London
W1B 5SE
Director Name | Ms Rachel McGuinness |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Jonathan James Parry |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 32 Highacre Dorking Surrey RH4 3BF |
Director Name | Mr Adrian Dermot Russell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Techview House Cox Lane Chessington Industrial Estate Chessington Surrey K79 1SG |
Secretary Name | Mr Adrian Dermot Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Techview House Cox Lane Chessington Industrial Estate Chessington Surrey K79 1SG |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | russell-parry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83918700 |
Telephone region | London |
Registered Address | Techview House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
25k at £1 | Adrian Dermot Russell 50.00% Ordinary |
---|---|
25k at £1 | J.j. Parry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,493,373 |
Gross Profit | £990,856 |
Net Worth | £394,492 |
Cash | £116,306 |
Current Liabilities | £331,781 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
26 May 2004 | Delivered on: 4 June 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 May 2003 | Delivered on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 January 2021 | Secretary's details changed for Mr Adrian Dermot Russell on 1 January 2021 (1 page) |
---|---|
18 January 2021 | Director's details changed for Mr Adrian Dermot Russell on 1 January 2021 (2 pages) |
12 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
16 August 2020 | Secretary's details changed for Mr Adrian Dermot Russell on 13 February 2020 (1 page) |
16 August 2020 | Director's details changed for Mr Adrian Dermot Russell on 13 February 2020 (2 pages) |
16 August 2020 | Change of details for Mr Adrian Dermot Russell as a person with significant control on 13 February 2020 (2 pages) |
2 January 2020 | Cessation of Jonathan James Parry as a person with significant control on 6 July 2019 (1 page) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Termination of appointment of Jonathan James Parry as a director on 7 June 2019 (1 page) |
18 June 2019 | Resolutions
|
18 June 2019 | Cancellation of shares. Statement of capital on 7 June 2019
|
13 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
26 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Adrian Dermot Russell on 1 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Adrian Dermot Russell on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Adrian Dermot Russell on 1 February 2011 (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Jonathan James Parry on 19 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Adrian Dermot Russell on 19 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jonathan James Parry on 19 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Adrian Dermot Russell on 19 December 2009 (1 page) |
24 December 2009 | Director's details changed for Adrian Dermot Russell on 19 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Adrian Dermot Russell on 19 December 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2006 | Amended full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Amended full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2004 | Return made up to 19/12/04; full list of members
|
11 December 2004 | Return made up to 19/12/04; full list of members
|
12 November 2004 | Registered office changed on 12/11/04 from: the accident repair centre station road dorking surrey RH4 1HF (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: the accident repair centre station road dorking surrey RH4 1HF (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
18 October 2003 | Particulars of contract relating to shares (4 pages) |
18 October 2003 | Ad 01/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 October 2003 | Particulars of contract relating to shares (4 pages) |
18 October 2003 | Ad 01/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ (3 pages) |
19 December 2002 | Incorporation (12 pages) |
19 December 2002 | Incorporation (12 pages) |