Russell & Chapple Limited LONDON


Founded in 1999, Russell & Chapple, classified under reg no. 03873005 is an active company. Currently registered at 105 Great Russell Street WC1B 3RY, London the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-12-10 Russell & Chapple Limited is no longer carrying the name Speed 7989.

The company has 2 directors, namely Matthew W., Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 10 December 1999 and Matthew W. has been with the company for the least time - from 1 January 2020. At the moment there is one former director listed by the company - Robert B., who left the company on 10 December 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

Russell & Chapple Limited Address / Contact

Office Address 105 Great Russell Street
Town London
Post code WC1B 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03873005
Date of Incorporation Mon, 8th Nov 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 01 January 2020

Nicholas W.

Position: Director

Appointed: 10 December 1999

Honor W.

Position: Secretary

Appointed: 11 December 1999

Resigned: 02 January 2020

James D.

Position: Secretary

Appointed: 29 November 1999

Resigned: 10 December 1999

Robert B.

Position: Director

Appointed: 29 November 1999

Resigned: 10 December 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1999

Resigned: 29 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 1999

Resigned: 29 November 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Nicholas W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 7989 December 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth222   
Balance Sheet
Debtors222222
Other Debtors   222
Reserves/Capital
Called Up Share Capital222   
Shareholder Funds222   
Other
Average Number Employees During Period   222
Number Shares Allotted 22   
Par Value Share 11   
Share Capital Allotted Called Up Paid222   
Total Assets Less Current Liabilities222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements