Company Name30 Russell Street Management Limited
Company StatusActive
Company Number06044589
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Kirsten Nicola Jack
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brill Close
Marlow
Buckinghamshire
SL7 2RH
Director NameMr Mohammed Muslim Khan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMrs Naiyer Khan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMr Jack Butler
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(12 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
SS11 7AT
Director NameJoanne Lucy Parker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Russell Street
Reading
Berkshire
RG1 7RE
Director NameLeia Denise Shearing
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
30 Russell Street
Reading
Berkshire
RG1 7RE
Director NameChristopher James Gabbett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
30 Russell Street
Reading
Berkshire
RG1 7RE
Director NameGareth Spencer Cooper
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 30
Russell Street
Reading
Berkshire
RG1 7RE
Secretary NameJoanne Lucy Parker
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Russell Street
Reading
Berkshire
RG1 7RE
Director NameAmy Jane Barks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 January 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 30 Russell Street
Reading
Berkshire
RG1 7RE
Director NameMs Aleemuddin Mohammed Khan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
Secretary NameMs Aleemuddin Khan
StatusResigned
Appointed01 January 2015(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2016)
RoleCompany Director
Correspondence AddressUnit G Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
Director NameMr Craig Duncan
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
SS11 7AT

Location

Registered Address1 Station Court
Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Aleemuddin Khan
25.00%
Ordinary
1 at £1Amy Jane Barks
25.00%
Ordinary
1 at £1Gareth Spencer Cooper
25.00%
Ordinary
1 at £1Kirsten Nicola Jack
25.00%
Ordinary

Financials

Year2014
Net Worth£16,187
Cash£3,669
Current Liabilities£746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Appointment of Mr Jack Butler as a director on 1 February 2019 (2 pages)
21 February 2019Termination of appointment of Gareth Spencer Cooper as a director on 1 February 2019 (1 page)
21 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Registered office address changed from C/O D B Parish Ltd Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page)
1 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 May 2016Termination of appointment of Aleemuddin Khan as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Aleemuddin Mohammed Khan as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Aleemuddin Khan as a secretary on 19 May 2016 (1 page)
19 May 2016Appointment of Mr Mohammed Muslim Khan as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mrs Naiyer Khan as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Mohammed Muslim Khan as a director on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Aleemuddin Mohammed Khan as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Mrs Naiyer Khan as a director on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(8 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(8 pages)
14 January 2016Appointment of Mr Craig Duncan as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Craig Duncan as a director on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(5 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(5 pages)
11 January 2016Termination of appointment of Amy Jane Barks as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Amy Jane Barks as a director on 1 January 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 February 2015Appointment of Ms Aleemuddin Mohammed Khan as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Ms Aleemuddin Khan as a secretary on 1 January 2015 (2 pages)
10 February 2015Appointment of Ms Aleemuddin Mohammed Khan as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Ms Aleemuddin Khan as a secretary on 1 January 2015 (2 pages)
10 February 2015Appointment of Ms Aleemuddin Khan as a secretary on 1 January 2015 (2 pages)
10 February 2015Appointment of Ms Aleemuddin Mohammed Khan as a director on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(6 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(6 pages)
9 February 2015Termination of appointment of Christopher James Gabbett as a director on 1 January 2015 (1 page)
9 February 2015Termination of appointment of Christopher James Gabbett as a director on 1 January 2015 (1 page)
9 February 2015Director's details changed for Kirsten Nicola Jack on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Kirsten Nicola Jack on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(6 pages)
9 February 2015Director's details changed for Kirsten Nicola Jack on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of Christopher James Gabbett as a director on 1 January 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 March 2014Termination of appointment of Joanne Parker as a director (1 page)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(8 pages)
10 March 2014Termination of appointment of Joanne Parker as a director (1 page)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(8 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(8 pages)
10 March 2014Termination of appointment of Joanne Parker as a director (1 page)
10 March 2014Termination of appointment of Joanne Parker as a director (1 page)
10 March 2014Termination of appointment of Joanne Parker as a director (1 page)
10 March 2014Termination of appointment of Joanne Parker as a director (1 page)
19 February 2014Termination of appointment of Joanne Parker as a secretary (1 page)
19 February 2014Termination of appointment of Joanne Parker as a secretary (1 page)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
31 January 2012Director's details changed for Kirsten Nicola Jack on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Amy Jane Barks on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Amy Jane Barks on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Christopher James Gabbett on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Gareth Spencer Cooper on 1 January 2012 (2 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
31 January 2012Director's details changed for Amy Jane Barks on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Kirsten Nicola Jack on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Joanne Lucy Parker on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Christopher James Gabbett on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Joanne Lucy Parker on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Christopher James Gabbett on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Joanne Lucy Parker on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Gareth Spencer Cooper on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Kirsten Nicola Jack on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Gareth Spencer Cooper on 1 January 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Registered office address changed from Knoll House, Knoll Road Camberley Surrey GU15 3SY on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Knoll House, Knoll Road Camberley Surrey GU15 3SY on 24 October 2011 (1 page)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
15 January 2009Return made up to 08/01/09; full list of members (5 pages)
15 January 2009Return made up to 08/01/09; full list of members (5 pages)
5 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
5 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 June 2008Director appointed amy jane barks (2 pages)
11 June 2008Appointment terminated director leia shearing (1 page)
11 June 2008Appointment terminated director leia shearing (1 page)
11 June 2008Director appointed amy jane barks (2 pages)
5 March 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2007Ad 09/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 February 2007Ad 09/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 January 2007Incorporation (18 pages)
8 January 2007Incorporation (18 pages)