RUSSELL AND HART LIMITED

Hellopages » Greater London » Islington » N1 4RG
Company number 01729581
Status Active
Incorporation Date 7 June 1983
Company Type Private Limited Company
Address 96B NEWINGTON GREEN ROAD, LONDON, N1 4RG
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RUSSELL AND HART LIMITED are www.russellandhart.co.uk, and www.russell-and-hart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Brondesbury Park Rail Station is 5.3 miles; to Battersea Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell and Hart Limited is a Private Limited Company. The company registration number is 01729581. Russell and Hart Limited has been working since 07 June 1983. The present status of the company is Active. The registered address of Russell and Hart Limited is 96b Newington Green Road London N1 4rg. The company`s financial liabilities are £192.06k. It is £0.08k against last year. The cash in hand is £182.67k. It is £-0.22k against last year. And the total assets are £192.06k, which is £0.08k against last year. MACDONALD, Philip John is a Secretary of the company. MACDONALD, Philip John is a Director of the company. RUSSELL, John Edward is a Director of the company. Secretary BONIFACE, Albert John James has been resigned. Secretary WHEELER, Jean has been resigned. Director DE HAVILLAND, Piers has been resigned. Director LYNCH, David Andrew Norman has been resigned. The company operates in "Public relations and communications activities".


russell and hart Key Finiance

LIABILITIES £192.06k
+0%
CASH £182.67k
-1%
TOTAL ASSETS £192.06k
+0%
All Financial Figures

Current Directors

Secretary
MACDONALD, Philip John
Appointed Date: 24 March 1997

Director
MACDONALD, Philip John
Appointed Date: 21 March 1997
63 years old

Director
RUSSELL, John Edward

87 years old

Resigned Directors

Secretary
BONIFACE, Albert John James
Resigned: 24 March 1997
Appointed Date: 18 August 1994

Secretary
WHEELER, Jean
Resigned: 18 August 1994

Director
DE HAVILLAND, Piers
Resigned: 06 June 2009
Appointed Date: 27 March 2007
61 years old

Director
LYNCH, David Andrew Norman
Resigned: 31 March 1993
68 years old

Persons With Significant Control

Mr John Edward Russell
Notified on: 31 December 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUSSELL AND HART LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 30 June 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000

08 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 105 more events
24 Mar 1988
Return made up to 13/12/85; full list of members

12 Feb 1988
First gazette

03 Feb 1988
Secretary resigned;new secretary appointed

16 Dec 1986
Director resigned

26 Jul 1986
Group of companies' accounts made up to 31 December 1985

RUSSELL AND HART LIMITED Charges

11 September 1997
Deed of deposit
Delivered: 13 September 1997
Status: Outstanding
Persons entitled: Benesco Charity Limited
Description: Mortgage of £8,375 in a bank account.
12 January 1995
Legal mortgage
Delivered: 31 January 1995
Status: Satisfied on 31 March 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 16 great college street, westminster…
12 January 1995
Legal mortgage
Delivered: 31 January 1995
Status: Satisfied on 11 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the broomhill lodge hotel, rye road…
14 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 27 May 1995
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 great college street westminster london…
25 June 1993
Legal charge
Delivered: 12 July 1993
Status: Satisfied on 27 May 1995
Persons entitled: Barclays Bank PLC
Description: Broomhill lodge rye road rye foreign east sussex t/n…