NameMr Laurence John Batten
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameChristopher Richard Edward Bennett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1995)
RoleChartered Accountant
Correspondence AddressBadgers Copse
Birtley Green
Bramley
Surrey
GU5 0LE
Director NameMr David Keith Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Director NameGeoffrey Newton Lane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(24 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 January 2006)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Secretary NameMiss Helen Bina Cara
NationalityBritish
StatusResigned
Appointed31 March 2005(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(32 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed02 April 2006(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Aranmor Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LY
Secretary NameMr Ian Charles Blackman
NationalityBritish
StatusResigned
Appointed30 April 2007(33 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitecvdfk.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10 at £1Chantrey Vellacott Dfk LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 April 1982Delivered on: 16 April 1982
Persons entitled: Manufacturers Hanover Trust

Classification: Deed of variation
Secured details: Varying the terms of a legal charge dated 30/11/79.
Particulars: 11-35 odd nos. Brewer st, st james's residence, site of queens head court, archer street chambers, alkington st., Westminster, london (see doc. M17). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1979Delivered on: 4 December 1979
Persons entitled: Manufacturers Hanover Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-35 odd nos. Brewer st, st. James' residence, site of queens head court, archer street chambers, alkington st., Westminster, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
20 April 2016Application to strike the company off the register (4 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
5 April 2016Satisfaction of charge 1 in full (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 May 2015Company name changed chantrey vellacott trustees LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(5 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 September 2008Return made up to 11/04/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
19 April 2007Return made up to 11/04/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 October 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
19 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
18 May 2006Return made up to 15/09/05; full list of members (3 pages)
12 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 February 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 October 2005Director's particulars changed (1 page)
6 June 2005Secretary resigned (1 page)
29 September 2004Return made up to 15/09/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 January 2004Return made up to 15/09/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 December 2002Return made up to 15/09/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2001Return made up to 15/09/01; full list of members (7 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 2000Return made up to 15/09/00; full list of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 15/09/99; full list of members (8 pages)
24 September 1999Location of debenture register (1 page)
9 August 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 January 1998New director appointed (2 pages)
11 November 1997Director's particulars changed (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Location of debenture register (1 page)
27 October 1997Location of register of members (1 page)
29 September 1997Return made up to 15/09/97; change of members (7 pages)
21 April 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
6 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1996Return made up to 15/09/96; full list of members (9 pages)
16 February 1996Company name changed chantrey button trustees LIMITED\certificate issued on 19/02/96 (2 pages)
26 January 1996Director resigned;new director appointed (1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 October 1995Return made up to 15/09/95; full list of members (14 pages)
25 June 1973Incorporation (13 pages)