Company NameRussettings Residents Limited
DirectorBrett Vincent Elton
Company StatusActive
Company Number05016088
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brett Vincent Elton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(19 years, 3 months after company formation)
Appointment Duration1 year
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressWilson Hawkins 33-35 High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT
Director NameWallace Michael Freed
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCarole Virginia Freed
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address18 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Secretary NameJacqueline Lesley Butler
NationalityBritish
StatusResigned
Appointed24 November 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address1 Russettings
Westfield Park
Hatch End Pinner
Middlesex
HA5 4JF
Director NameMr Daniel Slattery
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 29 September 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Russettings
Westfield Park
Hatch End Pinner
Middlesex
HA5 4JF
Secretary NameMs Ann Marie Geary
StatusResigned
Appointed01 February 2011(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2020)
RoleCompany Director
Correspondence Address1 Russettings Westfield Park
Pinner
Middlesex
HA5 4JF
Director NameMiss Sarah Abigail Kafetz
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(16 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westfield Park
Pinner
HA5 4JF
Director NameMrs Neera Gupta
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tunmers End
Chalfont St Peter
Bucks
SL9 9LW
Director NameMrs Arun Sabharwal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Russettings Westfield Park
Hatch End
Middx
HA5 4JF
Secretary NameMrs Kala Patel
StatusResigned
Appointed29 September 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2022)
RoleCompany Director
Correspondence Address8 Russettings Westfield Park
Pinner
Hatchend
Middx
HA5 4JF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Geary
12.50%
Ordinary
1 at £1D. Slattery
12.50%
Ordinary
1 at £1Mr Wilde & Mrs Wilde
12.50%
Ordinary
1 at £1Mrs A. Sabharwal
12.50%
Ordinary
1 at £1Mrs G.e.f. Elton
12.50%
Ordinary
1 at £1Mrs M. Brown
12.50%
Ordinary
1 at £1Mrs Patel
12.50%
Ordinary
1 at £1Rax Gupta
12.50%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

29 November 2023Termination of appointment of Neera Gupta as a director on 19 October 2023 (1 page)
21 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 July 2023Registered office address changed from Wilson Hawkins 33-35 High Street Harrow on the Hill Harrow Middx HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
28 April 2023Appointment of Mr Brett Vincent Elton as a director on 27 April 2023 (2 pages)
12 April 2023Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England to Wilson Hawkins 33-35 High Street Harrow on the Hill Harrow Middx HA1 3HT on 12 April 2023 (3 pages)
15 February 2023Termination of appointment of Arun Sabharwal as a director on 13 February 2023 (1 page)
15 February 2023Notification of a person with significant control statement (2 pages)
15 February 2023Cessation of Arun Sabharwal as a person with significant control on 13 February 2023 (1 page)
24 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
24 August 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
8 June 2022Second filing of Confirmation Statement dated 15 January 2021 (3 pages)
8 June 2022Second filing of Confirmation Statement dated 15 January 2017 (3 pages)
8 June 2022Second filing of Confirmation Statement dated 15 January 2022 (3 pages)
25 May 2022Termination of appointment of Kala Patel as a secretary on 17 May 2022 (2 pages)
20 April 2022Second filing of Confirmation Statement dated 15 January 2021 (3 pages)
20 April 2022Second filing of Confirmation Statement dated 15 January 2017 (3 pages)
20 April 2022Second filing of Confirmation Statement dated 15 January 2022 (3 pages)
28 January 2022Confirmation statement made on 15 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022 and again on 08/06/22 (shareholders)
(4 pages)
4 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
27 February 2021Second filing of Confirmation Statement dated 15 January 2020 (3 pages)
26 February 2021Confirmation statement made on 15 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022 and on 08/06/22 (no updates)
(4 pages)
19 January 2021Accounts for a dormant company made up to 31 January 2020 (4 pages)
12 January 2021Termination of appointment of Sarah Abigail Kafetz as a director on 10 January 2021 (1 page)
4 December 2020Appointment of Miss Sarah Abigail Kafetz as a director on 29 September 2020 (2 pages)
28 October 2020Withdrawal of a person with significant control statement on 28 October 2020 (2 pages)
28 October 2020Notification of Arun Sabharwal as a person with significant control on 26 October 2020 (2 pages)
22 October 2020Notification of a person with significant control statement (2 pages)
22 October 2020Cessation of Daniel Slattery as a person with significant control on 21 October 2020 (1 page)
12 October 2020Appointment of Mrs Kala Patel as a secretary on 29 September 2020 (2 pages)
9 October 2020Termination of appointment of Daniel Slattery as a director on 29 September 2020 (1 page)
9 October 2020Appointment of Mrs Arun Sabharwal as a director on 29 September 2020 (2 pages)
9 October 2020Termination of appointment of Ann Marie Geary as a secretary on 29 September 2020 (1 page)
9 October 2020Appointment of Mrs Neera Gupta as a director on 29 September 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
(4 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
25 September 2019Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on 25 September 2019 (1 page)
13 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022 and again on 08/06/22 (no updates)
(6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 8
(5 pages)
31 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 8
(5 pages)
31 January 2015Secretary's details changed for Ms Ann Marie Geary on 19 December 2014 (1 page)
31 January 2015Secretary's details changed for Ms Ann Marie Geary on 19 December 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 8
(5 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 8
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Jacqueline Butler as a secretary (1 page)
1 February 2011Appointment of Ms Ann Marie Geary as a secretary (2 pages)
1 February 2011Appointment of Ms Ann Marie Geary as a secretary (2 pages)
1 February 2011Director's details changed for Mr Daniel Slattery on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Daniel Slattery on 1 February 2011 (2 pages)
1 February 2011Termination of appointment of Jacqueline Butler as a secretary (1 page)
1 February 2011Director's details changed for Mr Daniel Slattery on 1 February 2011 (2 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Daniel Slattery on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Daniel Slattery on 11 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 March 2009Return made up to 15/01/09; full list of members (5 pages)
19 March 2009Return made up to 15/01/09; full list of members (5 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 February 2008Return made up to 15/01/08; full list of members (4 pages)
11 February 2008Return made up to 15/01/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
24 July 2007Registered office changed on 24/07/07 from: 29A bridge street pinner middlessex HA5 3HR (1 page)
24 July 2007Registered office changed on 24/07/07 from: 29A bridge street pinner middlessex HA5 3HR (1 page)
17 February 2007Return made up to 15/01/07; full list of members (8 pages)
17 February 2007Return made up to 15/01/07; full list of members (8 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 15/01/06; full list of members (7 pages)
10 February 2006Return made up to 15/01/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 March 2005Return made up to 15/01/05; full list of members (6 pages)
29 March 2005Return made up to 15/01/05; full list of members (6 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 October 2004Registered office changed on 11/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)