Background WavePink WaveYellow Wave

RUSSELL WOOD (HOLDINGS) LIMITED (02100686)

RUSSELL WOOD (HOLDINGS) LIMITED (02100686) is an active UK company. incorporated on 17 February 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RUSSELL WOOD (HOLDINGS) LIMITED has been registered for 39 years. Current directors include DAUD, Riyad Kamal Mohamed.

Company Number
02100686
Status
active
Type
ltd
Incorporated
17 February 1987
Age
39 years
Address
4th Floor 58-59 Great Marlborough Street, London, W1F 7JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAUD, Riyad Kamal Mohamed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL WOOD (HOLDINGS) LIMITED

RUSSELL WOOD (HOLDINGS) LIMITED is an active company incorporated on 17 February 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RUSSELL WOOD (HOLDINGS) LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02100686

LTD Company

Age

39 Years

Incorporated 17 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

LEGIBUS 854 LIMITED
From: 17 February 1987To: 16 April 1987
Contact
Address

4th Floor 58-59 Great Marlborough Street London, W1F 7JY,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 30 January 2025
Devonshire House 60 Goswell Road London EC1M 7AD
From: 17 February 1987To: 26 May 2022
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Jul 24
Capital Update
Aug 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DAUD, Riyad Kamal Mohamed

Active
9 Appold Street, LondonEC2A 2AP
Born October 1968
Director
Appointed 07 Mar 2018

COWKING, Thomas Leonard

Resigned
54 Lower Ham Road, Kingston Upon ThamesKT2 5AW
Secretary
Appointed 09 Dec 2002
Resigned 06 Dec 2007

TILOUINE, Hanafi

Resigned
44 Ch Petite Buissige, Geneva 1208
Secretary
Appointed N/A
Resigned 09 Dec 2002

YEOH, Seng Hock

Resigned
1st And 2nd Floor Maisonette, LondonW2 3HH
Secretary
Appointed 06 Dec 2007
Resigned 31 Jul 2024

COWKING, Thomas Leonard

Resigned
54 Lower Ham Road, Kingston Upon ThamesKT2 5AW
Born March 1947
Director
Appointed 09 Dec 2002
Resigned 06 Dec 2007

MOAWALLA, Akberali Mohamed Ali

Resigned
15 Woodham Waye, WokingGU21 5SW
Born April 1948
Director
Appointed N/A
Resigned 29 Jan 2016

PILLEY, John Cyril Dorland

Resigned
Trotton Old Rectory, PetersfieldGU31 5EN
Born January 1935
Director
Appointed 06 Dec 2007
Resigned 31 Dec 2017

YEOH, Seng Hock

Resigned
68 Gloucester Terrace, LondonW2 3HH
Born May 1951
Director
Appointed 29 Jan 2016
Resigned 31 Jul 2024

Persons with significant control

1

Mr Shafig Mohammed A Binladen

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Legacy
19 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2025
SH19Statement of Capital
Legacy
19 August 2025
CAP-SSCAP-SS
Resolution
19 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 January 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 July 2017
CC04CC04
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Group
4 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
21 March 2008
288cChange of Particulars
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
8 April 1999
AUDAUD
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
88(2)R88(2)R
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
13 March 1992
363aAnnual Return
Legacy
13 March 1992
363aAnnual Return
Accounts With Accounts Type Full Group
2 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 March 1992
AAAnnual Accounts
Legacy
2 March 1992
88(2)R88(2)R
Legacy
2 March 1992
363aAnnual Return
Legacy
26 February 1992
363b363b
Legacy
19 April 1991
288288
Legacy
2 November 1990
288288
Legacy
10 March 1989
363363
Legacy
25 January 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Legacy
5 December 1988
395Particulars of Mortgage or Charge
Legacy
5 December 1988
395Particulars of Mortgage or Charge
Legacy
10 September 1987
288288
Legacy
30 April 1987
224224
Certificate Change Of Name Company
16 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1987
287Change of Registered Office
Memorandum Articles
10 April 1987
MAMA
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation