Company Name32 Russell Road Management Limited
Company StatusActive
Company Number03542773
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Robert James Finean
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Russell Road
London
W14 8HU
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed12 February 2001(2 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameLita Ruth Manners
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressTop Flat
32 Russell Road
London
W14 8HU
Director NameAngela Montero
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestor Portfolio Manager
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameJohn David Maxwell Ward
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleEngineer
Correspondence Address32 Russell Road
London
W14 8HU
Secretary NameMarija Ward
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Russell Road
London
W14 8HU
Director NameKathryn Ainsworth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2005)
RoleAnthropologist
Correspondence AddressGround Floor Flat
32 Russell Road
London
W14
Secretary NameLong Xiang (Alex) Liang
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 2001)
RoleCompany Director
Correspondence Address32 Russell Road
Kensington
London
W14 8HU
Director NameMr Robert Bradley Kendall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Russell Road
London
W14 8HW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2000)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Telephone020 76021573
Telephone regionLondon

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1R.b. Kendall
50.00%
Ordinary
1 at £1Dr Robert James Finean
25.00%
Ordinary
1 at £1Lisa Ruth Manners
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

17 February 2021Appointment of Angela Montero as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Robert Bradley Kendall as a director on 16 February 2021 (1 page)
16 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 March 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
19 March 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(6 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 December 2012Appointment of Mr Robert Kendall as a director (2 pages)
5 December 2012Appointment of Mr Robert Kendall as a director (2 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
16 March 2010Director's details changed for Dr Robert James Finean on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Robert James Finean on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Lita Ruth Manners on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Lita Ruth Manners on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
1 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
4 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 March 2006Return made up to 16/03/06; full list of members (8 pages)
22 March 2006Return made up to 16/03/06; full list of members (8 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 April 2004Return made up to 07/04/04; full list of members (8 pages)
17 April 2004Return made up to 07/04/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 08/04/03; full list of members (8 pages)
8 May 2003Return made up to 08/04/03; full list of members (8 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
15 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 June 2002Return made up to 08/04/02; full list of members (8 pages)
7 June 2002Return made up to 08/04/02; full list of members (8 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 May 2001Return made up to 08/04/01; full list of members (8 pages)
3 May 2001Return made up to 08/04/01; full list of members (8 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 32 russell road london W14 8HU (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 32 russell road london W14 8HU (1 page)
19 February 2001Secretary resigned (1 page)
17 January 2001Full accounts made up to 30 April 2000 (10 pages)
17 January 2001Full accounts made up to 30 April 2000 (10 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
22 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Full accounts made up to 30 April 1999 (10 pages)
26 January 2000Full accounts made up to 30 April 1999 (10 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
19 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
7 July 1998Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1998Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 31 corsham street london N1 6DR (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 31 corsham street london N1 6DR (1 page)
8 April 1998Incorporation (19 pages)
8 April 1998Incorporation (19 pages)