Company NameRussdales Ltd
DirectorsRussell Morgan Davies and Scott Sidney Dunderdale
Company StatusActive
Company Number07917432
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Russell Morgan Davies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Way
Enfield
Middlesex
EN2 7DS
Director NameMr Scott Sidney Dunderdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Temple Lodge
Netherlands Road
Barnet
Hertfordshire
EN5 1DL
Director NameMr Christopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address80 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PG

Contact

Websitewww.russdalesflooring.co.uk
Telephone020 83601836
Telephone regionLondon

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,705
Cash£56,949
Current Liabilities£87,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: We love nails. 754 green lanes. Winchmore hill. London, N21 3RE.
Outstanding
27 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Notification of Leigh Mary Ann Davies as a person with significant control on 12 February 2022 (2 pages)
11 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page)
22 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Registration of charge 079174320002, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 079174320002, created on 5 May 2017 (10 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Registration of charge 079174320001, created on 27 July 2016 (18 pages)
5 August 2016Registration of charge 079174320001, created on 27 July 2016 (18 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 March 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(4 pages)
9 March 2012Appointment of Mr Scott Sidney Dunderdale as a director (2 pages)
9 March 2012Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Russell Morgan Davies as a director (2 pages)
9 March 2012Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Scott Sidney Dunderdale as a director (2 pages)
9 March 2012Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Russell Morgan Davies as a director (2 pages)
23 January 2012Termination of appointment of Christopher Engeham as a director (1 page)
23 January 2012Termination of appointment of Christopher Engeham as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)