ROBERT RUSSELL DEVELOPMENTS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 00651902
Status Active
Incorporation Date 8 March 1960
Company Type Private Limited Company
Address COLLINS HOUSE, 32/38 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016. The most likely internet sites of ROBERT RUSSELL DEVELOPMENTS LIMITED are www.robertrusselldevelopments.co.uk, and www.robert-russell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Robert Russell Developments Limited is a Private Limited Company. The company registration number is 00651902. Robert Russell Developments Limited has been working since 08 March 1960. The present status of the company is Active. The registered address of Robert Russell Developments Limited is Collins House 32 38 Station Road Gerrards Cross Buckinghamshire Sl9 8el. . ANDREWS, Susan Veronica is a Director of the company. Secretary RUSSELL, Robert Francis has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director RUSSELL, Jane Susan has been resigned. Director RUSSELL, Robert Francis has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ANDREWS, Susan Veronica
Appointed Date: 11 August 2000
69 years old

Resigned Directors

Secretary
RUSSELL, Robert Francis
Resigned: 24 April 1995

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 04 December 1995

Director
RUSSELL, Jane Susan
Resigned: 24 April 1995
76 years old

Director
RUSSELL, Robert Francis
Resigned: 11 May 2000
77 years old

Persons With Significant Control

Orchid House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT RUSSELL DEVELOPMENTS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
03 Aug 2016
Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 159,580

...
... and 159 more events
05 Jun 1986
Return made up to 02/06/86; full list of members

05 Jun 1986
Return made up to 02/06/86; full list of members

05 Jun 1986
Return made up to 14/06/85; full list of members

05 Jun 1986
Return made up to 14/06/85; full list of members

07 May 1986
New director appointed

ROBERT RUSSELL DEVELOPMENTS LIMITED Charges

12 February 1996
Legal charge
Delivered: 16 February 1996
Status: Satisfied on 15 March 1996
Persons entitled: Richard Anthony Oury Elaine Joy Peace Derrick Arthur Smith John Owen English
Description: Land at collum green lane stoke poges bucks. See the…
1 February 1996
Legal charge
Delivered: 12 February 1996
Status: Satisfied on 19 October 2010
Persons entitled: Barclays Bank PLC
Description: Land at one pin lane farnham common buckinghamshire t/no:-…
23 July 1991
Guarantee and debenture.
Delivered: 7 August 1991
Status: Satisfied on 8 February 1996
Persons entitled: Barclays Bank PLC
Description: (See for 395 ref m 696C for full details). Fixed and…
28 September 1990
Legal charge
Delivered: 12 October 1990
Status: Satisfied on 17 July 1999
Persons entitled: Barclays Bank PLC
Description: Land at mount hill lane windsor road, hedgerley…
12 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Woodbank, east common gerrards cross, buckinghamshire title…
15 March 1989
Legal charge
Delivered: 28 March 1989
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: The chyne south park gerrards cross buckinghamshire (title…
2 December 1988
Legal charge
Delivered: 12 December 1988
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Ashmead, south park crescent gerrards cross buckinghamshire…
2 December 1988
Floating charge
Delivered: 12 December 1988
Status: Satisfied on 8 February 1996
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
7 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: The chestnuts, gerrards cross, buckinghamshire. Title no bm…
7 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Little ethorpe, gerrards cross, buckinghamshire title no…
7 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 1 June 1990
Persons entitled: Barclays Bank PLC
Description: Holmside, 72 white lion road, little chalfont…
8 April 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 15 March 1996
Persons entitled: Barclays Bank PLC
Description: Sandyride house, south side of a road from ascot to staines…
22 January 1988
Deed of charge.
Delivered: 27 January 1988
Status: Satisfied on 1 October 1990
Persons entitled: F. O. G. Angur Investments (Staines) Limited
Description: Strip of land one foot in width on north western portion of…
8 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: 50B richmond road, staines, surrey T.no:- sy 359936.
18 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Templewood south park gerrards cross buckinghamshire title…
7 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: 41, ash rd, bookes, high wycombe, buckinghamshire T. no:-…
12 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Land at ibstone road mill road, stokenchurch…
7 July 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: "Calcot" hampden road chalfont st peter buckinghamshire.
2 July 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: "Elm bank" plomer green lane downley high wycombe…
23 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Land adjoining stork house baydon road lambourn berkshire.
2 November 1984
Legal charge
Delivered: 12 November 1984
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: Park hotel, 23 greenford avenue hanwell l/b ealing title no…
24 August 1984
Legal charge
Delivered: 3 September 1984
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: F/H the grovefield hotel taplow common road burnham bucks…
31 January 1984
Legal charge
Delivered: 7 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - 3/14 new windsor street, uxbridge, L.B. of hillingdon…
5 January 1984
Legal charge
Delivered: 13 January 1984
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: F/H development site at lambourn house, baydon road…
5 January 1984
Legal charge
Delivered: 13 January 1984
Status: Satisfied on 1 October 1990
Persons entitled: Barclays Bank PLC
Description: F/H halider house school & adjacent land fulmer road…
21 April 1960
Charge
Delivered: 27 April 1960
Status: Satisfied on 5 August 1994
Persons entitled: Barclays Bank PLC
Description: "The lodge" copthorne road croxley green, herts.