Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSSELL BUILDING & DEVELOPMENTS LIMITED
Company Information for

RUSSELL BUILDING & DEVELOPMENTS LIMITED

30 Old Street Old Street, OLD STREET, London, EC1V 9AB,
Company Registration Number
08170644
Private Limited Company
Active

Company Overview

About Russell Building & Developments Ltd
RUSSELL BUILDING & DEVELOPMENTS LIMITED was founded on 2012-08-07 and has its registered office in London. The organisation's status is listed as "Active". Russell Building & Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUSSELL BUILDING & DEVELOPMENTS LIMITED
 
Legal Registered Office
30 Old Street Old Street
OLD STREET
London
EC1V 9AB
Other companies in SW1X
 
Previous Names
AJAM 3 LIMITED14/03/2013
Filing Information
Company Number 08170644
Company ID Number 08170644
Date formed 2012-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-19
Latest return 2023-04-03
Return next due 2024-04-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-26 01:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL BUILDING & DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUSSELL BUILDING & DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHIVA HADJHASSAN TEHRANI
Company Secretary 2012-08-08
GERALDINE SUSAN KRIEGER
Company Secretary 2012-08-08
MOHAMAD HOSSEIN ABEDINZADEH
Director 2012-08-17
JOHN NORMAN KRIEGER
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX FENEGAN
Company Secretary 2013-02-25 2014-12-01
BENJAMIN MATTHEW RICHARDSON
Director 2014-04-01 2014-07-07
MICHAEL HOLDER
Director 2012-08-07 2012-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA BURLEIGH POOLE (PROPCO) LIMITED Director 2018-05-02 CURRENT 2017-08-31 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA BEDFORD LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH HOLBORN PROPERTY LIMITED Director 2016-09-14 CURRENT 2016-04-20 Active
MOHAMAD HOSSEIN ABEDINZADEH SABZ SEFID SORKH VENTURES LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA FIRST LTD Director 2015-11-10 CURRENT 2013-11-21 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH AHIG LTD Director 2014-06-17 CURRENT 2014-06-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA CONTRACTS & INTERIORS LTD Director 2013-07-16 CURRENT 2013-07-16 Active
MOHAMAD HOSSEIN ABEDINZADEH RICHMOND UPON THAMES PROPERTY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
MOHAMAD HOSSEIN ABEDINZADEH CAVENDISH PLACE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
MOHAMAD HOSSEIN ABEDINZADEH SOUTHAMPTON MHA LTD Director 2012-12-10 CURRENT 2012-12-10 Live but Receiver Manager on at least one charge
JOHN NORMAN KRIEGER STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
JOHN NORMAN KRIEGER BRIGHTON DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
JOHN NORMAN KRIEGER AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
JOHN NORMAN KRIEGER GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
JOHN NORMAN KRIEGER AJAM 5 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
JOHN NORMAN KRIEGER AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
JOHN NORMAN KRIEGER AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
JOHN NORMAN KRIEGER RUSSELL ELECTRICS LTD Director 2009-01-09 CURRENT 2009-01-09 Active
JOHN NORMAN KRIEGER GRAYS INN ROAD PROPERTIES LIMITED Director 1998-12-01 CURRENT 1998-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16Register inspection address changed from First Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440014
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440014
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440014
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-12TM02Termination of appointment of Shiva Hadjhassan Tehrani on 2022-03-31
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440011
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440013
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440010
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440011
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440010
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440009
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM First Floor 11 Bruton Street London W1J 6PY England
2021-04-16AD02Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to First Floor 11 Bruton Street London W1J 6PY
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 6 Bloomsbury Square London WC1A 2LP England
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
2018-06-06AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2018-06-05AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS GERALDINE SUSAN KRIEGER on 2018-04-16
2018-04-24CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-04-16
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 3rd Floor 33 Lowndes Street London SW1X 9HX
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440008
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440007
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440006
2015-05-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-07
2015-05-26ANNOTATIONClarification
2015-05-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-07
2015-05-08ANNOTATIONClarification
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440003
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440004
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706440005
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0116/04/15 FULL LIST
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY ALEX FENEGAN
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0107/08/14 FULL LIST
2014-10-20AR0107/08/14 FULL LIST
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440007
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440006
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW RICHARDSON / 04/04/2014
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 30/05/2014
2014-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJHASSAN TEHRANI / 30/05/2014
2014-05-02AP03SECRETARY APPOINTED MRS SHIVA HADJHASSAN TEHRANI
2014-05-02AP03SECRETARY APPOINTED MRS GERALDINE SUSAN KRIEGER
2014-04-08AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-04-04AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDS
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 27 AVENUE ROAD LONDON NW8 6BS ENGLAND
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440005
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440004
2013-09-10AR0107/08/13 FULL LIST
2013-09-10AR0107/08/13 FULL LIST
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 081706440003
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LL ENGLAND
2013-03-14RES15CHANGE OF NAME 13/03/2013
2013-03-14CERTNMCOMPANY NAME CHANGED AJAM 3 LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-25AP03SECRETARY APPOINTED MR ALEX FENEGAN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER
2012-09-05AP01DIRECTOR APPOINTED MR JOHN NORMAN KRIEGER
2012-09-05AP01DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH
2012-09-05SH0117/08/12 STATEMENT OF CAPITAL GBP 100
2012-08-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RUSSELL BUILDING & DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUSSELL BUILDING & DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-08 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2014-07-22 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE LIMITED
2014-07-22 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE LIMITED
2014-01-06 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2013-12-21 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2013-08-03 Satisfied BRIDGECO LIMITED
LEGAL CHARGE 2013-03-13 Satisfied BRIDGECO LIMITED
DEBENTURE 2013-03-13 Satisfied BRIDGECO LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSSELL BUILDING & DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RUSSELL BUILDING & DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELL BUILDING & DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RUSSELL BUILDING & DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL BUILDING & DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RUSSELL BUILDING & DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL BUILDING & DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELL BUILDING & DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUSSELL BUILDING & DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.