This company is commonly known as Russell Court (wembley) Management Company Limited. The company was founded 52 years ago and was given the registration number 01037881. The firm's registered office is in WEMBLEY. You can find them at Russell Court, 28 Stanley Avenue, Wembley, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | RUSSELL COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01037881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell Court, 28 Stanley Avenue, Wembley, Middlesex, HA0 4JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Stanley Avenue, Wembley, England, HA0 4JZ | Director | 01 May 2013 | Active |
Flat 5 Russell Court, Stanley Avenue, Wembley, HA0 4JZ | Secretary | 28 September 2000 | Active |
6 Russell Court, Stanley Avenue, Alperton, HA0 4JZ | Secretary | 01 January 1993 | Active |
3 Russell Court, Stanley Avenue, Wembley, HA0 4JZ | Secretary | 09 December 2004 | Active |
1 Russell Court, 28 Stanley Avenue, Wembley, HA0 4JZ | Secretary | - | Active |
4 Russell Court, Stanley Avenue, Wembley, HA0 4JZ | Director | 01 November 1993 | Active |
4 Thames Drive, Ruislip, HA4 7AY | Director | 27 May 2004 | Active |
5 Russell Court, | Director | - | Active |
2 Russell Court, | Director | - | Active |
Flat 5 Russell Court, Stanley Avenue, Wembley, HA0 4JZ | Director | 04 September 2000 | Active |
6 Russell Court, Stanley Avenue, Alperton, HA0 4JZ | Director | - | Active |
3 Russell Court, | Director | - | Active |
1 Russell Court, 28 Stanley Avenue Wembley, London, HA0 4JZ | Director | 01 January 2001 | Active |
2, Russell Court, 28 Stanley Avenue, Wembley, HA0 4JZ | Director | 17 July 2008 | Active |
Flat 2, Russell Court, 28 Stanley Avenue, Wembley, England, HA0 4JZ | Director | 01 August 2014 | Active |
Flat 3 Russell Court, Stanley Avenue, Wembley, England, HA0 4JZ | Director | 05 December 2017 | Active |
Flat 4, Stanley Avenue, Wembley, England, HA0 4JZ | Director | 01 May 2013 | Active |
Flat 1, Stanley Avenue, Wembley, England, HA0 4JZ | Director | 19 June 2013 | Active |
3 Russell Court, Stanley Avenue, Wembley, HA0 4JZ | Director | 01 April 1995 | Active |
5 Russell Court, 28 Stanley Avenue Alperton, Wembley, HA0 4JZ | Director | 01 December 1992 | Active |
4 Russell Court, 28 Stanley Avenue Wembley, London, HA0 4JZ | Director | 01 January 2001 | Active |
84 Carlton Avenue West, North Wembley, HA0 3QU | Director | 01 November 1993 | Active |
1 Russell Court, 28 Stanley Avenue, Wembley, HA0 4JZ | Director | 18 October 1992 | Active |
6 Russell Court, 28 Stanley Avenue, Alperton, HA0 4JZ | Director | 12 October 2000 | Active |
Mr Jayesh Pandya | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Russell Court, Wembley, England, HA0 4JZ |
Nature of control | : |
|
Ms Shardaben Hirabhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Russell Court, Wembley, England, HA0 4JZ |
Nature of control | : |
|
Miss Bhavna Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Russell Court, Wembley, England, HA0 4JZ |
Nature of control | : |
|
Mr Rashmikant Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Russell Court, Wembley, England, HA0 4JZ |
Nature of control | : |
|
Mr Mineshkumar Rameshbhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Russell Court, Wembley, England, HA0 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.