Company NameTUDY Limited
Company StatusActive
Company Number00527730
CategoryPrivate Limited Company
Incorporation Date6 January 1954(70 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Catherine Natalie Ludman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePhysician
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Harold Ludman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Surgeon
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameDr Lorraine Ludman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameDr Peter Frederick Ludman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePhysician
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameDr Lorraine Ludman
NationalityBritish
StatusCurrent
Appointed31 August 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

785 at £1Dr Lorraine Ludman
78.50%
Ordinary
185 at £1Mr Harold Ludman
18.50%
Ordinary
15 at £1Dr Catherine Natalie Ludman
1.50%
Ordinary
15 at £1Dr Peter Ludman
1.50%
Ordinary

Financials

Year2014
Net Worth£2,422,104
Cash£353,987
Current Liabilities£71,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
4 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,004
(5 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Memorandum and Articles of Association (23 pages)
13 May 2021Statement of company's objects (2 pages)
11 September 2020Change of details for Mr Harold Ludman as a person with significant control on 4 September 2020 (2 pages)
11 September 2020Change of details for Dr Lorraine Ludman as a person with significant control on 4 September 2020 (2 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
7 September 2020Change of details for Mr Harold Ludman as a person with significant control on 4 September 2020 (2 pages)
7 September 2020Change of details for Dr Lorraine Ludman as a person with significant control on 4 September 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page)
19 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Director's details changed for Dr Peter Frederick Ludman on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Dr Catherine Natalie Ludman on 1 May 2016 (2 pages)
17 May 2016Secretary's details changed for Dr Lorraine Ludman on 1 May 2016 (1 page)
17 May 2016Director's details changed for Dr Lorraine Ludman on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Harold Ludman on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Harold Ludman on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Dr Peter Frederick Ludman on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Dr Catherine Natalie Ludman on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Dr Lorraine Ludman on 1 May 2016 (2 pages)
17 May 2016Secretary's details changed for Dr Lorraine Ludman on 1 May 2016 (1 page)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(7 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(7 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(7 pages)
5 November 2012Registered office address changed from Kemp House 152-160 City Road London Ec1V 2Sdw on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Kemp House 152-160 City Road London Ec1V 2Sdw on 5 November 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Mr Harold Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Dr Catherine Natalie Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Harold Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Dr Peter Frederick Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Dr Lorraine Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Dr Peter Frederick Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Dr Lorraine Ludman on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Dr Catherine Natalie Ludman on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 31/08/09; full list of members (5 pages)
22 September 2009Return made up to 31/08/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 31/08/08; full list of members (5 pages)
30 September 2008Return made up to 31/08/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 31/08/07; full list of members (3 pages)
9 October 2007Return made up to 31/08/07; full list of members (3 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
15 February 2005Registered office changed on 15/02/05 from: f w berringer & co lygon house 50 london road bromley kent BR1 3RA (1 page)
15 February 2005Registered office changed on 15/02/05 from: f w berringer & co lygon house 50 london road bromley kent BR1 3RA (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 31/08/04; full list of members (9 pages)
7 October 2004Return made up to 31/08/04; full list of members (9 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Return made up to 31/08/03; full list of members (9 pages)
8 September 2003Return made up to 31/08/03; full list of members (9 pages)
18 May 2003Registered office changed on 18/05/03 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
18 May 2003Registered office changed on 18/05/03 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 October 2001Return made up to 31/08/01; full list of members (8 pages)
27 October 2001Return made up to 31/08/01; full list of members (8 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
5 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
12 September 1994Return made up to 31/08/94; no change of members (4 pages)
12 September 1994Return made up to 31/08/94; no change of members (4 pages)
20 October 1993Return made up to 31/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1993Return made up to 31/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1993Accounts for a small company made up to 31 March 1993 (4 pages)
1 September 1993Accounts for a small company made up to 31 March 1993 (4 pages)
17 September 1992Return made up to 31/08/92; full list of members (5 pages)
17 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)
17 September 1992Return made up to 31/08/92; full list of members (5 pages)
17 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)
19 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
19 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
11 November 1991Return made up to 31/08/91; no change of members (6 pages)
11 November 1991Return made up to 31/08/91; no change of members (6 pages)
12 July 1991Return made up to 31/12/90; no change of members (6 pages)
12 July 1991Return made up to 31/12/90; no change of members (6 pages)
10 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
10 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
25 May 1990Registered office changed on 25/05/90 from: 3/5 bedford row london WC1R 4BU (1 page)
25 May 1990Registered office changed on 25/05/90 from: 3/5 bedford row london WC1R 4BU (1 page)
26 September 1989Accounts for a small company made up to 31 March 1989 (4 pages)
26 September 1989Accounts for a small company made up to 31 March 1989 (4 pages)
26 July 1989New director appointed (2 pages)
26 July 1989New director appointed (2 pages)
15 March 1989Return made up to 17/11/88; full list of members (4 pages)
15 March 1989Return made up to 17/11/88; full list of members (4 pages)
19 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
19 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
4 December 1987Return made up to 19/08/87; full list of members (4 pages)
4 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
4 December 1987Return made up to 19/08/87; full list of members (4 pages)
4 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
26 January 1987Return made up to 17/08/86; full list of members (4 pages)
26 January 1987Return made up to 17/08/86; full list of members (4 pages)
24 September 1986Accounts for a small company made up to 31 March 1986 (4 pages)
24 September 1986Accounts for a small company made up to 31 March 1986 (4 pages)
6 January 1954Incorporation (11 pages)