Company NameRussell Hancock Williams Properties Public Limited Company
Company StatusDissolved
Company Number02238013
CategoryPublic Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Russell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address9 Christchurch Hill
London
NW3 1JY
Director NameAndrea Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Platts Lane
Hampstead
London
NW3 7NL
Secretary NameAndrea Williams
NationalityBritish
StatusClosed
Appointed27 January 1999(10 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address75 Platts Lane
Hampstead
London
NW3 7NL
Director NameAshok Chauhan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 1999)
RoleAccountant
Correspondence AddressHampton Park House 50 Attingham Hill
Great Holm
Milton Keynes
Buckinghamshire
MK8 9BX
Director NameMr Barry Raymond Hancock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Gardens Mews
London
W2 2NU
Director NameFrank Russell
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 May 2008)
RoleCompany Director
Correspondence AddressFlat E Mount Tyndal
Spaniards Road
London
Nw3
Director NameJeffrey Russell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address6222 N Camelback Manor Drive
Paradise Valley
Arizona
85253
Secretary NameAshok Chauhan
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressHampton Park House 50 Attingham Hill
Great Holm
Milton Keynes
Buckinghamshire
MK8 9BX

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

12.5k at £1Mr Jeffrey Russell
33.33%
Ordinary
12.5k at £1Mr Paul Russell
33.33%
Ordinary
12.5k at £1Mrs Andrea Williams
33.33%
Ordinary

Financials

Year2014
Turnover£507
Net Worth£37,500
Cash£72,528
Current Liabilities£35,028

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
23 December 2013Termination of appointment of Jeffrey Russell as a director (2 pages)
23 December 2013Termination of appointment of Jeffrey Russell as a director (2 pages)
20 November 2013Full accounts made up to 30 June 2013 (15 pages)
20 November 2013Full accounts made up to 30 June 2013 (15 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 37,500
(6 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 37,500
(6 pages)
17 December 2012Full accounts made up to 30 June 2012 (14 pages)
17 December 2012Full accounts made up to 30 June 2012 (14 pages)
10 April 2012Director's details changed for Jeffrey Russell on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
10 April 2012Secretary's details changed for Andrea Williams on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Jeffrey Russell on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Andrea Williams on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Andrea Williams on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Andrea Williams on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Jeffrey Russell on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Andrea Williams on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Andrea Williams on 5 April 2012 (2 pages)
14 September 2011Accounts for a small company made up to 30 June 2011 (5 pages)
14 September 2011Accounts for a small company made up to 30 June 2011 (5 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 November 2010Full accounts made up to 30 June 2010 (13 pages)
10 November 2010Full accounts made up to 30 June 2010 (13 pages)
22 July 2010Secretary's details changed for Andrea Williams on 4 July 2010 (3 pages)
22 July 2010Director's details changed for Andrea Williams on 9 July 2010 (3 pages)
22 July 2010Director's details changed for Andrea Williams on 9 July 2010 (3 pages)
22 July 2010Secretary's details changed for Andrea Williams on 4 July 2010 (3 pages)
22 July 2010Director's details changed for Andrea Williams on 9 July 2010 (3 pages)
22 July 2010Secretary's details changed for Andrea Williams on 4 July 2010 (3 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 30 June 2009 (14 pages)
4 November 2009Full accounts made up to 30 June 2009 (14 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Director's change of particulars / paul russell / 01/03/2007 (1 page)
17 March 2009Director's change of particulars / paul russell / 01/03/2007 (1 page)
17 March 2009Director's change of particulars / jeffrey russell / 01/03/2007 (1 page)
17 March 2009Director's change of particulars / jeffrey russell / 01/03/2007 (1 page)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
28 October 2008Full accounts made up to 30 June 2008 (14 pages)
28 October 2008Full accounts made up to 30 June 2008 (14 pages)
3 June 2008Appointment terminated director frank russell (1 page)
3 June 2008Appointment terminated director frank russell (1 page)
12 May 2008Return made up to 22/02/08; full list of members (5 pages)
12 May 2008Return made up to 22/02/08; full list of members (5 pages)
16 October 2007Full accounts made up to 30 June 2007 (14 pages)
16 October 2007Full accounts made up to 30 June 2007 (14 pages)
21 March 2007Return made up to 22/02/07; full list of members (8 pages)
21 March 2007Return made up to 22/02/07; full list of members (8 pages)
13 December 2006Full accounts made up to 30 June 2006 (14 pages)
13 December 2006Full accounts made up to 30 June 2006 (14 pages)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
19 September 2005Full accounts made up to 30 June 2005 (13 pages)
19 September 2005Full accounts made up to 30 June 2005 (13 pages)
25 February 2005Return made up to 22/02/05; full list of members (8 pages)
25 February 2005Return made up to 22/02/05; full list of members (8 pages)
15 September 2004Full accounts made up to 30 June 2004 (15 pages)
15 September 2004Full accounts made up to 30 June 2004 (15 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
29 November 2003Full accounts made up to 30 June 2003 (13 pages)
29 November 2003Full accounts made up to 30 June 2003 (13 pages)
25 February 2003Return made up to 22/02/03; full list of members (7 pages)
25 February 2003Return made up to 22/02/03; full list of members (7 pages)
25 October 2002Full accounts made up to 30 June 2002 (13 pages)
25 October 2002Full accounts made up to 30 June 2002 (13 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 June 2001 (13 pages)
23 January 2002Full accounts made up to 30 June 2001 (13 pages)
20 February 2001Return made up to 22/02/01; full list of members (6 pages)
20 February 2001Return made up to 22/02/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 June 2000 (13 pages)
31 January 2001Full accounts made up to 30 June 2000 (13 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (14 pages)
13 December 1999Full accounts made up to 30 June 1999 (14 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Return made up to 22/02/99; full list of members (10 pages)
3 March 1999Return made up to 22/02/99; full list of members (10 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
27 February 1998Return made up to 22/02/98; full list of members (11 pages)
27 February 1998Return made up to 22/02/98; full list of members (11 pages)
2 November 1997Full accounts made up to 30 June 1997 (14 pages)
2 November 1997Full accounts made up to 30 June 1997 (14 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
6 April 1997Director's particulars changed (1 page)
6 April 1997Director's particulars changed (1 page)
11 March 1997Return made up to 22/02/97; full list of members (11 pages)
11 March 1997Return made up to 22/02/97; full list of members (11 pages)
31 January 1997Full accounts made up to 30 June 1996 (14 pages)
31 January 1997Full accounts made up to 30 June 1996 (14 pages)
22 June 1996Registered office changed on 22/06/96 from: 58/60 berners street london W1P 4JS (1 page)
22 June 1996Registered office changed on 22/06/96 from: 58/60 berners street london W1P 4JS (1 page)
6 February 1996Full accounts made up to 30 June 1995 (11 pages)
6 February 1996Full accounts made up to 30 June 1995 (11 pages)
16 May 1995Full accounts made up to 30 June 1994 (10 pages)
16 May 1995Full accounts made up to 30 June 1994 (10 pages)
23 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 March 1990Full accounts made up to 30 June 1989 (7 pages)
28 March 1990Full accounts made up to 30 June 1989 (7 pages)