Burnham On Crouch
Essex
CM0 8DY
Director Name | Yusef El Rais |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 3 Rowan Walk London N2 0QJ |
Director Name | Mr Ali Ali Nashnush |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Flat 3 Stanhope House 38/40 Shepherd Hill Highgate London N6 5RR |
Secretary Name | Mrs Elsie Nashnush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Stanhope House 38-40 Shepherds Hill London N6 5RR |
Director Name | Frank Edward Flower |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wickham Way Haywards Heath West Sussex RH16 1UQ |
Secretary Name | Mrs Margaret Rose Rowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chaplin Drive Headcorn Kent TN27 9TN |
Director Name | Mrs Margaret Rose Rowse |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chaplin Drive Headcorn Kent TN27 9TN |
Website | www.therussiahouse.co.uk/ |
---|---|
Telephone | 020 74039922 |
Telephone region | London |
Registered Address | 123a Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £957,663 |
Gross Profit | £387,198 |
Net Worth | -£704 |
Current Liabilities | £114,291 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
27 April 2004 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 |
24 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
---|---|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Termination of appointment of Margaret Rose Rowse as a secretary on 1 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Margaret Rose Rowse as a director on 1 July 2019 (1 page) |
2 July 2019 | Director's details changed for Mr Barry Ernest George Martin on 23 December 2017 (2 pages) |
2 July 2019 | Change of details for Mr Barry Ernest George Martin as a person with significant control on 23 December 2017 (2 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
31 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Notification of Barry Ernest George Martin as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Barry Ernest George Martin as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Barry Ernest George Martin as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 May 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
1 May 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 January 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 January 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
28 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
29 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
29 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
12 February 2009 | Appointment terminated director frank flower (1 page) |
12 February 2009 | Appointment terminated director frank flower (1 page) |
7 August 2008 | Return made up to 19/06/08; no change of members (7 pages) |
7 August 2008 | Return made up to 19/06/08; no change of members (7 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 July 2007 | Return made up to 19/06/07; change of members (7 pages) |
19 July 2007 | Return made up to 19/06/07; change of members (7 pages) |
16 June 2007 | Ad 01/12/06--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
16 June 2007 | Ad 01/12/06--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: chapel court borough high street london SE1 1HH (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: chapel court borough high street london SE1 1HH (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members
|
20 July 2006 | Return made up to 19/06/06; full list of members
|
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members; amend (6 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members; amend (6 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: lambert house 55 southwark street london SE1 1RU (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: lambert house 55 southwark street london SE1 1RU (1 page) |
19 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (3 pages) |
28 March 2001 | Company name changed lawmetec LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed lawmetec LIMITED\certificate issued on 28/03/01 (2 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
29 September 1999 | Ad 13/09/99--------- £ si 1500@1=1500 £ ic 20000/21500 (2 pages) |
29 September 1999 | Ad 13/09/99--------- £ si 1500@1=1500 £ ic 20000/21500 (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | Return made up to 19/06/99; full list of members
|
9 July 1999 | Return made up to 19/06/99; full list of members
|
27 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
16 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
16 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |