RUSSELL BUILDING & DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2024-04-03 with no updates

View Document

06/06/256 June 2025 NewCessation of Mohamad Hossein Abedinzadeh as a person with significant control on 2025-01-01

View Document

11/03/2511 March 2025 Notice of ceasing to act as receiver or manager

View Document

20/02/2520 February 2025 Registered office address changed from 30 Old Street Old Street London EC1V 9AB England to 342 Regents Park Road Finchley London Please Select N3 2LJ on 2025-02-20

View Document

02/09/242 September 2024 Termination of appointment of Geraldine Susan Krieger as a secretary on 2023-08-01

View Document

29/05/2429 May 2024 Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-03-15

View Document

08/05/248 May 2024 Appointment of receiver or manager

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/11/2314 November 2023 Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 2023-11-14

View Document

16/06/2316 June 2023 Register inspection address has been changed from First Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/11/227 November 2022 Satisfaction of charge 081706440014 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Registration of charge 081706440012, created on 2021-11-05

View Document

11/11/2111 November 2021 Satisfaction of charge 081706440011 in full

View Document

11/11/2111 November 2021 Registration of charge 081706440013, created on 2021-11-05

View Document

22/10/2122 October 2021 Satisfaction of charge 081706440008 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 081706440009 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 081706440010 in full

View Document

21/10/2121 October 2021 Registration of charge 081706440011, created on 2021-10-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Registration of charge 081706440010, created on 2021-06-17

View Document

21/04/2121 April 2021 Registered office address changed from , First Floor 11 Bruton Street, London, W1J 6PY, England to 30 Old Street Old Street London EC1V 9AB on 2021-04-21

View Document

15/04/2115 April 2021 Registered office address changed from , 6 Bloomsbury Square, London, WC1A 2LP, England to 30 Old Street Old Street London EC1V 9AB on 2021-04-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 ADOPT ARTICLES 02/07/2015

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018

View Document

06/06/186 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/06/185 June 2018 SAIL ADDRESS CREATED

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE SUSAN KRIEGER / 16/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/09/166 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX

View Document

14/07/1614 July 2016 Registered office address changed from , 3rd Floor, 33 Lowndes Street, London, SW1X 9HX to 30 Old Street Old Street London EC1V 9AB on 2016-07-14

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081706440008

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440007

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440006

View Document

26/05/1526 May 2015 SECOND FILING WITH MUD 07/08/13 FOR FORM AR01

View Document

08/05/158 May 2015 SECOND FILING WITH MUD 07/08/14 FOR FORM AR01

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440003

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440004

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440005

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY ALEX FENEGAN

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081706440007

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081706440006

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW RICHARDSON / 04/04/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 30/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJHASSAN TEHRANI / 30/05/2014

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS SHIVA HADJHASSAN TEHRANI

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS GERALDINE SUSAN KRIEGER

View Document

08/04/148 April 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDS

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 27 AVENUE ROAD LONDON NW8 6BS ENGLAND

View Document

08/01/148 January 2014 Registered office address changed from , 27 Avenue Road, London, NW8 6BS, England on 2014-01-08

View Document

06/01/146 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081706440005

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081706440004

View Document

10/09/1310 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081706440003

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LL ENGLAND

View Document

26/04/1326 April 2013 Registered office address changed from , Abbey House 342 Regents Park Road, London, N3 2LL, England on 2013-04-26

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED AJAM 3 LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR ALEX FENEGAN

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH

View Document

05/09/125 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 100

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JOHN NORMAN KRIEGER

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company