Company NameRussell Design & Marketing Limited
Company StatusDissolved
Company Number03468120
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 4 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brian Keith Hasler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(14 years after company formation)
Appointment Duration6 years, 7 months (closed 24 July 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address146 Jocelyns
Harlow
Essex
CM17 0BY
Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Secretary NameMr Mark Charles Russell Francis
NationalityBritish
StatusResigned
Appointed07 November 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2002)
RoleProperty Marketing
Country of ResidenceEngland
Correspondence Address81 Baring Road, Lee
London
SE12 0JS
Director NameMr Simon Charles Russell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Eastbourne Gardens
London
SW14 7NH
Secretary NameZahida Russell
NationalityBritish
StatusResigned
Appointed03 April 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address14 Eastbourne Gardens
London
SW14 7NH
Director NameMr Duncan Edward Cormack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2008)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Midmoor Road
Wimbledon
London
SW19 4JD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.russellgroup.co.uk

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,730
Cash£72,867
Current Liabilities£111,035

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

16 May 2011Delivered on: 18 May 2011
Persons entitled: Mount Eden Land 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: Deposited sum means the sum of £7,968 paid by the tenant to the landlord see image for full details.
Outstanding
20 March 2006Delivered on: 23 March 2006
Persons entitled: Merivale Moore Construction Limited

Classification: Rent deposit deed
Secured details: £7,608.33 due or to become due from the company to.
Particulars: The rent dposit monies of £7,608.33.
Outstanding
29 September 2001Delivered on: 12 October 2001
Persons entitled: John Patrick Michael Hugh Evelyn

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Full title guarantee its right and interest in the account with payment of the liabilities. See the mortgage charge document for full details.
Outstanding
16 May 2001Delivered on: 18 May 2001
Persons entitled: Kensington High Street Associates

Classification: Rent deposit deed
Secured details: Liabilities relating to the non-payment or damage suffered by the chargee arising from any failure by the company during or after the term created by a lease dated 25/11/96.
Particulars: Deposit balance being £6,130.00 together with interest accrued standing to the credit of account number 20908576 at barclays bank PLC.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Appointment of Brian Keith Hasler as a director (3 pages)
14 May 2012Termination of appointment of Simon Russell as a director (2 pages)
14 May 2012Appointment of Brian Keith Hasler as a director (3 pages)
14 May 2012Termination of appointment of Simon Russell as a director (2 pages)
17 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 29 September 2011 (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (13 pages)
30 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (13 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
29 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
24 September 2009Appointment terminated secretary zahida russell (1 page)
24 September 2009Appointment terminated secretary zahida russell (1 page)
25 November 2008Return made up to 19/11/08; full list of members (6 pages)
25 November 2008Return made up to 19/11/08; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 July 2008Appointment terminated director duncan cormack (1 page)
7 July 2008Appointment terminated director duncan cormack (1 page)
9 May 2008Director's change of particulars / duncan cormack / 24/04/2008 (1 page)
9 May 2008Director's change of particulars / duncan cormack / 24/04/2008 (1 page)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 November 2007Return made up to 19/11/07; full list of members (5 pages)
23 November 2007Return made up to 19/11/07; full list of members (5 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 December 2006Return made up to 19/11/06; full list of members (5 pages)
15 December 2006Return made up to 19/11/06; full list of members (5 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 December 2005Return made up to 19/11/05; full list of members (5 pages)
12 December 2005Return made up to 19/11/05; full list of members (5 pages)
10 December 2004Return made up to 19/11/04; full list of members (5 pages)
10 December 2004Return made up to 19/11/04; full list of members (5 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 December 2003Return made up to 19/11/03; full list of members (5 pages)
24 December 2003Return made up to 19/11/03; full list of members (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 December 2002Return made up to 19/11/02; full list of members (5 pages)
11 December 2002Return made up to 19/11/02; full list of members (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
7 March 2002Return made up to 19/11/01; full list of members (5 pages)
7 March 2002Return made up to 19/11/01; full list of members (5 pages)
30 November 2001Amended accounts made up to 30 November 1999 (8 pages)
30 November 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
30 November 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
30 November 2001Amended accounts made up to 30 November 1999 (8 pages)
4 November 2001Registered office changed on 04/11/01 from: 30 saint george street london W1S 2FH (1 page)
4 November 2001Registered office changed on 04/11/01 from: 30 saint george street london W1S 2FH (1 page)
12 October 2001Particulars of mortgage/charge (6 pages)
12 October 2001Particulars of mortgage/charge (6 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
11 April 2001Registered office changed on 11/04/01 from: 8 carlos place london W1Y 5AE (1 page)
11 April 2001Registered office changed on 11/04/01 from: 8 carlos place london W1Y 5AE (1 page)
19 December 2000Return made up to 19/11/00; full list of members (6 pages)
19 December 2000Return made up to 19/11/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Return made up to 19/11/99; no change of members (6 pages)
17 December 1999Return made up to 19/11/99; no change of members (6 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Return made up to 19/11/98; full list of members (9 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 December 1999Registered office changed on 07/12/99 from: albion house station road hampton middlesex TN12 2DY (1 page)
7 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 December 1999Registered office changed on 07/12/99 from: albion house station road hampton middlesex TN12 2DY (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Return made up to 19/11/98; full list of members (9 pages)
7 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
7 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
8 December 1997New director appointed (3 pages)
8 December 1997New director appointed (3 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 November 1997Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 November 1997Secretary resigned (1 page)
19 November 1997Incorporation (15 pages)
19 November 1997Incorporation (15 pages)