About

Registered Number: 00696459
Date of Incorporation: 23/06/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: RUSSELL COOKE LLP, Bishops Palace House Kingstonbridge, Kingstonuponthames, Surrey, KT1 1QN

 

Russell Court (Surbiton) Maintenance Association Ltd was registered on 23 June 1961 and has its registered office in Kingstonuponthames, it has a status of "Active". We don't know the number of employees at the company. This business has 23 directors listed as Ruff, Peter Robert, Whyte, Margery Helen, Yates, Claire Elizabeth, Furby, Brenda Eleanor, Sharif, Gail Rosemary, Bedford, Gary Leonard, Bray, John Richard, Burns, Martin David, Clarke, Rachel Stewart, Cooper, Lee, Creed, Jacqueline, Gianotti, Theresa Allison, Johnson, Dorothy, Kemshall, Christopher, Leather, Olive Mary, Menasse, Mary Bernadette, Moxon, Stuart Russell, Prior, John, Stuart Skeggs, Acklima, Sutherland, Emily Joyce, Symes, Melanie Margaret, Wilkins, David, Wilson, Ian Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUFF, Peter Robert 22 May 2017 - 1
WHYTE, Margery Helen N/A - 1
YATES, Claire Elizabeth 03 March 1999 - 1
BEDFORD, Gary Leonard N/A 02 April 1992 1
BRAY, John Richard 02 April 1992 30 September 1998 1
BURNS, Martin David 22 May 2017 10 June 2018 1
CLARKE, Rachel Stewart 13 May 2004 30 July 2007 1
COOPER, Lee 16 April 2008 11 January 2010 1
CREED, Jacqueline 23 March 1994 19 February 1997 1
GIANOTTI, Theresa Allison 19 February 1997 16 May 2011 1
JOHNSON, Dorothy N/A 15 March 2006 1
KEMSHALL, Christopher 16 April 2008 01 December 2012 1
LEATHER, Olive Mary N/A 22 May 2017 1
MENASSE, Mary Bernadette 19 February 1997 01 June 2003 1
MOXON, Stuart Russell 23 March 1994 07 September 1997 1
PRIOR, John 02 November 2002 31 October 2011 1
STUART SKEGGS, Acklima 21 February 1996 31 August 1998 1
SUTHERLAND, Emily Joyce N/A 01 August 2003 1
SYMES, Melanie Margaret 02 April 1992 22 March 2000 1
WILKINS, David N/A 21 February 1996 1
WILSON, Ian Robert 17 February 1993 23 March 1994 1
Secretary Name Appointed Resigned Total Appointments
FURBY, Brenda Eleanor 02 April 1992 29 April 1994 1
SHARIF, Gail Rosemary 02 April 1997 15 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 09 March 2019
AA - Annual Accounts 18 February 2019
PSC08 - N/A 17 January 2019
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 March 2018
PSC07 - N/A 18 March 2018
PSC07 - N/A 18 March 2018
PSC07 - N/A 18 March 2018
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 03 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 26 March 2010
TM01 - Termination of appointment of director 28 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 09 August 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 29 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 07 April 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363s - Annual Return 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 18 April 1996
288 - N/A 18 April 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 27 April 1995
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 15 April 1994
288 - N/A 10 June 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 30 March 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 27 March 1992
288 - N/A 25 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 23 May 1989
288 - N/A 23 May 1989
AA - Annual Accounts 12 May 1989
287 - Change in situation or address of Registered Office 07 June 1988
288 - N/A 08 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
288 - N/A 01 March 1988
288 - N/A 18 February 1988
288 - N/A 01 November 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
288 - N/A 07 February 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
288 - N/A 07 May 1986
NEWINC - New incorporation documents 23 June 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.