Company NameThe Russia House Limited
DirectorBarry Ernest George Martin
Company StatusActive
Company Number01440407
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 9 months ago)
Previous NameLawmetec Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Barry Ernest George Martin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(24 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Queens Road
Burnham On Crouch
Essex
CM0 8DY
Director NameYusef El Rais
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address3 Rowan Walk
London
N2 0QJ
Director NameMr Ali Ali Nashnush
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressFlat 3 Stanhope House
38/40 Shepherd Hill
Highgate London
N6 5RR
Secretary NameMrs Elsie Nashnush
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressStanhope House 38-40 Shepherds Hill
London
N6 5RR
Director NameFrank Edward Flower
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(21 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wickham Way
Haywards Heath
West Sussex
RH16 1UQ
Secretary NameMrs Margaret Rose Rowse
NationalityBritish
StatusResigned
Appointed09 March 2001(21 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chaplin Drive
Headcorn
Kent
TN27 9TN
Director NameMrs Margaret Rose Rowse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(27 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Chaplin Drive
Headcorn
Kent
TN27 9TN

Contact

Websitewww.therussiahouse.co.uk/
Telephone020 74039922
Telephone regionLondon

Location

Registered Address123a Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£957,663
Gross Profit£387,198
Net Worth-£704
Current Liabilities£114,291

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Charges

27 April 2004Delivered on: 5 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
6 October 1988Delivered on: 10 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest (if any) now due or henceforth to become due in respect thereof. The schedule the account at lloyds bank PLC r e lawmetec LTD.
Outstanding
26 March 1984Delivered on: 28 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £10,000 standing in or to be credited to a designated account with lloyds bank PLC & to become due in respect thereof by way of a fixed charge.
Outstanding
7 September 1982Delivered on: 9 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 standing in or to be credited to a designated account with lloyds bank PLC, and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Outstanding

Filing History

24 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Termination of appointment of Margaret Rose Rowse as a secretary on 1 July 2019 (1 page)
9 July 2019Termination of appointment of Margaret Rose Rowse as a director on 1 July 2019 (1 page)
2 July 2019Director's details changed for Mr Barry Ernest George Martin on 23 December 2017 (2 pages)
2 July 2019Change of details for Mr Barry Ernest George Martin as a person with significant control on 23 December 2017 (2 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
31 January 2019Registered office address changed from Russia House Chapel Court Borough High Street London SE1 1HH to 123a Borough High Street London SE1 1NP on 31 January 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Notification of Barry Ernest George Martin as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Barry Ernest George Martin as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 August 2017Notification of Barry Ernest George Martin as a person with significant control on 6 April 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 35,000
(5 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 35,000
(5 pages)
3 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 35,000
(5 pages)
3 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 35,000
(5 pages)
1 May 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 May 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 35,000
(5 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 35,000
(5 pages)
30 January 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
1 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
28 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
29 September 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
29 September 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 August 2009Return made up to 19/06/09; full list of members (4 pages)
6 August 2009Return made up to 19/06/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
22 May 2009Registered office changed on 22/05/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
12 February 2009Appointment terminated director frank flower (1 page)
12 February 2009Appointment terminated director frank flower (1 page)
7 August 2008Return made up to 19/06/08; no change of members (7 pages)
7 August 2008Return made up to 19/06/08; no change of members (7 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 July 2007Return made up to 19/06/07; change of members (7 pages)
19 July 2007Return made up to 19/06/07; change of members (7 pages)
16 June 2007Ad 01/12/06--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
16 June 2007Ad 01/12/06--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: chapel court borough high street london SE1 1HH (1 page)
19 December 2006Registered office changed on 19/12/06 from: chapel court borough high street london SE1 1HH (1 page)
1 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Return made up to 19/06/05; full list of members (8 pages)
29 June 2005Return made up to 19/06/05; full list of members (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Return made up to 19/06/04; full list of members (8 pages)
25 June 2004Return made up to 19/06/04; full list of members (8 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
29 June 2003Return made up to 19/06/03; full list of members (6 pages)
29 June 2003Return made up to 19/06/03; full list of members (6 pages)
16 July 2002Return made up to 19/06/02; full list of members; amend (6 pages)
16 July 2002Return made up to 19/06/02; full list of members; amend (6 pages)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Registered office changed on 21/06/02 from: lambert house 55 southwark street london SE1 1RU (1 page)
21 June 2002Registered office changed on 21/06/02 from: lambert house 55 southwark street london SE1 1RU (1 page)
19 June 2002Return made up to 19/06/02; full list of members (7 pages)
19 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
6 April 2001New director appointed (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (3 pages)
28 March 2001Company name changed lawmetec LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed lawmetec LIMITED\certificate issued on 28/03/01 (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (13 pages)
13 July 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
29 September 1999Ad 13/09/99--------- £ si 1500@1=1500 £ ic 20000/21500 (2 pages)
29 September 1999Ad 13/09/99--------- £ si 1500@1=1500 £ ic 20000/21500 (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(6 pages)
9 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(6 pages)
27 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 July 1998Full accounts made up to 31 December 1997 (11 pages)
3 July 1998Return made up to 19/06/98; full list of members (6 pages)
3 July 1998Return made up to 19/06/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 December 1996 (13 pages)
16 December 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1997Return made up to 19/06/97; no change of members (4 pages)
11 July 1997Return made up to 19/06/97; no change of members (4 pages)
16 June 1996Return made up to 19/06/96; no change of members (4 pages)
16 June 1996Return made up to 19/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Full accounts made up to 31 December 1995 (12 pages)
7 December 1995Full accounts made up to 31 December 1994 (13 pages)
7 December 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1995Return made up to 19/06/95; full list of members (6 pages)
6 July 1995Return made up to 19/06/95; full list of members (6 pages)