Company NameRussell Parry Arc Limited
DirectorsArnold Gauci and Rachel McGuinness
Company StatusActive
Company Number04621543
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Arnold Gauci
Date of BirthApril 1979 (Born 45 years ago)
NationalityMaltese
StatusCurrent
Appointed17 February 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameMs Rachel McGuinness
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Jonathan James Parry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address32 Highacre
Dorking
Surrey
RH4 3BF
Director NameMr Adrian Dermot Russell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressTechview House Cox Lane
Chessington Industrial Estate
Chessington
Surrey
K79 1SG
Secretary NameMr Adrian Dermot Russell
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressTechview House Cox Lane
Chessington Industrial Estate
Chessington
Surrey
K79 1SG
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websiterussell-parry.co.uk
Email address[email protected]
Telephone020 83918700
Telephone regionLondon

Location

Registered AddressTechview House Cox Lane
Chessington Industrial Estate
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

25k at £1Adrian Dermot Russell
50.00%
Ordinary
25k at £1J.j. Parry
50.00%
Ordinary

Financials

Year2014
Turnover£2,493,373
Gross Profit£990,856
Net Worth£394,492
Cash£116,306
Current Liabilities£331,781

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months from now)

Charges

26 May 2004Delivered 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 2003Delivered 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

Filing History

18 January 2021Secretary's details changed for Mr Adrian Dermot Russell on 1 January 2021 (1 page)
18 January 2021Director's details changed for Mr Adrian Dermot Russell on 1 January 2021 (2 pages)
12 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
16 August 2020Secretary's details changed for Mr Adrian Dermot Russell on 13 February 2020 (1 page)
16 August 2020Director's details changed for Mr Adrian Dermot Russell on 13 February 2020 (2 pages)
16 August 2020Change of details for Mr Adrian Dermot Russell as a person with significant control on 13 February 2020 (2 pages)
2 January 2020Cessation of Jonathan James Parry as a person with significant control on 6 July 2019 (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Termination of appointment of Jonathan James Parry as a director on 7 June 2019 (1 page)
18 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2019Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 25,000
(4 pages)
13 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(5 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(5 pages)
26 September 2014Full accounts made up to 31 March 2014 (12 pages)
26 September 2014Full accounts made up to 31 March 2014 (12 pages)
30 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(5 pages)
30 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 March 2012 (12 pages)
2 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 March 2011 (12 pages)
16 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Adrian Dermot Russell on 1 February 2011 (2 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Adrian Dermot Russell on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Adrian Dermot Russell on 1 February 2011 (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (12 pages)
1 November 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Jonathan James Parry on 19 December 2009 (2 pages)
24 December 2009Director's details changed for Adrian Dermot Russell on 19 December 2009 (2 pages)
24 December 2009Director's details changed for Jonathan James Parry on 19 December 2009 (2 pages)
24 December 2009Secretary's details changed for Adrian Dermot Russell on 19 December 2009 (1 page)
24 December 2009Director's details changed for Adrian Dermot Russell on 19 December 2009 (2 pages)
24 December 2009Secretary's details changed for Adrian Dermot Russell on 19 December 2009 (1 page)
5 November 2009Full accounts made up to 31 March 2009 (12 pages)
5 November 2009Full accounts made up to 31 March 2009 (12 pages)
6 February 2009Return made up to 19/12/08; full list of members (4 pages)
6 February 2009Return made up to 19/12/08; full list of members (4 pages)
5 December 2008Full accounts made up to 31 March 2008 (12 pages)
5 December 2008Full accounts made up to 31 March 2008 (12 pages)
11 January 2008Full accounts made up to 31 March 2007 (12 pages)
11 January 2008Full accounts made up to 31 March 2007 (12 pages)
3 January 2008Return made up to 19/12/07; full list of members (3 pages)
3 January 2008Return made up to 19/12/07; full list of members (3 pages)
11 January 2007Return made up to 19/12/06; full list of members (7 pages)
11 January 2007Full accounts made up to 31 March 2006 (12 pages)
11 January 2007Return made up to 19/12/06; full list of members (7 pages)
11 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2006Amended full accounts made up to 31 March 2005 (9 pages)
31 January 2006Amended full accounts made up to 31 March 2005 (9 pages)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Registered office changed on 12/11/04 from: the accident repair centre station road dorking surrey RH4 1HF (1 page)
12 November 2004Registered office changed on 12/11/04 from: the accident repair centre station road dorking surrey RH4 1HF (1 page)
19 October 2004Full accounts made up to 31 March 2004 (8 pages)
19 October 2004Full accounts made up to 31 March 2004 (8 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 October 2003Particulars of contract relating to shares (4 pages)
18 October 2003Ad 01/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 October 2003Particulars of contract relating to shares (4 pages)
18 October 2003Ad 01/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
25 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Registered office changed on 27/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ (3 pages)
19 December 2002Incorporation (12 pages)
19 December 2002Incorporation (12 pages)