Company NameNeville Russell Nominees
Company StatusActive
Company Number02902534
CategoryPrivate Unlimited
Incorporation Date25 February 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(19 years after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Toby Jonathan Stanbrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr George Franklin Macaulay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameClive Richard Hounsfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence Address542 Chester Road South
Kidderminster
Worcestershire
DY10 1XH
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Director NameNicholas Henry Holmes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2001)
RoleChartered Accountant
Correspondence AddressThe Stedding
Lewes Road
Horsted Keynes
West Sussex
RH17 7DP
Director NameMr Robin Geoffrey Oakes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address102 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RT
Director NamePeter Ridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameMr David John Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hillcrest Close London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8BJ
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron
Penshurst Road Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameDavid George Chapman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSankyns Green Farm
Sankyns Green
Little Witley
Worcestershire
WR6 6LQ
Director NameMr Derek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Thomas More House
Barbican
London
EC2Y 8BT
Director NameMr David Roger Pierre Herbinet
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2012(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Farquhar Road
London
SW19 8DA
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(19 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(14 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

4 January 2021Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages)
20 April 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Philip Andrew Verity on 26 February 2020 (2 pages)
19 November 2019Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages)
19 November 2019Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages)
8 October 2019Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page)
12 September 2019Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page)
12 September 2019Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 February 2019Change of details for Mazars Llp as a person with significant control on 6 April 2016 (2 pages)
10 September 2018Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages)
4 September 2018Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (4 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (4 pages)
7 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
7 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (6 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (6 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (6 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (6 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
24 April 2013Termination of appointment of David Chapman as a director (1 page)
24 April 2013Termination of appointment of David Chapman as a director (1 page)
24 April 2013Appointment of Mr David Roger Pierre Herbinet as a director (2 pages)
24 April 2013Appointment of Mr David Roger Pierre Herbinet as a director (2 pages)
11 March 2013Appointment of Mr Alistair John Fraser as a director (2 pages)
11 March 2013Appointment of Mr Philip Andrew Verity as a director (2 pages)
11 March 2013Appointment of Mr Alistair John Fraser as a director (2 pages)
11 March 2013Appointment of Mr Philip Andrew Verity as a director (2 pages)
8 March 2013Termination of appointment of David Evans as a director (1 page)
8 March 2013Termination of appointment of David Evans as a director (1 page)
26 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
2 March 2012Annual return made up to 25 February 2012 no member list (5 pages)
2 March 2012Annual return made up to 25 February 2012 no member list (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 March 2011Annual return made up to 25 February 2011 no member list (5 pages)
7 March 2011Annual return made up to 25 February 2011 no member list (5 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
26 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 25 February 2010 no member list (4 pages)
26 February 2010Annual return made up to 25 February 2010 no member list (4 pages)
26 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
26 February 2009Annual return made up to 25/02/09 (3 pages)
26 February 2009Annual return made up to 25/02/09 (3 pages)
20 February 2009Appointment terminated secretary david gibbons (1 page)
20 February 2009Secretary appointed mazars company secretaries LIMITED (2 pages)
20 February 2009Secretary appointed mazars company secretaries LIMITED (2 pages)
20 February 2009Appointment terminated secretary david gibbons (1 page)
29 April 2008Annual return made up to 25/02/08 (3 pages)
29 April 2008Annual return made up to 25/02/08 (3 pages)
24 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
24 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
3 July 2007Accounts for a dormant company made up to 1 September 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 1 September 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 1 September 2006 (4 pages)
28 February 2007Annual return made up to 25/02/07 (2 pages)
28 February 2007Annual return made up to 25/02/07 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
30 June 2006Accounts for a dormant company made up to 2 September 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 2 September 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 2 September 2005 (4 pages)
27 February 2006Annual return made up to 25/02/06 (2 pages)
27 February 2006Annual return made up to 25/02/06 (2 pages)
4 July 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Annual return made up to 25/02/05 (2 pages)
16 March 2005Annual return made up to 25/02/05 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
15 March 2004Annual return made up to 25/02/04 (5 pages)
15 March 2004Annual return made up to 25/02/04 (5 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
13 March 2003Annual return made up to 25/02/03 (5 pages)
13 March 2003Annual return made up to 25/02/03 (5 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
9 March 2002Annual return made up to 25/02/02 (5 pages)
9 March 2002Annual return made up to 25/02/02 (5 pages)
5 March 2001Annual return made up to 25/02/01 (5 pages)
5 March 2001Annual return made up to 25/02/01 (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 March 2000Annual return made up to 25/02/00 (7 pages)
8 March 2000Annual return made up to 25/02/00 (7 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
4 March 1999Annual return made up to 25/02/99 (7 pages)
4 March 1999Annual return made up to 25/02/99 (7 pages)
10 March 1998Annual return made up to 25/02/98 (7 pages)
10 March 1998Annual return made up to 25/02/98 (7 pages)
9 April 1997Annual return made up to 25/02/97 (7 pages)
9 April 1997Annual return made up to 25/02/97 (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
11 March 1996Annual return made up to 25/02/96 (7 pages)
11 March 1996Annual return made up to 25/02/96 (7 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
11 January 1996Director resigned;new director appointed (3 pages)
11 January 1996Director resigned;new director appointed (3 pages)
25 February 1994Incorporation (25 pages)
25 February 1994Incorporation (25 pages)