Company NameRudgemill Limited
DirectorsIsabelle Catherine Michele Pasik and Lorka
Company StatusActive
Company Number02132913
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIsabelle Pasik
NationalityBritish
StatusCurrent
Appointed17 October 2011(24 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressDomaine De La Geneste Chemin De La Geneste
Chateaufort
78117
Director NameMs Isabelle Catherine Michele Pasik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(32 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDomaine De La Geneste Chemin De La Geneste
Chateaufort
Yvelines / Ile De France
78117
Director NameLorka (Corporation)
StatusCurrent
Appointed16 September 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address12 Rue Vivienne
Paris
75002
Director NameMichel Andre Bregal
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 October 2011)
RoleEngineer
Correspondence AddressDomaine De La Geneste
Chateaufort 78117
France
Foreign
Secretary NameClaude Charlotte Bregal
NationalityBritish
StatusResigned
Appointed30 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressDomaine De La Geneste
Chateaufort 78117
France
Foreign
Secretary NameLore Lise Ducasse
NationalityFrench
StatusResigned
Appointed02 March 1998(10 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 October 2011)
RoleBank Executive
Correspondence AddressDomaine De La Geneste
Chateaufort 78117
France
Foreign
Director NameMr Christophe Michel Pasik
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2011(24 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2020)
RoleCEO
Country of ResidenceFrance
Correspondence Address9 Avenue Bosquet
Paris
75007

Location

Registered Address6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£60,481
Net Worth-£77,818
Cash£2,674
Current Liabilities£622,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2012Delivered on: 3 February 2012
Persons entitled: Axa Banque

Classification: Legal instrument including a mortgage charge
Secured details: Euro 3,000,000 and all other monies due or to become due from lorka to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An estate comprised of a park and its river an equestrian park and woods next to the port royal state-owned forest, the boundaries are defined by paths see image for full details.
Outstanding

Filing History

13 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 September 2020Appointment of Lorka as a director on 16 September 2020 (2 pages)
21 April 2020Cessation of Christophe Michel Pasik as a person with significant control on 25 March 2020 (1 page)
21 April 2020Appointment of Ms Isabelle Catherine Michele Pasik as a director on 25 March 2020 (2 pages)
21 April 2020Termination of appointment of Christophe Michel Pasik as a director on 25 March 2020 (1 page)
21 April 2020Notification of Isabelle Catherine Michele Pasik as a person with significant control on 25 March 2020 (2 pages)
13 January 2020Secretary's details changed for Isabelle Pasik on 13 January 2020 (1 page)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 January 2019Change of details for Mr Christophe Michel Pasik as a person with significant control on 31 December 2017 (2 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
11 January 2019Director's details changed for Mr Christophe Michel Pasik on 31 December 2017 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 February 2016Full accounts made up to 31 December 2014 (8 pages)
11 February 2016Full accounts made up to 31 December 2014 (8 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Christophe Michel Pasik on 30 December 2011 (2 pages)
13 January 2012Director's details changed for Christophe Michel Pasik on 30 December 2011 (2 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
24 October 2011Appointment of Christophe Michel Pasik as a director (3 pages)
24 October 2011Termination of appointment of Michel Bregal as a director (2 pages)
24 October 2011Termination of appointment of Lore Ducasse as a secretary (2 pages)
24 October 2011Appointment of Isabelle Pasik as a secretary (3 pages)
24 October 2011Appointment of Isabelle Pasik as a secretary (3 pages)
24 October 2011Termination of appointment of Michel Bregal as a director (2 pages)
24 October 2011Termination of appointment of Lore Ducasse as a secretary (2 pages)
24 October 2011Appointment of Christophe Michel Pasik as a director (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 30 December 2008 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 30 December 2008 with a full list of shareholders (6 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 January 2009Return made up to 30/12/08; full list of members (3 pages)
5 January 2009Return made up to 30/12/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 April 2008Registered office changed on 22/04/2008 from 4 more london riverside london SE1 2AU (1 page)
22 April 2008Registered office changed on 22/04/2008 from 4 more london riverside london SE1 2AU (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 30/12/07; full list of members (5 pages)
18 February 2008Return made up to 30/12/07; full list of members (5 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
27 January 2007Return made up to 30/12/06; full list of members (5 pages)
27 January 2007Return made up to 30/12/06; full list of members (5 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 January 2006Return made up to 30/12/05; full list of members (5 pages)
18 January 2006Return made up to 30/12/05; full list of members (5 pages)
25 February 2005Return made up to 30/12/04; full list of members (5 pages)
25 February 2005Return made up to 30/12/04; full list of members (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 February 2004Return made up to 30/12/03; full list of members (5 pages)
18 February 2004Return made up to 30/12/03; full list of members (5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 February 2003Return made up to 30/12/02; full list of members (5 pages)
5 February 2003Return made up to 30/12/02; full list of members (5 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 January 2002Return made up to 30/12/01; full list of members (5 pages)
11 January 2002Return made up to 30/12/01; full list of members (5 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 January 2001Return made up to 30/12/00; full list of members (5 pages)
22 January 2001Return made up to 30/12/00; full list of members (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 30/12/99; full list of members (5 pages)
10 January 2000Return made up to 30/12/99; full list of members (5 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
15 February 1999Return made up to 30/12/98; full list of members (5 pages)
15 February 1999Return made up to 30/12/98; full list of members (5 pages)
7 December 1998Full accounts made up to 31 December 1997 (11 pages)
7 December 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 January 1998Return made up to 30/12/97; full list of members (5 pages)
23 January 1998Return made up to 30/12/97; full list of members (5 pages)
10 December 1997Full accounts made up to 31 December 1996 (11 pages)
10 December 1997Full accounts made up to 31 December 1996 (11 pages)
14 January 1997Return made up to 30/12/96; full list of members (5 pages)
14 January 1997Return made up to 30/12/96; full list of members (5 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
15 January 1996Return made up to 30/12/95; full list of members (5 pages)
15 January 1996Return made up to 30/12/95; full list of members (5 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 April 1995Return made up to 30/12/94; full list of members (10 pages)
13 April 1995Return made up to 30/12/94; full list of members (10 pages)
4 May 1994Return made up to 30/12/93; full list of members (5 pages)
4 May 1994Return made up to 30/12/93; full list of members (5 pages)
6 August 1990Memorandum and Articles of Association (5 pages)
6 August 1990Memorandum and Articles of Association (5 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1987Incorporation (13 pages)
20 May 1987Incorporation (13 pages)