Company Name16 Russell Road Limited
Company StatusActive
Company Number06319319
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNigel Peter Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(7 months after company formation)
Appointment Duration16 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameNigel Peter Harrison
NationalityBritish
StatusCurrent
Appointed13 May 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameNatalia Hannah
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, No 18 Girdlers Road
London
W14 0PU
Director NameShaun Michael Newton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Phillipa Antonia Astrid Perrett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleScrip Developer
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameVirginia Ellen Blackburn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr James Roderick Noble
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameRoderick Grant Noble
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameSally Fortune Richards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
16 Russell Road
London
W14 8HU
Director NameMr Norman Blackburn
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 1st Floor Rear
16 Russell Road
London
W14 8HU

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joan Noble & Roderick Grant Noble
14.29%
Ordinary
1 at £1Joan Pamela Blackburn & Norman Blackburn
14.29%
Ordinary
1 at £1Nigel Peter Harrison
14.29%
Ordinary
1 at £1Phillipa Antonia Astrid Perrett & Christopher William Perrett
14.29%
Ordinary
1 at £1Sally Fortune Richards
14.29%
Ordinary
1 at £1Shaun Michael Newton
14.29%
Ordinary
1 at £1Virginia Ellen Blackburn
14.29%
Ordinary

Financials

Year2014
Turnover£800
Net Worth£530
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Director's details changed for Natalia Hannah on 26 July 2023 (2 pages)
21 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 August 2022Confirmation statement made on 20 July 2022 with updates (3 pages)
26 July 2022Appointment of Mr James Noble as a director on 6 September 2021 (2 pages)
28 November 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
29 July 2021Termination of appointment of Roderick Grant Noble as a director on 12 July 2021 (1 page)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 July 2020Director's details changed for Natalia Hannah on 20 July 2020 (2 pages)
23 October 2019Director's details changed for Virginia Ellen Blackburn on 21 October 2019 (2 pages)
23 October 2019Director's details changed for Mrs Phillipa Antonia Astrid Perrett on 19 October 2019 (2 pages)
23 October 2019Director's details changed for Shaun Michael Newton on 19 October 2019 (2 pages)
23 October 2019Secretary's details changed for Nigel Peter Harrison on 21 October 2019 (1 page)
23 October 2019Director's details changed for Roderick Grant Noble on 19 October 2019 (2 pages)
23 October 2019Director's details changed for Nigel Peter Harrison on 19 October 2019 (2 pages)
17 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 July 2019Termination of appointment of Norman Blackburn as a director on 24 May 2019 (1 page)
4 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road Battersea London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road Battersea London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7
(11 pages)
1 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7
(11 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7
(11 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7
(11 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(11 pages)
8 August 2013Director's details changed for Mr Norman Blackburn on 1 January 2012 (2 pages)
8 August 2013Director's details changed for Mr Norman Blackburn on 1 January 2012 (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(11 pages)
9 April 2013Appointment of Shaun Michael Newton as a director (3 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 April 2013Appointment of Shaun Michael Newton as a director (3 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 December 2012Appointment of Mr Norman Blackburn as a director (2 pages)
13 December 2012Appointment of Mr Norman Blackburn as a director (2 pages)
22 November 2012Appointment of Virginia Ellen Blackburn as a director (3 pages)
22 November 2012Appointment of Virginia Ellen Blackburn as a director (3 pages)
5 November 2012Appointment of Natalia Hannah as a director (3 pages)
5 November 2012Appointment of Mrs Phillipa Antonia Astrid Perrett as a director (3 pages)
5 November 2012Appointment of Natalia Hannah as a director (3 pages)
5 November 2012Appointment of Mrs Phillipa Antonia Astrid Perrett as a director (3 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
5 October 2010Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 5 October 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Nigel Peter Harrison on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Nigel Peter Harrison on 20 July 2010 (2 pages)
21 May 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
21 May 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
20 May 2010Termination of appointment of Sally Richards as a director (1 page)
20 May 2010Termination of appointment of Sally Richards as a director (1 page)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 20/07/09; full list of members (6 pages)
17 August 2009Return made up to 20/07/09; full list of members (6 pages)
22 July 2009Secretary appointed nigel peter harrison (1 page)
22 July 2009Secretary appointed nigel peter harrison (1 page)
27 May 2009Registered office changed on 27/05/2009 from 8 great james street london WC1N 3DF (1 page)
27 May 2009Appointment terminated secretary paul hall (1 page)
27 May 2009Appointment terminated secretary paul hall (1 page)
27 May 2009Registered office changed on 27/05/2009 from 8 great james street london WC1N 3DF (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
1 August 2008Return made up to 20/07/08; full list of members (6 pages)
1 August 2008Return made up to 20/07/08; full list of members (6 pages)
4 March 2008Director appointed sally fortune richards (2 pages)
4 March 2008Director appointed nigel peter harrison (2 pages)
4 March 2008Director appointed sally fortune richards (2 pages)
4 March 2008Director appointed nigel peter harrison (2 pages)
16 January 2008Ad 10/01/08--------- £ si 6@1=6 £ ic 1/7 (3 pages)
16 January 2008Ad 10/01/08--------- £ si 6@1=6 £ ic 1/7 (3 pages)
20 July 2007Incorporation (10 pages)
20 July 2007Incorporation (10 pages)