Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RUSSELL-COOKE LLP

8 BEDFORD ROW, LONDON, WC1R 4BX,
Company Registration Number
OC327450
Limited Liability Partnership
Active

Company Overview

About Russell-cooke Llp
RUSSELL-COOKE LLP was founded on 2007-04-11 and has its registered office in London. The organisation's status is listed as "Active". Russell-cooke Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RUSSELL-COOKE LLP
 
Legal Registered Office
8 BEDFORD ROW
LONDON
WC1R 4BX
Other companies in SW15
 
Filing Information
Company Number OC327450
Company ID Number OC327450
Date formed 2007-04-11
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB215987827  
Last Datalog update: 2024-05-05 15:52:31
Primary Source:Companies House
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.
Companies with same name RUSSELL-COOKE LLP
The following companies were found which have the same name as RUSSELL-COOKE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSSELL-COOKE TRUST COMPANY 2 PUTNEY HILL PUTNEY LONDON SW15 6AB Active Company formed on the 1993-06-30

Company Officers of RUSSELL-COOKE LLP

Current Directors
Officer Role Date Appointed
LESLEY DAWN ALDERSON
Limited Liability Partnership (LLP) Designated Member 2007-07-01
ALEXANDER PAUL BEARMAN
Limited Liability Partnership (LLP) Designated Member 2007-08-01
RITA BHARGAVA
Limited Liability Partnership (LLP) Designated Member 2012-07-01
DEBORAH ANNE BLYTHE
Limited Liability Partnership (LLP) Designated Member 2007-07-01
PATRICK MATTHEW BOSWORTH
Limited Liability Partnership (LLP) Designated Member 2009-07-01
KIERAN FRANCIS BOWE
Limited Liability Partnership (LLP) Designated Member 2012-07-01
JAMES ROBERT CARROLL
Limited Liability Partnership (LLP) Designated Member 2009-05-01
JUDITH MARGARET CARWARDINE
Limited Liability Partnership (LLP) Designated Member 2007-07-01
STEPHEN PETER CLARKE
Limited Liability Partnership (LLP) Designated Member 2007-06-11
NIGEL HENRY COATES
Limited Liability Partnership (LLP) Designated Member 2007-06-11
ALAN EDWARDS
Limited Liability Partnership (LLP) Designated Member 2015-09-01
HELEN CLAIRE EDWARDS
Limited Liability Partnership (LLP) Designated Member 2008-07-01
DOMINIC JAMES FAIRCLOUGH
Limited Liability Partnership (LLP) Designated Member 2007-07-01
REBECCA JANE FISHER
Limited Liability Partnership (LLP) Designated Member 2013-08-12
IAN ROGER FORD
Limited Liability Partnership (LLP) Designated Member 2007-07-01
GRAHAM ANDREW FRENCH
Limited Liability Partnership (LLP) Designated Member 2015-09-01
JANICE GARDNER
Limited Liability Partnership (LLP) Designated Member 2007-07-01
MATTHEW WILLIAM GARROD
Limited Liability Partnership (LLP) Designated Member 2013-07-01
JOHN CHARLES GOULD
Limited Liability Partnership (LLP) Designated Member 2007-04-11
PAUL MICHAEL GREATHOLDER
Limited Liability Partnership (LLP) Designated Member 2007-07-01
ALEXANDRA ELIZABETH GROUND
Limited Liability Partnership (LLP) Designated Member 2015-07-01
KATHERINE ESME HAMILTON
Limited Liability Partnership (LLP) Designated Member 2012-07-01
JASON GLYN REES HUNTER
Limited Liability Partnership (LLP) Designated Member 2007-07-01
ARNOLD MICHAEL ISAACSON
Limited Liability Partnership (LLP) Designated Member 2007-07-01
MORRIS ANEURIN JOHN
Limited Liability Partnership (LLP) Designated Member 2015-09-01
FRANCESCA RUTH KAYE
Limited Liability Partnership (LLP) Designated Member 2007-07-01
JANE EVA KLAUBER
Limited Liability Partnership (LLP) Designated Member 2007-07-01
SCOTT LEONARD
Limited Liability Partnership (LLP) Designated Member 2007-07-01
SAMANTHA MAUREEN LITTLE
Limited Liability Partnership (LLP) Designated Member 2007-07-01
JAMES IAN MCCALLUM
Limited Liability Partnership (LLP) Designated Member 2007-07-01
KATHRIN MCCLINTOCK
Limited Liability Partnership (LLP) Designated Member 2014-08-04
MICHAEL JOHN DONALL MURPHY
Limited Liability Partnership (LLP) Designated Member 2007-07-01
LEE PETER RANFORD
Limited Liability Partnership (LLP) Designated Member 2007-07-01
FIONA BRIDGET READ
Limited Liability Partnership (LLP) Designated Member 2007-07-01
ALISON JANE REGAN
Limited Liability Partnership (LLP) Designated Member 2010-07-01

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
2024-05-03Limited liability partnership appointment of Mr Simon Mark Jerrum on 2024-05-01 as member
2024-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-04Limited liability partnership termination of member Grant Christopher Incles on 2024-02-29
2024-02-02Limited liability partnership termination of member Lee Peter Ranford on 2024-01-31
2024-01-24Limited liability partnership appointment of Ms Katherine Alice Longmate on 2024-01-22 as member
2024-01-02Limited liability partnership termination of member Scott Leonard on 2023-12-31
2023-07-04Change of partner details Ms Eva Isabella Akins on 2023-07-01
2023-07-04Change of partner details Mr Stephen Robert Small on 2023-07-01
2023-07-04Limited liability partnership termination of member Samantha Maureen Little on 2023-06-30
2023-07-04Limited liability partnership termination of member Ian Roger Ford on 2023-06-30
2023-07-04Change of partner details Mr Michael Timothy Stacey on 2023-07-01
2023-06-23Limited liability partnership appointment of Mr Peter Robin Jeffery on 2023-06-19 as member
2023-05-19Limited liability partnership termination of member Thomas James Bond on 2023-04-30
2023-04-21Confirmation statement with no updates made up to 2023-04-11
2023-04-11Limited liability partnership appointment of Mrs Philippa Jane Beesley on 2023-03-06 as member
2023-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-02Limited liability partnership termination of member Peter Andrew Kitson on 2023-01-31
2022-11-10Limited liability partnership termination of member John Lawrence Webster on 2022-11-09
2022-11-10Limited liability partnership termination of member John Lawrence Webster on 2022-11-09
2022-10-12Limited liability partnership appointment of Mrs Elisabeth Suzanne Mynors on 2022-07-01 as member
2022-10-12Limited liability partnership appointment of Carla Whalen on 2022-07-01 as member
2022-10-12Limited liability partnership appointment of Jemma Lesley Pollock on 2022-07-01 as member
2022-10-12Limited liability partnership appointment of Mr Thomas James Bond on 2022-07-01 as member
2022-10-12Change of partner details Jemma Lesley Pollock on 2022-07-01
2022-10-12Change of partner details Carla Whalen on 2022-07-01
2022-10-03Limited liability partnership termination of member Christopher Salomon Salomons on 2022-09-30
2022-07-05Change of partner details Mr Neil Gary Dryer on 2022-07-01
2022-07-05Change of partner details Mrs Clare Mary Jeffries on 2022-07-01
2022-07-05Limited liability partnership termination of member Jane Eva Klauber on 2022-06-30
2022-05-30LLAP01Limited liability partnership appointment of Ms Frances Rose Edith Murray on 2022-05-23 as member
2022-05-13LLAP01Limited liability partnership appointment of Mr Mark William Kendrick on 2022-05-03 as member
2022-04-25LLCS01Confirmation statement with no updates made up to 2022-04-11
2022-04-05LLCH01Change of partner details Hannah Lavinia Field on 2021-07-01
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-01LLTM01Limited liability partnership termination of member Robin James Sinclair Taylor on 2022-04-01
2022-03-15LLTM01Limited liability partnership termination of member Lucy Anne Wilton on 2022-03-11
2022-02-25LLTM01Limited liability partnership termination of member Kizzy Melisa Augustin on 2022-02-25
2022-02-14Limited liability partnership appointment of Mr Simon Edward Mapstone on 2022-01-31 as member
2022-02-14LLAP01Limited liability partnership appointment of Mr Simon Edward Mapstone on 2022-01-31 as member
2022-02-03Limited liability partnership appointment of Mr Simon Cat on 2021-12-01 as member
2022-02-03Change of partner details Mr Simon Cat on 2021-12-01
2022-02-03LLCH01Change of partner details Mr Simon Cat on 2021-12-01
2022-02-03LLAP01Limited liability partnership appointment of Mr Simon Cat on 2021-12-01 as member
2022-01-10Limited liability partnership appointment of Mr Grant Christopher Incles on 2022-01-04 as member
2022-01-10Change of registered office address for limited liability partnership from 2 Putney Hill Putney London SW15 6AB to 8 Bedford Row London WC1R 4BX
2022-01-10LLAD01Change of registered office address for limited liability partnership from 2 Putney Hill Putney London SW15 6AB to 8 Bedford Row London WC1R 4BX
2022-01-10LLAP01Limited liability partnership appointment of Mr Grant Christopher Incles on 2022-01-04 as member
2021-11-24LLCH01Change of partner details Mr Neil Dryer on 2021-11-24
2021-07-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-08LLAP01Limited liability partnership appointment of Ms Shabnam Al-Nasa Ali-Khan on 2021-07-01 as member
2021-07-08LLTM01Limited liability partnership termination of member Vickie Lee Kilby on 2021-06-30
2021-04-22LLCS01Confirmation statement with no updates made up to 2021-04-11
2021-03-01LLAP01Limited liability partnership appointment of Mr Tom Henry Bradford on 2021-03-01 as member
2021-01-04LLTM01Limited liability partnership termination of member Lesley Dawn Alderson on 2020-12-31
2020-11-12LLMR01LLP Creation of charge with deed OC3274500003 on 2020-11-02
2020-11-03LLAP01Limited liability partnership appointment of Mrs Clare Mary Jeffries on 2020-11-02 as member
2020-10-19LLCH01Change of partner details Anthony Sakrouge on 2020-10-19
2020-10-12LLAP01Limited liability partnership appointment of Mr John Lawrence Webster on 2020-09-01 as member
2020-10-01OCS1096 Court Order to Rectify
2020-09-30LLTM01Limited liability partnership termination of member Rachael Catherine Rigamonti on 2020-09-30
2020-07-03LLCH01Change of partner details Mrs Pui Pui Man on 2020-06-30
2020-07-02LLCH01Change of partner details Peter Andrew Kitson on 2020-07-01
2020-07-02LLAP01Limited liability partnership appointment of Ms Eva Isabella Akins on 2020-07-01 as member
2020-07-02LLTM01Limited liability partnership termination of member Nigel Henry Coates on 2020-06-30
2020-04-22LLCS01Confirmation statement with no updates made up to 2020-04-11
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-04LLAP01Limited liability partnership appointment of Ms Miranda Jane Green on 2020-03-02 as member
2020-02-18LLTM01Limited liability partnership termination of member Amy Lewis on 2020-02-12
2020-01-06LLAP01Limited liability partnership appointment of Mr Neil Dryer on 2020-01-06 as member
2020-01-06LLTM01Limited liability partnership termination of member Paolo Antonio Sidoli on 2019-12-18
2020-01-02LLTM01Limited liability partnership termination of member Deborah Anne Blythe on 2019-12-31
2019-11-04LLTM01Limited liability partnership termination of member Graham Andrew French on 2019-10-31
2019-10-25LLTM01Limited liability partnership termination of member Nicola O'connor on 2019-10-24
2019-10-24LLTM01Limited liability partnership termination of member Peter James Nicholson on 2019-10-23
2019-10-01RP04LLTM01Second filing of member termination Therese Mary Nichols
2019-09-16LLCH01Change of partner details Ms Sarah Danielle Richardson on 2019-07-01
2019-07-01LLAP01Limited liability partnership appointment of Mr Michael Timothy Stacey on 2019-07-01 as member
2019-07-01LLTM01Limited liability partnership termination of member Alan Edwards on 2019-06-30
2019-06-21LLAP01Limited liability partnership appointment of Mr Martin James Rackstraw on 2019-06-10 as member
2019-05-03LLCH01Change of partner details Rachel Stewart on 2018-07-01
2019-05-03LLTM01Limited liability partnership termination of member James Robert Harris on 2019-04-30
2019-04-30LLAP01Limited liability partnership appointment of Mr Robert Benjamin Chamberlain Lusher on 2019-04-23 as member
2019-04-17Annotation
2019-04-16LLMR01LLP Creation of charge with deed OC3274500002 on 2019-03-29
2019-04-12LLCS01Confirmation statement with no updates made up to 2019-04-11
2019-04-03LLTM01Limited liability partnership termination of member Helen Claire Edwards on 2019-03-31
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-06LLTM01Limited liability partnership termination of member Therese Mary Nichols on 2019-01-05
2018-09-28LLAP01Limited liability partnership appointment of Amy Lewis on 2018-07-01 as member
2018-07-18LLAP01LLP MEMBER APPOINTED LUCY ANNE WILTON
2018-07-18LLAP01LLP MEMBER APPOINTED RACHEL STEWART
2018-07-18LLAP01LLP MEMBER APPOINTED MR JAMES ROBERT HARRIS
2018-07-18LLAP01LLP MEMBER APPOINTED HANNAH LAVINIA FIELD
2018-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA ELIZABETH GROUND / 01/07/2018
2018-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS THERESE MARY NICHOLS / 01/07/2018
2018-07-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER CADMAN
2018-07-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER DAWSON
2018-07-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD FRIMSTON
2018-05-22LLCH01Change of partner details Richard Martin Frimston on 2018-05-22
2018-04-13LLCS01Confirmation statement with no updates made up to 2018-04-11
2018-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC FAIRCLOUGH / 11/04/2018
2018-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH BLYTHE / 11/04/2018
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-05LLAP01LLP MEMBER APPOINTED KIZZY MELISA AUGUSTIN
2018-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS REBECCA JANE FISHER / 01/07/2015
2018-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RITA BHARGAVA / 01/07/2015
2018-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ARSHOO SINGH
2018-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ARSHOO SINGH
2018-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARY CHEVES
2017-12-13LLAP01LLP MEMBER APPOINTED ANDREW ALEXANDER SMALL
2017-07-05LLAP01LLP MEMBER APPOINTED ARSHOO SINGH
2017-07-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS KATHRIN MCCLINTOCK / 01/07/2017
2017-07-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM GARROD / 01/07/2017
2017-07-04LLAP01LLP MEMBER APPOINTED CHRISTOPHER TIMOTHY ROWSE
2017-04-21LLCS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHAEL CATHERINE BEAUMONT / 21/04/2017
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-12LLAP01LLP MEMBER APPOINTED MR PETER JAMES NICHOLSON
2016-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY RICHARD TOBY WILMOT / 01/07/2016
2016-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID NEIL WEBSTER / 01/07/2016
2016-06-14LLAP01LLP MEMBER APPOINTED PETER ANDREW KITSON
2016-04-14LLAR01ANNUAL RETURN MADE UP TO 11/04/16
2016-03-11LLAP01LLP MEMBER APPOINTED ALAN EDWARDS
2016-03-09LLAP01LLP MEMBER APPOINTED MORRIS ANEURIN JOHN
2016-03-09LLAP01LLP MEMBER APPOINTED GRAHAM ANDREW FRENCH
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY SIVYER
2015-11-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MEARS
2015-07-01LLAP01LLP MEMBER APPOINTED RACHAEL CATHERINE BEAUMONT
2015-07-01LLAP01LLP MEMBER APPOINTED GARETH ROBERT LEDSHAM
2015-07-01LLAP01LLP MEMBER APPOINTED ALEXANDRA ELIZABETH GROUND
2015-04-23LLAR01ANNUAL RETURN MADE UP TO 11/04/15
2015-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER TERENCE LEE
2015-03-02LLAP01LLP MEMBER APPOINTED MR ANDREW ENRICO GODFREY
2015-03-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MASKEY
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-12LLAP01LLP MEMBER APPOINTED MS KATHRIN MCCLINTOCK
2014-08-05LLAP01LLP MEMBER APPOINTED NICOLA O'CONNOR
2014-07-10LLAP01LLP MEMBER APPOINTED MS SARAH DANIELLE RICHARDSON
2014-07-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KIERAN FRANCIS BOWE / 01/07/2014
2014-07-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE ESME HAMILTON / 01/07/2014
2014-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES MACKINTOSH
2014-04-14LLAR01ANNUAL RETURN MADE UP TO 11/04/14
2014-03-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGELA DENNIS
2013-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JESSICA ASHER
2013-10-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PARKINSON
2013-09-05LLAP01LLP MEMBER APPOINTED MS REBECCA JANE FISHER
2013-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD WALIAULA WANAMBWA / 01/07/2013
2013-07-05LLAP01LLP MEMBER APPOINTED MR MATTHEW WILLIAM GARROD
2013-06-27LLAR01ANNUAL RETURN MADE UP TO 11/04/13
2013-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON JANE REGAN / 01/01/2013
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAOLO ANTONIO SIDOLI / 01/07/2011
2013-02-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES MASKEY / 01/07/2011
2013-02-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS VICKIE LEE KILBY / 01/07/2011
2012-09-07LLAP01LLP MEMBER APPOINTED MR JAMES DONALD MALCOLM MACKINTOSH
2012-09-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KIERAN FRANCIS BOWE / 05/09/2012
2012-09-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLIVER CHAPMAN
2012-08-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON BERRY
2012-07-09LLAP01LLP MEMBER APPOINTED KATHERINE ESME HAMILTON
2012-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON JANE REGAN / 01/07/2012
2012-07-06LLAP01LLP MEMBER APPOINTED MR GUY RICHARD TOBY WILMOT
2012-07-06LLAP01LLP MEMBER APPOINTED MR KIERAN FRANCIS BOWE
2012-07-06LLAP01LLP MEMBER APPOINTED RITA BHARGAVA
2012-07-06LLAP01LLP MEMBER APPOINTED MR DAVID NEIL WEBSTER
2012-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE WALTER
2012-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HIGDON
2012-05-01LLAP01LLP MEMBER APPOINTED MR JEREMY DUNCAN SIVYER
2012-04-23LLAR01ANNUAL RETURN MADE UP TO 11/04/12
2012-04-23LLAP01LLP MEMBER APPOINTED SARAH ANNE TOWLER
2012-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD WALIAULA WANAMBWA / 11/04/2012
2012-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON JANE REGAN / 11/04/2012
2012-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MEARS / 11/04/2012
2012-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE LEE / 11/04/2012
2012-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER JOHN CHAPMAN / 11/04/2012
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-05LLAR01ANNUAL RETURN MADE UP TO 11/04/11
2011-05-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH MARGARET CARWARDINE / 04/05/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD WALIAULA WANAMBWA / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANNE HELEN WALTER / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MICHAEL THORNTON / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAMILLA RHONA THORNTON / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES HOWARD KING SWINDALL / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW ERIC STUDD / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN JAMES SINCLAIR TAYLOR / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAOLO ANTONIO SIDOLI / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY SAKROUGE / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON JANE REGAN / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA BRIDGET READ / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LEE PETER RANFORD / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN LENNARD PARKINSON / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS THERESE MARY NICHOLS / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN DONALL MURPHY / 18/08/2010
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MEARS / 11/04/2011
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES IAN MCCALLUM / 11/04/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to RUSSELL-COOKE LLP 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-COOKE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-02 Outstanding RC NOMINEE LIMITED
Intangible Assets
Patents
We have not found any records of RUSSELL-COOKE LLP registering or being granted any patents
Domain Names

RUSSELL-COOKE LLP owns 4 domain names.

fiid.co.uk   rclh.co.uk   sinclairtaylor.co.uk   frenchpropertylaw.co.uk  

Trademarks
We have not found any records of RUSSELL-COOKE LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED UNUSUAL ENTERPRISES LIMITED 2011-12-06 Outstanding
RENT DEPOSIT DEED PELLBROOK LIMITED 2011-08-03 Outstanding

We have found 2 mortgage charges which are owed to RUSSELL-COOKE LLP

Income
Government Income

Government spend with RUSSELL-COOKE LLP

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £1,707 Legal Fees
London Borough of Ealing 2014-9 GBP £500
London Borough of Merton 2014-8 GBP £2,527 Services from Provider
London Borough of Merton 2014-6 GBP £1,827 Services from Provider
Merton Council 2014-3 GBP £1,607
London Borough of Merton 2014-3 GBP £1,607 Counsel's Fees
London Borough of Hammersmith and Fulham 2013-9 GBP £18,742
Merton Council 2013-7 GBP £1,790
London Borough of Merton 2013-7 GBP £1,790
London Borough of Hammersmith and Fulham 2013-6 GBP £2,925
London Borough of Ealing 2013-6 GBP £425
Merton Council 2013-5 GBP £10,167
London Borough of Merton 2013-5 GBP £10,167
City of Westminster Council 2013-3 GBP £25,240
London Borough of Ealing 2013-3 GBP £2,340
Merton Council 2013-2 GBP £2,087
London Borough of Merton 2013-2 GBP £2,087
Merton Council 2012-12 GBP £750
London Borough of Merton 2012-12 GBP £750 Services from Provider
London Borough of Ealing 2012-9 GBP £3,840
London Borough of Merton 2012-8 GBP £600 Services from Provider
London Borough of Merton 2012-6 GBP £2,913 Counsel's fees
Surrey Heath Borough Council 2012-1 GBP £1,800 CF2493 - LEGAL FEES
Wiltshire Council 2011-6 GBP £3,902 Legal Fees
Royal Borough of Greenwich 2011-5 GBP £30,000
Royal Borough of Greenwich 2011-4 GBP £30,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-10-07Petitions to Wind Up (Companies)ALBURY S.I. LIMITEDCAMBIUM GREEN LIMITED
2014-04-24Petitions to Wind Up (Companies)ALAN JONESGRESHAM CONSOLIDATED LIMITED
2013-05-08Petitions to Wind Up (Companies)ALDER CLOSE LIMITEDALPHA CUSTOM BIKES (UK) LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL-COOKE LLP 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-COOKE LLP 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-COOKE LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1