Company NameRudan Limited
Company StatusActive
Company Number02659541
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 6 months ago)
Previous NameMark 2173 Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Ruth Lynne Hersheson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameMr Daniel Richard Hersheson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(6 years after company formation)
Appointment Duration26 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Secretary NameMrs Ruth Lynne Hersheson
NationalityBritish
StatusCurrent
Appointed28 November 2006(15 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameMr Luke Malcolm Hersheson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(17 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address29 Berners Street
London
W1T 3LR
Secretary NameSteven Anthony Peters
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 North Hill
Highgate
London
N6 4DP
Director NameGeorge Northwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 August 2011)
RoleHairdressing
Correspondence Address26 Glasswork Studios
Basing Place
London
E2 8AB

Contact

Websitewww.danielhersheson.co.uk

Location

Registered Address29 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£27,906
Cash£94,363
Current Liabilities£700,808

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

22 May 2019Delivered on: 24 May 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2013Delivered on: 12 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 January 2006Delivered on: 19 January 2006
Satisfied on: 19 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 2005Delivered on: 17 March 2005
Satisfied on: 2 September 2014
Persons entitled: Daniel Richard Hersheson

Classification: Debenture
Secured details: £175,000.00 due from the company to the chargee.
Particulars: Including the l/hold property known as 45 conduit st,london W1S 2YN; NGL604071. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 April 1998Delivered on: 5 May 1998
Satisfied on: 19 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in respect of a rental guarantee in favour of tse dolco limited dated 24TH june 1996 for the sum of £7,500.
Particulars: The sum of £7,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 95870679 and earmarked or designated by reference to the company.
Fully Satisfied
29 August 1996Delivered on: 10 September 1996
Satisfied on: 19 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 45 conduit street london borough of city of westminster t/n: NGL604071 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1994Delivered on: 2 December 1994
Satisfied on: 19 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £17,500 credited to account no. 14057404 with the bank together with all sums in the future credited to that account including all interest accruing thereon.
Fully Satisfied
9 January 1992Delivered on: 14 January 1992
Satisfied on: 19 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 November 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
11 November 2019Satisfaction of charge 7 in full (1 page)
11 October 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 May 2019Registration of charge 026595410008, created on 22 May 2019 (51 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
13 June 2018Notification of Luke Malcolm Hersheson as a person with significant control on 6 April 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 October 2017Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages)
26 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 October 2017Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Satisfaction of charge 3 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Satisfaction of charge 3 in full (4 pages)
19 September 2014Satisfaction of charge 6 in full (4 pages)
19 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
5 November 2013Director's details changed for Luke Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Luke Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages)
5 November 2013Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page)
5 November 2013Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages)
5 November 2013Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
17 October 2012Director's details changed for Luke Hersheson on 16 October 2012 (2 pages)
17 October 2012Director's details changed for Luke Hersheson on 16 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Purchase of own shares. (5 pages)
21 May 2012Purchase of own shares. (5 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
9 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
9 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Termination of appointment of George Northwood as a director (1 page)
2 September 2011Termination of appointment of George Northwood as a director (1 page)
25 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 106.40
(5 pages)
25 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 106.40
(5 pages)
25 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 106.40
(5 pages)
30 November 2010Director's details changed for George Northwood on 2 November 2009 (2 pages)
30 November 2010Director's details changed for George Northwood on 2 November 2009 (2 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
30 November 2010Director's details changed for George Northwood on 2 November 2009 (2 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 105.30
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 105.30
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 105.30
(5 pages)
7 December 2009Sub-division of shares on 12 November 2009 (5 pages)
7 December 2009Sub-division of shares on 12 November 2009 (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Director appointed luke hersheson (2 pages)
14 August 2009Director appointed george northwood (2 pages)
14 August 2009Director appointed george northwood (2 pages)
14 August 2009Director appointed luke hersheson (2 pages)
14 January 2009Return made up to 01/11/08; full list of members (4 pages)
14 January 2009Return made up to 01/11/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 01/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2008Return made up to 01/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
22 February 2007Return made up to 01/11/06; full list of members (7 pages)
22 February 2007Return made up to 01/11/06; full list of members (7 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
7 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
18 October 2006Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 October 2006Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
10 April 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
10 April 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 01/11/05; full list of members (2 pages)
29 December 2005Return made up to 01/11/05; full list of members (2 pages)
7 September 2005Full accounts made up to 31 December 2003 (13 pages)
7 September 2005Full accounts made up to 31 December 2003 (13 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 01/11/04; full list of members (5 pages)
15 December 2004Return made up to 01/11/04; full list of members (5 pages)
28 November 2003Full accounts made up to 31 December 2002 (17 pages)
28 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2003Return made up to 01/11/03; full list of members (5 pages)
1 November 2003Return made up to 01/11/03; full list of members (5 pages)
16 December 2002Location of register of members (1 page)
16 December 2002Location of register of members (1 page)
16 December 2002Return made up to 01/11/02; full list of members (5 pages)
16 December 2002Return made up to 01/11/02; full list of members (5 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
8 November 2002Full accounts made up to 31 December 2001 (15 pages)
8 November 2002Full accounts made up to 31 December 2001 (15 pages)
6 November 2001Return made up to 01/11/01; full list of members (5 pages)
6 November 2001Return made up to 01/11/01; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
9 November 2000Return made up to 01/11/00; full list of members (5 pages)
9 November 2000Return made up to 01/11/00; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 May 2000Full accounts made up to 31 December 1998 (14 pages)
3 May 2000Full accounts made up to 31 December 1998 (14 pages)
16 December 1999Return made up to 01/11/99; full list of members (6 pages)
16 December 1999Return made up to 01/11/99; full list of members (6 pages)
21 January 1999Return made up to 01/11/98; no change of members (5 pages)
21 January 1999Return made up to 01/11/98; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
22 September 1998Registered office changed on 22/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Registered office changed on 22/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
17 December 1997Full accounts made up to 31 December 1996 (13 pages)
17 December 1997Full accounts made up to 31 December 1996 (13 pages)
1 December 1997Return made up to 01/11/97; full list of members (5 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Return made up to 01/11/97; full list of members (5 pages)
16 January 1997Return made up to 01/11/96; full list of members (5 pages)
16 January 1997Return made up to 01/11/96; full list of members (5 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
28 March 1996Return made up to 01/11/95; full list of members (7 pages)
28 March 1996Director's particulars changed (1 page)
28 March 1996Return made up to 01/11/95; full list of members (7 pages)
28 March 1996Director's particulars changed (1 page)
13 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
9 November 1992Return made up to 01/11/92; full list of members (6 pages)
9 November 1992Return made up to 01/11/92; full list of members (6 pages)
14 January 1992Particulars of mortgage/charge (3 pages)
14 January 1992Particulars of mortgage/charge (3 pages)
10 January 1992Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 1992Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1991Company name changed mark 2173 LIMITED\certificate issued on 04/12/91 (2 pages)
3 December 1991Company name changed mark 2173 LIMITED\certificate issued on 04/12/91 (2 pages)
1 November 1991Incorporation (16 pages)
1 November 1991Incorporation (16 pages)