Greenwich
London
SE10 8NT
Director Name | Catherine Maria Russell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 18 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 93 Greenwich South Street Greenwich London SE10 8NT |
Secretary Name | Catherine Maria Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 18 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 93 Greenwich South Street Greenwich London SE10 8NT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | russellassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83200990 |
Telephone region | London |
Registered Address | Unit 4 Hopyard Studios 13 Lovibond Lane Greenwich London SE10 9FY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £52,374 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Registered office address changed from Office 1 86 Blackheath Road London Se10 on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Office 1 86 Blackheath Road London Se10 on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2010 | Director's details changed for Catherine Maria Russell on 11 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Catherine Maria Russell on 11 February 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
15 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
28 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 October 2006 | Return made up to 11/02/06; full list of members (7 pages) |
24 October 2006 | Return made up to 11/02/06; full list of members (7 pages) |
16 January 2006 | Ad 01/04/05--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
16 January 2006 | Ad 01/04/05--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
18 April 2003 | Ad 10/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 April 2003 | Ad 10/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 March 2003 | Company name changed ex LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed ex LIMITED\certificate issued on 02/03/03 (2 pages) |
11 February 2003 | Incorporation (14 pages) |
11 February 2003 | Incorporation (14 pages) |