Company NameRusschar Limited
Company StatusActive
Company Number01161456
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameDr Malcolm Levinkind
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(41 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RolePaedadontist - Dentist
Country of ResidenceUnited Kingdom
Correspondence Address30 Fortis Green
East Finchley
London
N2 9EL
Director NameMrs Felicity Desiree Fine
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2016(42 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleHomoeopath
Country of ResidenceUnited Kingdom
Correspondence Address7 Highview
5 Holford Road
Hampstead
London
NW3 1AG
Secretary NameGatesvale Limited (Corporation)
StatusCurrent
Appointed30 September 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 6 months
Correspondence AddressFlat 7 Highview
5 Holford Road Hampstead
London
NW3 1AG
Director NameMr Malcolm Levinkind
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 1999)
RoleConsultant Dentist
Correspondence Address77 Summerlee Avenue
East Finchley
London
N2 9QJ
Director NameBlanche Levinkind
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Highview
Holford Road
London
NW3 1AG
Director NameMrs Ivone Lopes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityPortuguese
StatusResigned
Appointed26 May 2011(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Highview
5 Holford Road
Hampstead
London
NW3 1AG

Location

Registered Address7 Highview
5 Holford Road
Hampstead
London
NW3 1AG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£32,400
Net Worth£240,152
Cash£36,693
Current Liabilities£39,511

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

18 June 1987Delivered on: 8 July 1987
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: 77 summerlee ave, east finchley, L.b of barnet t/no: ngl 107612.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 August 2023Satisfaction of charge 1 in full (1 page)
25 July 2023Notification of Ivan Rozowsky as a person with significant control on 21 July 2023 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
25 July 2023Cessation of Julius Levinkind as a person with significant control on 21 July 2023 (1 page)
25 July 2023Notification of Ivor Goldin as a person with significant control on 21 July 2023 (2 pages)
25 July 2023Cessation of Malcolm Levinkind as a person with significant control on 21 July 2023 (1 page)
15 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 December 2022Change of details for Mr Julius Levinkind as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Change of details for Mr Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
15 December 2022Amended total exemption full accounts made up to 31 March 2020 (8 pages)
30 September 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Compulsory strike-off action has been discontinued (1 page)
28 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 December 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Change of details for Mr Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 July 2017Change of details for Dr Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Dr Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Change of details for Mr Julius Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Change of details for Mr Julius Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Malcolm Levinkind as a person with significant control on 1 July 2017 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 August 2016Appointment of Mrs Felicity Desree Fine as a director on 10 July 2016 (2 pages)
18 August 2016Appointment of Mrs Felicity Desree Fine as a director on 10 July 2016 (2 pages)
17 June 2016Appointment of Mr Malcolm Levinkind as a director on 1 October 2015 (2 pages)
17 June 2016Appointment of Mr Malcolm Levinkind as a director on 1 October 2015 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
9 October 2013Termination of appointment of Ivone Lopes as a director (1 page)
9 October 2013Termination of appointment of Ivone Lopes as a director (1 page)
26 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 June 2011Appointment of Mrs Ivone Lopes as a director (2 pages)
30 June 2011Appointment of Mrs Ivone Lopes as a director (2 pages)
26 June 2011Termination of appointment of Blanche Levinkind as a director (1 page)
26 June 2011Termination of appointment of Blanche Levinkind as a director (1 page)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Gatesvale Limited on 30 September 2010 (2 pages)
15 November 2010Secretary's details changed for Gatesvale Limited on 30 September 2010 (2 pages)
13 November 2010Director's details changed for Blanche Levinkind on 30 September 2010 (2 pages)
13 November 2010Director's details changed for Blanche Levinkind on 30 September 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 November 2007Return made up to 30/09/07; full list of members (7 pages)
9 November 2007Return made up to 30/09/07; full list of members (7 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2006Return made up to 30/09/06; full list of members (8 pages)
16 October 2006Return made up to 30/09/06; full list of members (8 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Return made up to 30/09/00; full list of members (6 pages)
29 September 2000Return made up to 30/09/00; full list of members (6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 October 1996Return made up to 30/09/96; full list of members (7 pages)
30 October 1996Return made up to 30/09/96; full list of members (7 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 July 1987Particulars of mortgage/charge (3 pages)