London
SW1P 1BB
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 10 July 2012(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mark Esson Farquhar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Kenneth Robert Clow |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Callum Keaney |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Ms Marie Maclean |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(39 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr William Sainsbury Donald |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Binghill House Milltimber Aberdeen Aberdeenshire AB13 0JL Scotland |
Director Name | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Simon Thomas Briggs |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 1999) |
Role | Sales Director |
Correspondence Address | 3 Flint Way Prestwood Great Missenden Buckinghamshire HP16 9DL |
Director Name | Hansjoerg Baumann |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 1991(7 years after company formation) |
Appointment Duration | 26 years (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Boulder House Cairnnill, Rothiemay Huntly Aberdeenshire AB54 7LW Scotland |
Secretary Name | Mr James McIntyre Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 803 Duncan House Dolphin Square London SW1V 3LY |
Secretary Name | David Stewart Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Little Cruff Fore Street Bishopsteignton Teignmouth Devon TQ14 9QR |
Director Name | Douglas Watson Davidson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 1996(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2002) |
Role | Production Director |
Correspondence Address | Park Road Cults Aberdeen Grampian AB1 9HR Scotland |
Director Name | David Stewart Wright |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Little Cruff Fore Street Bishopsteignton Teignmouth Devon TQ14 9QR |
Director Name | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Le Courtil A Gots La Rue De La Porte, Castel Guernsey Channel Islands GY5 7JR |
Secretary Name | Hansjoerg Baumann |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 2000(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 July 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Boulder House Cairnnill, Rothiemay Huntly Aberdeenshire AB54 7LW Scotland |
Director Name | Mr Timothy John Stone |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(18 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wealden View, North Road Goudhurst Cranbrook Kent TN17 1AP |
Director Name | Eleanor Mathieson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 2002(18 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 November 2012) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 12 Maitland Path Inverurie Aberdeenshire AB51 4ZT Scotland |
Director Name | Mr Ian Archibald Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hilton Street Aberdeen Aberdeenshire AB24 4QT Scotland |
Director Name | Mr Stephen Murray Lamb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2009(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barclay Road Inverurie Aberdeenshire AB51 3QP Scotland |
Director Name | Mr Tazio Gagliardi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 2011(26 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Skene House Court Lyne Of Skene Westhill Aberdeenshire AB32 7BQ Scotland |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 April 2024) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Patrick James Mennie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Robert Edmund Patrick McFarlane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Paul William Adams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Douglas George Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Peter Cyril Overton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2021) |
Role | Supply Chain Director |
Country of Residence | Scotland |
Correspondence Address | C/O Donald Russell Limited Carnie Road Kintore Aberdeenshire AB51 0QH Scotland |
Director Name | Susan Claire Stephenson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2021) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Derek Cameron Leslie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2XX |
Director Name | Mr Michael Francis Hoban |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | James Simon Last |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | donaldrussell.com |
---|---|
Telephone | 01467 629666 |
Telephone region | Inverurie |
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350k at £0.05 | Donald Russell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,862,485 |
Gross Profit | £17,327,697 |
Net Worth | £5,051,839 |
Cash | £6,146 |
Current Liabilities | £4,276,046 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
22 November 2022 | Delivered on: 24 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 October 2007 | Delivered on: 1 July 2008 Satisfied on: 17 April 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of ground on the east side of the road leading from kintore to kinnellar, aberdeenshire t/no ABN94149. Fully Satisfied |
3 September 2007 | Delivered on: 6 September 2007 Satisfied on: 17 April 2013 Persons entitled: Lloyds Tsb Scotland 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. Fully Satisfied |
27 July 2007 | Delivered on: 31 July 2007 Satisfied on: 5 May 2010 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
30 July 2004 | Delivered on: 3 August 2004 Satisfied on: 23 January 2012 Persons entitled: L.R. Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £2,496.88 and accrued interest thereon hekd by L.R. investments limited in a separate designated deposit account. Fully Satisfied |
28 June 1996 | Delivered on: 5 July 1996 Satisfied on: 16 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
15 October 1986 | Delivered on: 28 October 1986 Satisfied on: 16 October 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Other than any real or heritable & movable property in scotland & such debts. 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. Fully Satisfied |
14 March 2024 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor 7 Howick Place London SW1P 1BB on 14 March 2024 (1 page) |
---|---|
31 January 2024 | Termination of appointment of James Simon Last as a director on 31 January 2024 (1 page) |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
6 July 2023 | Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page) |
3 July 2023 | Director's details changed for Kenneth Robert Clow on 3 July 2023 (2 pages) |
24 November 2022 | Registration of charge 018208340008, created on 22 November 2022 (52 pages) |
21 October 2022 | Appointment of James Simon Last as a director on 11 July 2022 (2 pages) |
15 August 2022 | Audit exemption subsidiary accounts made up to 1 January 2022 (29 pages) |
29 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (85 pages) |
29 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (1 page) |
29 July 2022 | Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages) |
28 July 2022 | Appointment of Mrs Marie Maclean as a director on 21 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Derek Cameron Leslie as a director on 21 July 2022 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Callum Keaney as a director on 4 May 2022 (2 pages) |
25 February 2022 | Termination of appointment of Robert Edmund Patrick Mcfarlane as a director on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Kenneth Robert Clow as a director on 2 August 2021 (2 pages) |
25 February 2022 | Termination of appointment of Michael Francis Hoban as a director on 25 February 2022 (1 page) |
29 September 2021 | Termination of appointment of Susan Claire Stephenson as a director on 10 September 2021 (1 page) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/12/20 (1 page) |
24 July 2021 | Audit exemption subsidiary accounts made up to 28 December 2020 (29 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/12/20 (82 pages) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 26/12/20 (3 pages) |
2 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Peter Cyril Overton as a director on 30 April 2021 (1 page) |
20 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
10 July 2020 | Registration of charge 018208340007, created on 8 July 2020 (19 pages) |
22 June 2020 | Audit exemption subsidiary accounts made up to 28 December 2019 (32 pages) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 June 2020 | Appointment of Mr Michael Francis Hoban as a director on 1 June 2020 (2 pages) |
6 May 2020 | Termination of appointment of Tazio Gagliardi as a director on 6 March 2020 (1 page) |
3 March 2020 | Appointment of Susan Claire Stephenson as a director on 5 November 2019 (2 pages) |
9 December 2019 | Appointment of Mark Esson Farquhar as a director on 5 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Derek Cameron Leslie as a director on 5 November 2019 (2 pages) |
6 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 August 2019 | Audit exemption subsidiary accounts made up to 29 December 2018 (26 pages) |
6 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (73 pages) |
6 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 July 2019 | Termination of appointment of Paul William Adams as a director on 26 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of Douglas George Crawford as a director on 1 November 2018 (1 page) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
13 June 2018 | Audit exemption subsidiary accounts made up to 30 December 2017 (22 pages) |
13 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
13 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 March 2018 | Appointment of Mr Peter Cyril Overton as a director on 1 January 2018 (2 pages) |
22 August 2017 | Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Patrick James Mennie as a director on 30 June 2017 (1 page) |
22 August 2017 | Appointment of Mr Douglas George Crawford as a director on 30 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Douglas George Crawford as a director on 30 June 2017 (2 pages) |
22 August 2017 | Termination of appointment of Patrick James Mennie as a director on 30 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Donald Russell Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Donald Russell Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
31 January 2017 | Appointment of Mr Paul William Adams as a director on 16 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Paul William Adams as a director on 16 January 2017 (2 pages) |
30 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/12/15 (1 page) |
30 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages) |
30 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/12/15 (3 pages) |
30 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages) |
30 June 2016 | Audit exemption subsidiary accounts made up to 26 December 2015 (25 pages) |
30 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/12/15 (3 pages) |
30 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/12/15 (1 page) |
30 June 2016 | Audit exemption subsidiary accounts made up to 26 December 2015 (25 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 September 2015 | Full accounts made up to 27 December 2014 (26 pages) |
4 September 2015 | Full accounts made up to 27 December 2014 (26 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 October 2014 | Termination of appointment of Stephen Murray Lamb as a director on 10 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Stephen Murray Lamb as a director on 10 October 2014 (1 page) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Full accounts made up to 28 December 2013 (25 pages) |
13 May 2014 | Full accounts made up to 28 December 2013 (25 pages) |
27 March 2014 | Appointment of Mr Robert Edmund Patrick Mcfarlane as a director (2 pages) |
27 March 2014 | Appointment of Mr Robert Edmund Patrick Mcfarlane as a director (2 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Accounts for a medium company made up to 29 December 2012 (30 pages) |
2 July 2013 | Accounts for a medium company made up to 29 December 2012 (30 pages) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 April 2013 | Satisfaction of charge 6 in full (3 pages) |
17 April 2013 | Satisfaction of charge 6 in full (3 pages) |
29 November 2012 | Termination of appointment of Ian Morrison as a director (1 page) |
29 November 2012 | Appointment of Mr Patrick James Mennie as a director (2 pages) |
29 November 2012 | Appointment of Mr Patrick James Mennie as a director (2 pages) |
29 November 2012 | Termination of appointment of Eleanor Mathieson as a director (1 page) |
29 November 2012 | Termination of appointment of Eleanor Mathieson as a director (1 page) |
29 November 2012 | Termination of appointment of Ian Morrison as a director (1 page) |
11 July 2012 | Termination of appointment of Hansjoerg Baumann as a secretary (1 page) |
11 July 2012 | Termination of appointment of Hansjoerg Baumann as a secretary (1 page) |
11 July 2012 | Appointment of Mr Neil Thornton as a secretary (1 page) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Registered office address changed from Suite D Fifth Floor Queens House Kymberley Road Harrow Middlesex HA1 1US on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Suite D Fifth Floor Queens House Kymberley Road Harrow Middlesex HA1 1US on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mr Neil Thornton as a secretary (1 page) |
7 March 2012 | Section 519 (1 page) |
7 March 2012 | Section 519 (1 page) |
29 February 2012 | Appointment of Mr George Moubray William Vestey as a director (3 pages) |
29 February 2012 | Termination of appointment of John Stone as a director (2 pages) |
29 February 2012 | Appointment of Colin George Copland as a director (3 pages) |
29 February 2012 | Appointment of Mr George Moubray William Vestey as a director (3 pages) |
29 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
29 February 2012 | Appointment of Colin George Copland as a director (3 pages) |
29 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
29 February 2012 | Termination of appointment of William Donald as a director (2 pages) |
29 February 2012 | Termination of appointment of William Donald as a director (2 pages) |
29 February 2012 | Termination of appointment of John Stone as a director (2 pages) |
29 February 2012 | Termination of appointment of Timothy Stone as a director (2 pages) |
29 February 2012 | Termination of appointment of Timothy Stone as a director (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Change of share class name or designation (2 pages) |
8 February 2012 | Change of share class name or designation (2 pages) |
8 February 2012 | Resolutions
|
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
24 January 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
16 August 2011 | Director's details changed for Elanor Mathieson on 31 December 2010 (2 pages) |
16 August 2011 | Director's details changed for Elanor Mathieson on 31 December 2010 (2 pages) |
16 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Appointment of Mr Tazio Gagliardi as a director (2 pages) |
24 March 2011 | Appointment of Mr Tazio Gagliardi as a director (2 pages) |
31 January 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
31 January 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
11 November 2010 | Appointment of Mr Stephen Murray Lamb as a director (2 pages) |
11 November 2010 | Appointment of Mr Stephen Murray Lamb as a director (2 pages) |
2 July 2010 | Director's details changed for Timothy Stone on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ian Archibald Morrison on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ian Archibald Morrison on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Timothy Stone on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ian Archibald Morrison on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Elanor Mathieson on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Elanor Mathieson on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Elanor Mathieson on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Timothy Stone on 1 October 2009 (2 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2009 | Full accounts made up to 30 September 2009 (19 pages) |
30 December 2009 | Full accounts made up to 30 September 2009 (19 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
13 February 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
13 February 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
1 July 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 January 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
28 January 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
20 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
23 October 2007 | Return made up to 28/06/07; full list of members (4 pages) |
23 October 2007 | Return made up to 28/06/07; full list of members (4 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
19 March 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
19 March 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
10 August 2006 | Return made up to 28/06/06; full list of members (4 pages) |
10 August 2006 | Return made up to 28/06/06; full list of members (4 pages) |
22 March 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
22 March 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
20 January 2006 | Memorandum and Articles of Association (16 pages) |
20 January 2006 | Memorandum and Articles of Association (16 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Nc inc already adjusted 16/08/05 (1 page) |
12 September 2005 | Nc inc already adjusted 16/08/05 (1 page) |
12 September 2005 | Resolutions
|
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Return made up to 28/06/05; full list of members (4 pages) |
11 August 2005 | Return made up to 28/06/05; full list of members (4 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
21 January 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
16 January 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
16 January 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
19 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
19 December 2002 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
19 December 2002 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
27 December 2001 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
27 December 2001 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
31 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
31 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 November 1999 | Ad 18/10/99--------- £ si [email protected]=2000 £ ic 15500/17500 (2 pages) |
24 November 1999 | Ad 18/10/99--------- £ si [email protected]=2000 £ ic 15500/17500 (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 28/06/99; no change of members (7 pages) |
18 August 1999 | Return made up to 28/06/99; no change of members (7 pages) |
22 February 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
22 February 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
26 July 1998 | Return made up to 28/06/98; no change of members
|
26 July 1998 | Return made up to 28/06/98; no change of members
|
9 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
14 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
14 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
18 July 1996 | Return made up to 28/06/96; no change of members
|
18 July 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
18 July 1996 | Return made up to 28/06/96; no change of members
|
5 July 1996 | Particulars of mortgage/charge (5 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
12 February 1990 | Ad 18/01/90--------- £ si [email protected]=500 £ ic 5500/6000 (2 pages) |
12 February 1990 | Ad 18/01/90--------- £ si [email protected]=500 £ ic 5500/6000 (2 pages) |
8 September 1987 | New director appointed (2 pages) |
8 September 1987 | New director appointed (2 pages) |
21 August 1987 | Company name changed ross hume LIMITED\certificate issued on 24/08/87 (2 pages) |
21 August 1987 | Company name changed ross hume LIMITED\certificate issued on 24/08/87 (2 pages) |
31 May 1984 | Incorporation (16 pages) |
31 May 1984 | Incorporation (16 pages) |