Company NameRussell Square House No.1 Limited
Company StatusDissolved
Company Number05070973
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameChantrey Vellacott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Aranmor Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LY
Director NameMr Graham Alan Cartwright
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMark Frederick Stevens
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Secretary NameMr Ian Charles Blackman
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecvdfk.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

20 at £1Chantrey Vellacott Dfk LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 January 2010Delivered on: 28 January 2010
Satisfied on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page)
20 April 2016Application to strike the company off the register (4 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
7 September 2015Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 May 2015Company name changed chantrey vellacott LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
30 April 2015Satisfaction of charge 1 in full (1 page)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(5 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
26 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20
(5 pages)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
4 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
16 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2010Purchase of own shares. (3 pages)
16 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2010Purchase of own shares. (3 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2009Capitals not rolled up (7 pages)
23 June 2009Return made up to 11/03/09; full list of members (11 pages)
6 January 2009Full accounts made up to 30 June 2008 (16 pages)
6 January 2009Appointment terminated director mark stevens (1 page)
6 January 2009Appointment terminated director graham cartwright (1 page)
9 July 2008Return made up to 11/03/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
19 April 2007Return made up to 11/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 April 2006Return made up to 11/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
18 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
27 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
25 April 2005New secretary appointed (2 pages)
22 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
5 April 2004New director appointed (4 pages)
5 April 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)