Company NameApril Russell Design Limited
DirectorApril McKenzie Thomson
Company StatusActive
Company Number03756566
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLady April McKenzie Thomson
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address89 Larkhall Rise
London
SW4 6HR
Secretary NameLady April McKenzie Thomson
StatusCurrent
Appointed20 February 2013(13 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address89 Larkhall Rise
London
SW4 6HR
Director NameTimothy George Hughes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSecretary
Correspondence Address16 Lambert Drive
Sudbury
Suffolk
CO10 0BX
Director NameBruce Russel Kenyon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat D Acris Court
Acris Street
London
SW18 2QS
Secretary NameTimothy George Hughes
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Lambert Drive
Sudbury
Suffolk
CO10 0BX
Secretary NameSir Mark Wilfred Home Thomson
NationalityBritish
StatusResigned
Appointed29 January 2001(1 year, 9 months after company formation)
Appointment Duration12 years (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cheyne Court
Flood Street
London
SW3 5TP
Director NameSir Mark Wilfred Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cheyne Court
Flood Street
London
SW3 5TP
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websiteaprilrussell.com
Telephone020 30550090
Telephone regionLondon

Location

Registered AddressUnit 6 2-20 Scrutton Street
Shoreditch
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lady April Mckenzie Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,979
Current Liabilities£152,562

Accounts

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

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

2 August 2023Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 2 August 2023 (1 page)
4 May 2023Secretary's details changed for Lady April Mckenzie Thomson on 3 May 2023 (1 page)
4 May 2023Director's details changed for Lady April Mckenzie Thomson on 3 May 2023 (2 pages)
4 May 2023Director's details changed for Lady April Mckenzie Thomson on 3 May 2023 (2 pages)
3 May 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
23 February 2023Cessation of April Mckenzie Thomson as a person with significant control on 14 June 2022 (1 page)
22 February 2023Notification of Pauline Alexandra Daisy Gibbs as a person with significant control on 14 June 2022 (2 pages)
22 February 2023Appointment of Mrs Pauline Alexandra Daisy Gibbs as a director on 14 June 2022 (2 pages)
12 December 2022Micro company accounts made up to 30 April 2022 (6 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (6 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (7 pages)
11 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
2 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
27 June 2017Notification of April Thomson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of April Thomson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
14 November 2016Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 November 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 June 2015Director's details changed for Lady April Mckenzie Thomson on 2 June 2015 (2 pages)
2 June 2015Secretary's details changed for Lady April Mckenzie Thomson on 2 June 2015 (1 page)
2 June 2015Director's details changed for Lady April Mckenzie Thomson on 2 June 2015 (2 pages)
2 June 2015Secretary's details changed for Lady April Mckenzie Thomson on 2 June 2015 (1 page)
2 June 2015Director's details changed for Lady April Mckenzie Thomson on 2 June 2015 (2 pages)
2 June 2015Secretary's details changed for Lady April Mckenzie Thomson on 2 June 2015 (1 page)
29 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
2 May 2013Appointment of Lady April Mckenzie Thomson as a secretary (2 pages)
2 May 2013Appointment of Lady April Mckenzie Thomson as a secretary (2 pages)
26 April 2013Termination of appointment of Mark Thomson as a director (1 page)
26 April 2013Termination of appointment of Mark Thomson as a secretary (1 page)
26 April 2013Termination of appointment of Mark Thomson as a director (1 page)
26 April 2013Termination of appointment of Mark Thomson as a secretary (1 page)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2010Appointment of Sir Mark Wilfred Home Thomson as a director (3 pages)
24 February 2010Appointment of Sir Mark Wilfred Home Thomson as a director (3 pages)
24 April 2009Registered office changed on 24/04/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
24 April 2009Registered office changed on 24/04/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
24 April 2009Return made up to 21/04/09; full list of members (3 pages)
24 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 21/04/06; full list of members (2 pages)
22 May 2006Return made up to 21/04/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 21/04/04; full list of members (6 pages)
28 April 2004Return made up to 21/04/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 May 2002Return made up to 21/04/02; full list of members (6 pages)
17 May 2002Return made up to 21/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Registered office changed on 07/03/01 from: 24 ives street london SW3 2ND (1 page)
7 March 2001Registered office changed on 07/03/01 from: 24 ives street london SW3 2ND (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
21 April 1999Incorporation (14 pages)
21 April 1999Incorporation (14 pages)