Company NameRussell Jewellery Limited
Company StatusDissolved
Company Number01218080
CategoryPrivate Limited Company
Incorporation Date1 July 1975(48 years, 10 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1990(14 years, 6 months after company formation)
Appointment Duration26 years, 9 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wheatley Close
London
NW4 4LF
Secretary NameGideon Howard Russell
NationalityBritish
StatusClosed
Appointed30 November 1991(16 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address69 Wheatley Close
London
NW4 4LF
Director NameMrs Marilyn Russell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2002)
RoleHousewife
Correspondence Address59 Woodlands
London
NW11 9QS
Secretary NameMrs Marilyn Russell
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address59 Woodlands
London
NW11 9QS

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£143,508
Cash£34,385
Current Liabilities£212,461

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 June

Charges

28 January 2004Delivered on: 4 February 2004
Persons entitled: Peter Snell & Fair Aydin Ezen

Classification: Rent deposit deed
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: £12,500 as security for the performance of the obligations of the tenant in a lease.
Outstanding
19 December 2000Delivered on: 22 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
23 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
23 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
22 June 2015Director's details changed (1 page)
22 June 2015Secretary's details changed (1 page)
22 June 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 22 June 2015 (1 page)
22 June 2015Director's details changed (1 page)
22 June 2015Secretary's details changed (1 page)
22 June 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 22 June 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Director's details changed for Mr Henry Russell on 30 November 2013 (2 pages)
20 January 2014Director's details changed for Mr Henry Russell on 30 November 2013 (2 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
6 June 2013Total exemption small company accounts made up to 29 June 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 29 June 2012 (7 pages)
13 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
13 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
3 December 2012Secretary's details changed for Gideon Howard Russell on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mr Henry Russell on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Secretary's details changed for Gideon Howard Russell on 30 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Henry Russell on 30 November 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Henry Russell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Henry Russell on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Gideon Howard Russell on 30 November 2009 (1 page)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Gideon Howard Russell on 30 November 2009 (1 page)
5 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 lantern way west drayton middlesex UB7 9BU (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 lantern way west drayton middlesex UB7 9BU (1 page)
30 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2006Registered office changed on 27/07/06 from: 5 north end road golders green london NW11 7RJ (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 north end road golders green london NW11 7RJ (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2006Return made up to 30/11/05; full list of members (7 pages)
13 January 2006Return made up to 30/11/05; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 30/11/03; full list of members (7 pages)
22 January 2004Return made up to 30/11/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Return made up to 30/11/01; full list of members (8 pages)
27 December 2001Return made up to 30/11/01; full list of members (8 pages)
6 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
6 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
8 February 2001Return made up to 30/11/00; full list of members (8 pages)
8 February 2001Return made up to 30/11/00; full list of members (8 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 December 1999Return made up to 30/11/99; full list of members (8 pages)
20 December 1999Return made up to 30/11/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
4 January 1996Return made up to 30/11/95; full list of members (6 pages)
4 January 1996Return made up to 30/11/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)