About

Registered Number: 01459528
Date of Incorporation: 06/11/1979 (44 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2018 (6 years and 2 months ago)
Registered Address: Devonshire House 60 Goswell Road, London, EC1M 7AD

 

Established in 1979, Russ Berrie (U K) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 8 directors listed as Rowcliffe, Trevor Garwood, Lohwasser, Eric Richard, Snow, Richard, Berrie, Russell, Cooke, Albert Curts, Gatto, Andrew Ronald, Madonna, James, Torrey, Barker for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOHWASSER, Eric Richard 01 June 2010 - 1
SNOW, Richard 01 June 2010 - 1
BERRIE, Russell N/A 25 December 2002 1
COOKE, Albert Curts N/A 23 November 1998 1
GATTO, Andrew Ronald 01 June 2004 03 December 2007 1
MADONNA, James N/A 25 February 1994 1
TORREY, Barker N/A 01 May 1994 1
Secretary Name Appointed Resigned Total Appointments
ROWCLIFFE, Trevor Garwood 01 May 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2018
LIQ13 - N/A 09 November 2017
LIQ03 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
AD01 - Change of registered office address 05 July 2012
RESOLUTIONS - N/A 04 July 2012
RESOLUTIONS - N/A 04 July 2012
4.70 - N/A 04 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2012
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 September 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 13 July 2009
391 - N/A 25 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
AA - Annual Accounts 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 05 January 2007
287 - Change in situation or address of Registered Office 06 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 18 September 2002
287 - Change in situation or address of Registered Office 28 June 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 21 September 1998
287 - Change in situation or address of Registered Office 16 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 17 September 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 09 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 28 October 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 28 November 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 09 April 1991
287 - Change in situation or address of Registered Office 16 January 1991
288 - N/A 16 January 1991
288 - N/A 28 February 1990
288 - N/A 02 January 1990
288 - N/A 13 November 1989
288 - N/A 13 November 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
288 - N/A 22 July 1988
288 - N/A 22 July 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1986
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
CERTNM - Change of name certificate 06 May 1981
MISC - Miscellaneous document 21 April 1981
CERTNM - Change of name certificate 25 January 1980
NEWINC - New incorporation documents 06 November 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Outstanding

N/A

Debenture 13 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.