Company NameRussell Parade (North London) Management Company Limited
DirectorsMaurice Neumann and Hyman Weiss
Company StatusActive
Company Number01434769
CategoryPrivate Limited Company
Incorporation Date4 July 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(20 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(20 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(41 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Maurice Neumann
25.00%
Ordinary B
1 at £1Diane Harkin
12.50%
Ordinary B
1 at £1Mr Bernardin Weiss
12.50%
Ordinary B
1 at £1Mr O. Fogel
12.50%
Ordinary B
1 at £1Philip Weiss
12.50%
Ordinary A
1 at £1Pinchos Neumann
12.50%
Ordinary A
1 at £1R. Khan
12.50%
Ordinary B

Financials

Year2014
Net Worth£8
Cash£393
Current Liabilities£4,321

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8
(6 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8
(6 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8
(6 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 26/09/09; full list of members (5 pages)
2 October 2009Return made up to 26/09/09; full list of members (5 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
20 December 2005Full accounts made up to 31 March 2005 (9 pages)
20 December 2005Full accounts made up to 31 March 2005 (9 pages)
3 October 2005Return made up to 26/09/05; full list of members (9 pages)
3 October 2005Return made up to 26/09/05; full list of members (9 pages)
19 January 2005Full accounts made up to 31 March 2004 (9 pages)
19 January 2005Full accounts made up to 31 March 2004 (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
28 September 2003Return made up to 30/09/03; full list of members (9 pages)
28 September 2003Return made up to 30/09/03; full list of members (9 pages)
20 January 2003Full accounts made up to 31 March 2002 (9 pages)
20 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 October 2002Return made up to 30/09/02; full list of members (9 pages)
24 October 2002Return made up to 30/09/02; full list of members (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
5 November 2001Return made up to 30/09/01; full list of members (8 pages)
5 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 December 2000Return made up to 30/09/00; full list of members (8 pages)
5 December 2000Return made up to 30/09/00; full list of members (8 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
5 August 1999Full accounts made up to 31 March 1999 (10 pages)
5 August 1999Full accounts made up to 31 March 1999 (10 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
10 November 1998Return made up to 30/09/98; no change of members (8 pages)
10 November 1998Return made up to 30/09/98; no change of members (8 pages)
15 October 1997Return made up to 30/09/97; no change of members (8 pages)
15 October 1997Return made up to 30/09/97; no change of members (8 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
1 November 1996Return made up to 30/09/96; full list of members (10 pages)
1 November 1996Return made up to 30/09/96; full list of members (10 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)