About

Registered Number: 04394829
Date of Incorporation: 14/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: RETAIL EFFICENCY LTD, 49a Fitzherbert Road Farlington, Portsmouth, Hants, PO6 1RU

 

Founded in 2002, Russell's Leisure Services Ltd have registered office in Portsmouth, Hants, it has a status of "Active". The companies directors are listed as Russell, Bonnie Louise, Russell, Bailey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Bonnie Louise 20 February 2007 - 1
RUSSELL, Bailey 14 March 2002 20 February 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 07 January 2017
MR01 - N/A 21 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 19 May 2010
AD01 - Change of registered office address 19 April 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 17 August 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 01 February 2004
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Debenture 17 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.