Company NameRusso Real Estate Limited
DirectorsAntonio Russo and Oscar Antonino Russo
Company StatusActive
Company Number05752669
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonio Russo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
Kings Langley
Hertfordshire
WD4 8AB
Director NameMr Oscar Antonino Russo
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
Kings Langley
Herts
WD4 8AB
Director NameAntonio Russo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Secretary NameChristine Elizabeth Russo
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Director NameChristine Elizabeth Russo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 20 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01923 271400
Telephone regionWatford

Location

Registered Address23a High Street
Kings Langley
Herts
WD4 8AB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Antonio Russo
100.00%
Ordinary

Financials

Year2014
Net Worth£207,201
Cash£6,959
Current Liabilities£995,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

14 October 2011Delivered on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 high street kings langley hertfordshire.
Outstanding
14 October 2011Delivered on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 high street kings langley hertfordshire.
Outstanding
14 October 2011Delivered on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 15A and 17 high street kings langley hertfordshire.
Outstanding
8 June 2006Delivered on: 14 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £490,000.00 due or to become due from the company to.
Particulars: 21 high street kings langley hertfordshire.
Outstanding
1 June 2006Delivered on: 9 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

4 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Appointment of Mr Oscar Antonino Russo as a director on 11 April 2019 (2 pages)
9 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Termination of appointment of Christine Elizabeth Russo as a secretary on 20 July 2014 (2 pages)
14 August 2014Termination of appointment of Christine Elizabeth Russo as a director on 20 July 2014 (2 pages)
14 August 2014Termination of appointment of Christine Elizabeth Russo as a director on 20 July 2014 (2 pages)
14 August 2014Termination of appointment of Christine Elizabeth Russo as a secretary on 20 July 2014 (2 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
24 January 2013Appointment of Antonio Russo as a director (3 pages)
24 January 2013Appointment of Antonio Russo as a director (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Secretary's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 May 2010Termination of appointment of Antonio Russo as a director (2 pages)
6 May 2010Termination of appointment of Antonio Russo as a director (2 pages)
19 April 2010Director's details changed for Christine Elizabeth Russo on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christine Elizabeth Russo on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christine Elizabeth Russo on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 May 2008Return made up to 23/03/08; no change of members
  • 363(287) ‐ Registered office changed on 02/05/08
(8 pages)
2 May 2008Return made up to 23/03/08; no change of members
  • 363(287) ‐ Registered office changed on 02/05/08
(8 pages)
4 April 2008Amended accounts made up to 31 March 2007 (8 pages)
4 April 2008Amended accounts made up to 31 March 2007 (8 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Return made up to 23/03/07; full list of members (8 pages)
1 May 2007Return made up to 23/03/07; full list of members (8 pages)
12 January 2007Registered office changed on 12/01/07 from: 21 high street kings langley herts WD4 9JU (1 page)
12 January 2007Registered office changed on 12/01/07 from: 21 high street kings langley herts WD4 9JU (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (9 pages)
9 June 2006Particulars of mortgage/charge (9 pages)
13 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (21 pages)
23 March 2006Incorporation (21 pages)