Company NameRussell Square Mansions Management Company Limited
Company StatusActive
Company Number02349097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Nicholas Rowland Schlee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressGalney
Upper Basildon
Reading
Berkshire
RG8 8LU
Director NameMiss Virginia Alison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(4 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleSocial Research
Country of ResidenceUnited Kingdom
Correspondence Address20 Russell Square Mansions
122 Southampton Row
London
Wc1
Director NameSuzanna Jane Woods
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(13 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 Russell Square Mansions
London
WC1B 5AE
Director NameMr Jeffrey Alan Claxton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(13 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Russell Square Mansions
London
WC1B 5AE
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2011(21 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Russell Square Mansion S
122 Southampton Row
London
WC1B 5AE
Secretary NameMr Michael Norris Urmston
StatusCurrent
Appointed09 February 2011(21 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressFlat 5 Russell Square Mansions 122 Southampton Row
London
WC1B 5AE
Director NameAli Dalili
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 February 2001)
RoleCompany Director
Correspondence AddressFlat 7 122 Russell Square Mansions
Southampton Row
London
WC1B 5AE
Director NameMr Harry Conn
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration22 years, 3 months (resigned 10 June 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameDr Fabrizio Tiberi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1999)
RoleDoctor
Correspondence AddressFlat 4 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameTessa Kalyani Austin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressFlat 17 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameYvonne Rees
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleEducation Administrator
Correspondence AddressFlat 19 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameGillian May Davies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1994)
RolePublisher
Correspondence Address23 Maidenstone Hill
Greenwich London
London
SE10 8SY
Director NameMr John Derek Mansell Davies
Date of BirthDecember 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration7 years (resigned 23 February 2000)
RoleExecutive
Correspondence Address7201 Longwood Road
Bethesda
Md 20817
United States
Director NameYvonne McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressFlat 16 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Secretary NameYvonne Rees
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 19 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameJohn David Keating
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration30 years, 5 months (resigned 18 August 2023)
RoleCo Director/Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreenways
Hightown
Ringwood
Hants
BH24 3HG
Director NameGeorge Leonard Close
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 October 1994)
RoleLawyer
Correspondence Address2 Russell Square Mansions
122 Southampton Row
London
Wc1
Director NameEmma Susannah Jarrett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleTeacher
Correspondence AddressFlat 16 Russell Square Mansions
122 Southampton Row
London
Wc1
Secretary NameEmma Susannah Jarrett
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleTeacher
Correspondence AddressFlat 16 Russell Square Mansions
122 Southampton Row
London
Wc1
Secretary NameFrances Catherine Saida Harrison
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 1996)
RoleJournalist
Correspondence AddressFlat 5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Secretary NameDavid Nicholas Rowland Schlee
NationalityBritish
StatusResigned
Appointed21 June 1996(7 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 February 2011)
RoleRetired Artist
Correspondence AddressGalvey Upper Basildon
Reading
Berkshire
RG8 8LU
Director NameNancy Elizabeth Durham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(13 years, 7 months after company formation)
Appointment Duration17 years (resigned 25 October 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12a
122 Southampton Row
London
WC1B 5AE

Contact

Telephone020 72784981
Telephone regionLondon

Location

Registered AddressFlat 5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
25 October 2019Termination of appointment of Nancy Elizabeth Durham as a director on 25 October 2019 (1 page)
6 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
16 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
19 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Termination of appointment of Harry Conn as a director on 10 June 2015 (1 page)
3 March 2016Termination of appointment of Harry Conn as a director on 10 June 2015 (1 page)
3 March 2016Annual return made up to 1 March 2016 no member list (9 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
3 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
3 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 March 2011Annual return made up to 1 March 2011 no member list (10 pages)
7 March 2011Annual return made up to 1 March 2011 no member list (10 pages)
7 March 2011Annual return made up to 1 March 2011 no member list (10 pages)
6 March 2011Director's details changed for Nancy Elizabeth Durham on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Suzanna Jane Woods on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Miss Virginia Alison on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Miss Virginia Alison on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Mr David Nicholas Rowland Schlee on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Mr Harry Conn on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Mr David Nicholas Rowland Schlee on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Mr David Nicholas Rowland Schlee on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Mr Harry Conn on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Suzanna Jane Woods on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Mr Harry Conn on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Suzanna Jane Woods on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Miss Virginia Alison on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Nancy Elizabeth Durham on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Nancy Elizabeth Durham on 6 March 2011 (2 pages)
1 March 2011Appointment of Mr Michael Norris Urmston as a secretary (2 pages)
1 March 2011Appointment of Mr Michael Norris Urmston as a director (2 pages)
1 March 2011Registered office address changed from Flat 8 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Michael Norris Urmston as a director (2 pages)
1 March 2011Registered office address changed from Flat 8 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Flat 8 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Michael Norris Urmston as a secretary (2 pages)
28 February 2011Termination of appointment of David Schlee as a secretary (1 page)
28 February 2011Termination of appointment of David Schlee as a secretary (1 page)
21 June 2010Full accounts made up to 30 September 2009 (14 pages)
21 June 2010Full accounts made up to 30 September 2009 (14 pages)
5 March 2010Annual return made up to 1 March 2010 (12 pages)
5 March 2010Annual return made up to 1 March 2010 (12 pages)
5 March 2010Annual return made up to 1 March 2010 (12 pages)
1 August 2009Full accounts made up to 30 September 2008 (10 pages)
1 August 2009Full accounts made up to 30 September 2008 (10 pages)
24 March 2009Annual return made up to 17/02/09 (7 pages)
24 March 2009Annual return made up to 17/02/09 (7 pages)
16 July 2008Full accounts made up to 30 September 2007 (8 pages)
16 July 2008Full accounts made up to 30 September 2007 (8 pages)
12 March 2008Annual return made up to 17/02/08 (6 pages)
12 March 2008Annual return made up to 17/02/08 (6 pages)
29 May 2007Full accounts made up to 30 September 2006 (8 pages)
29 May 2007Full accounts made up to 30 September 2006 (8 pages)
14 March 2007Annual return made up to 17/02/07 (6 pages)
14 March 2007Annual return made up to 17/02/07 (6 pages)
5 June 2006Full accounts made up to 30 September 2005 (8 pages)
5 June 2006Full accounts made up to 30 September 2005 (8 pages)
24 April 2006Annual return made up to 17/02/06 (6 pages)
24 April 2006Annual return made up to 17/02/06 (6 pages)
17 June 2005Full accounts made up to 30 September 2004 (8 pages)
17 June 2005Full accounts made up to 30 September 2004 (8 pages)
16 March 2005Annual return made up to 17/02/05 (6 pages)
16 March 2005Annual return made up to 17/02/05 (6 pages)
7 July 2004Full accounts made up to 30 September 2003 (8 pages)
7 July 2004Full accounts made up to 30 September 2003 (8 pages)
9 March 2004Annual return made up to 17/02/04 (6 pages)
9 March 2004Annual return made up to 17/02/04 (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
10 June 2003Full accounts made up to 30 September 2002 (8 pages)
10 June 2003Full accounts made up to 30 September 2002 (8 pages)
14 March 2003Annual return made up to 17/02/03 (6 pages)
14 March 2003Annual return made up to 17/02/03 (6 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
11 April 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
12 March 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director resigned
(4 pages)
12 March 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director resigned
(4 pages)
9 January 2001Full accounts made up to 30 September 2000 (8 pages)
9 January 2001Full accounts made up to 30 September 2000 (8 pages)
10 May 2000Full accounts made up to 30 September 1999 (8 pages)
10 May 2000Full accounts made up to 30 September 1999 (8 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
2 March 2000Annual return made up to 17/02/00 (5 pages)
2 March 2000Annual return made up to 17/02/00 (5 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
1 March 1999Annual return made up to 17/02/99 (6 pages)
1 March 1999Annual return made up to 17/02/99 (6 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
18 May 1998Full accounts made up to 30 September 1997 (8 pages)
18 May 1998Full accounts made up to 30 September 1997 (8 pages)
20 February 1998Annual return made up to 17/02/98 (6 pages)
20 February 1998Annual return made up to 17/02/98 (6 pages)
21 March 1997Annual return made up to 17/02/97 (7 pages)
21 March 1997Annual return made up to 17/02/97 (7 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
16 April 1996Director resigned (2 pages)
16 April 1996New secretary appointed (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Director resigned (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Annual return made up to 17/02/96
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 1996Annual return made up to 17/02/96
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 1996New secretary appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
8 March 1996Full accounts made up to 30 September 1995 (8 pages)
8 March 1996Full accounts made up to 30 September 1995 (8 pages)
13 April 1995Full accounts made up to 30 September 1994 (8 pages)
13 April 1995Full accounts made up to 30 September 1994 (8 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Annual return made up to 17/02/95
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1995Annual return made up to 17/02/95
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1989Company name changed\certificate issued on 27/07/89 (2 pages)
27 July 1989Company name changed\certificate issued on 27/07/89 (2 pages)
17 February 1989Incorporation (9 pages)
17 February 1989Incorporation (9 pages)