About

Registered Number: 00294532
Date of Incorporation: 29/11/1934 (89 years and 5 months ago)
Company Status: Active
Registered Address: Browells Lane, Feltham, Middlesex, TW13 7EW

 

Established in 1934, Russell Finex Ltd has its registered office in Middlesex. There are 9 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPPERFIELD, Martin William 01 February 2011 - 1
O'CONNELL, Robert Joseph 01 February 2014 - 1
SINGH, Resham 01 August 1997 - 1
WARDLAW, Ian Charles 01 July 2018 - 1
CORN, Timothy Edward 22 November 2002 30 July 2010 1
DALGLISH, Robert William N/A 05 October 1993 1
IRVING, David Peter Forbes N/A 10 November 1992 1
MCINTYRE, Keith N/A 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Lisa Jane 21 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 09 August 2019
MR04 - N/A 29 November 2018
MR01 - N/A 22 November 2018
CS01 - N/A 04 October 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 10 July 2017
AP03 - Appointment of secretary 15 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
MR04 - N/A 28 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 10 June 2014
CH01 - Change of particulars for director 06 March 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 October 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 02 February 2011
AP01 - Appointment of director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
AUD - Auditor's letter of resignation 02 March 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 16 March 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 October 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 06 September 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 19 October 1993
288 - N/A 19 October 1993
RESOLUTIONS - N/A 11 March 1993
MEM/ARTS - N/A 11 March 1993
395 - Particulars of a mortgage or charge 01 December 1992
AA - Annual Accounts 23 November 1992
363s - Annual Return 20 October 1992
395 - Particulars of a mortgage or charge 26 September 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 04 November 1991
288 - N/A 28 June 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 30 October 1990
288 - N/A 26 October 1990
288 - N/A 22 August 1990
288 - N/A 10 May 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
GAZ(U) - N/A 11 March 1987
288 - N/A 11 March 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 23 October 1986
MISC - Miscellaneous document 29 November 1934

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Fully Satisfied

N/A

Mortgage 20 July 2012 Outstanding

N/A

Legal mortgage 13 January 2012 Fully Satisfied

N/A

Debenture 14 March 2006 Outstanding

N/A

Legal charge 27 November 1992 Fully Satisfied

N/A

Charge on book debts 11 September 1992 Outstanding

N/A

Floating charge 22 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.