THE 49 RUSSELL STREET MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1AZ

Company number 04596692
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 13 PRINCETON COURT, 53-55 FELSHAM ROAD, LONDON, SW15 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Appointment of Mr Stuart Glenn Tilley as a director on 6 June 2016; Termination of appointment of David Peter Scull as a director on 6 June 2016. The most likely internet sites of THE 49 RUSSELL STREET MANAGEMENT COMPANY LIMITED are www.the49russellstreetmanagementcompany.co.uk, and www.the-49-russell-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The 49 Russell Street Management Company Limited is a Private Limited Company. The company registration number is 04596692. The 49 Russell Street Management Company Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of The 49 Russell Street Management Company Limited is 13 Princeton Court 53 55 Felsham Road London Sw15 1az. The company`s financial liabilities are £2.55k. It is £0.89k against last year. And the total assets are £5.85k, which is £0.9k against last year. SCOTT, Sally Deborah is a Secretary of the company. FINNIE, Benjamin James is a Director of the company. TILLEY, Stuart Glenn is a Director of the company. Secretary FORMATION SECRETARIES LIMITED has been resigned. Secretary FRASER PYE, Jacqueline Elizabeth has been resigned. Secretary HOPKINS, Lindsay has been resigned. Secretary MISHRA, Malindi Mitul has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Director FRASER PYE, Graham Julian has been resigned. Director MISHRA, Assem has been resigned. Director REYNOLDS, Michelle has been resigned. Director SCULL, David Peter has been resigned. The company operates in "Residents property management".


the 49 russell street management company Key Finiance

LIABILITIES £2.55k
+53%
CASH n/a
TOTAL ASSETS £5.85k
+18%
All Financial Figures

Current Directors

Secretary
SCOTT, Sally Deborah
Appointed Date: 07 November 2005

Director
FINNIE, Benjamin James
Appointed Date: 25 November 2004
47 years old

Director
TILLEY, Stuart Glenn
Appointed Date: 06 June 2016
63 years old

Resigned Directors

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Secretary
FRASER PYE, Jacqueline Elizabeth
Resigned: 16 July 2003
Appointed Date: 21 November 2002

Secretary
HOPKINS, Lindsay
Resigned: 25 November 2004
Appointed Date: 21 July 2003

Secretary
MISHRA, Malindi Mitul
Resigned: 17 November 2005
Appointed Date: 25 November 2004

Director
FORMATION NOMINEES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002
73 years old

Director
FRASER PYE, Graham Julian
Resigned: 16 July 2003
Appointed Date: 21 November 2002
57 years old

Director
MISHRA, Assem
Resigned: 17 November 2005
Appointed Date: 16 July 2003
53 years old

Director
REYNOLDS, Michelle
Resigned: 01 February 2008
Appointed Date: 16 July 2003
53 years old

Director
SCULL, David Peter
Resigned: 06 June 2016
Appointed Date: 21 July 2003
46 years old

THE 49 RUSSELL STREET MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 21 November 2016 with updates
12 Jan 2017
Appointment of Mr Stuart Glenn Tilley as a director on 6 June 2016
23 Nov 2016
Termination of appointment of David Peter Scull as a director on 6 June 2016
02 Feb 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4

...
... and 50 more events
02 Dec 2002
New secretary appointed
02 Dec 2002
Registered office changed on 02/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
21 Nov 2002
Incorporation