Company NameRudgwick Limited
DirectorSamir Georges Nassib Hammam
Company StatusActive
Company Number02823628
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Samir Georges Nassib Hammam
Date of BirthJuly 1947 (Born 76 years ago)
NationalityLebanese
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleEngineer
Country of ResidenceLebanon
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81high Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Nijad Nassib Hammam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 1993(2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 August 2007)
RoleEngineer
Correspondence Address16 Barrie House
London
NW8 7QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address5 Westmoreland Place
London
SW1V 4AB

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£317,566
Cash£41,020
Current Liabilities£142,128

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
29 October 2019Change of details for Mr Samir Georges Hammam as a person with significant control on 23 September 2019 (2 pages)
25 October 2019Director's details changed for Mr Samir Georges Nassib Hammam on 23 September 2019 (2 pages)
25 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
  • USD 100,000
(4 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
  • USD 100,000
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
  • USD 100,000
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
  • USD 100,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
  • USD 100,000
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
  • USD 100,000
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Mr Samir Georges Nassib Hammam on 27 May 2012 (2 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Mr Samir Georges Nassib Hammam on 27 May 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Samir Georges Nassib Hammam on 17 May 2010 (2 pages)
22 June 2010Termination of appointment of Lloyd Cooper Trustees Limited as a secretary (1 page)
22 June 2010Termination of appointment of Lloyd Cooper Trustees Limited as a secretary (1 page)
22 June 2010Director's details changed for Mr Samir Georges Nassib Hammam on 17 May 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Accounts for a medium company made up to 31 May 2006 (14 pages)
12 September 2008Accounts for a medium company made up to 31 May 2006 (14 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2008Return made up to 27/05/08; full list of members (4 pages)
11 June 2008Return made up to 27/05/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o kennedys solicitors longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o kennedys solicitors longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
12 June 2007Return made up to 27/05/07; no change of members (7 pages)
12 June 2007Return made up to 27/05/07; no change of members (7 pages)
5 February 2007Group of companies' accounts made up to 31 May 2005 (22 pages)
5 February 2007Group of companies' accounts made up to 31 May 2005 (22 pages)
6 June 2006Return made up to 27/05/06; full list of members (7 pages)
6 June 2006Return made up to 27/05/06; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
3 March 2005Group of companies' accounts made up to 31 May 2004 (22 pages)
3 March 2005Group of companies' accounts made up to 31 May 2004 (22 pages)
14 December 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
14 December 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
14 June 2004Return made up to 27/05/04; no change of members (7 pages)
14 June 2004Return made up to 27/05/04; no change of members (7 pages)
4 July 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
4 July 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 May 2001 (13 pages)
9 December 2002Full accounts made up to 31 May 2001 (13 pages)
2 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 May 2000 (12 pages)
1 November 2001Full accounts made up to 31 May 2000 (12 pages)
22 August 2001Return made up to 27/05/01; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: c/o lloyd cooper 7A grafton street london W1X 3LA (1 page)
22 August 2001Registered office changed on 22/08/01 from: c/o lloyd cooper 7A grafton street london W1X 3LA (1 page)
22 August 2001Return made up to 27/05/01; full list of members (6 pages)
27 June 2000Return made up to 27/05/00; full list of members (6 pages)
27 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
15 September 1999Return made up to 27/05/99; no change of members (6 pages)
15 September 1999Return made up to 27/05/99; no change of members (6 pages)
14 December 1998Full accounts made up to 31 May 1998 (12 pages)
14 December 1998Full accounts made up to 31 May 1998 (12 pages)
9 July 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
9 July 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
1 June 1998Return made up to 27/05/98; full list of members (6 pages)
1 June 1998Return made up to 27/05/98; full list of members (6 pages)
20 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
24 March 1998Memorandum and Articles of Association (15 pages)
24 March 1998Memorandum and Articles of Association (15 pages)
19 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
19 March 1998Particulars of contract relating to shares (4 pages)
19 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
19 March 1998Ad 11/03/98--------- us$ si 100000@1=100000 us$ ic 0/100000 (2 pages)
19 March 1998Particulars of contract relating to shares (4 pages)
19 March 1998Us$ nc 0/100000 11/03/98 (6 pages)
19 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
19 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
19 March 1998Ad 11/03/98--------- us$ si 100000@1=100000 us$ ic 0/100000 (2 pages)
19 March 1998Us$ nc 0/100000 11/03/98 (6 pages)
20 January 1998Full accounts made up to 31 May 1997 (11 pages)
20 January 1998Full accounts made up to 31 May 1997 (11 pages)
3 June 1997Return made up to 27/05/97; full list of members (6 pages)
3 June 1997Return made up to 27/05/97; full list of members (6 pages)
17 February 1997Full accounts made up to 31 May 1996 (10 pages)
17 February 1997Full accounts made up to 31 May 1996 (10 pages)
10 June 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
10 June 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
1 April 1996Full accounts made up to 31 May 1995 (8 pages)
1 April 1996Full accounts made up to 31 May 1995 (8 pages)
7 June 1995Return made up to 27/05/95; no change of members (4 pages)
7 June 1995Return made up to 27/05/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 May 1994 (8 pages)
29 March 1995Full accounts made up to 31 May 1994 (8 pages)
5 June 1994Return made up to 27/05/94; full list of members (5 pages)
5 June 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/05/94
(2 pages)
5 June 1994Return made up to 27/05/94; full list of members (5 pages)
2 August 1993New director appointed (2 pages)
2 August 1993New director appointed (2 pages)
9 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
9 July 1993Director resigned;new director appointed (4 pages)
9 July 1993Director resigned;new director appointed (4 pages)
9 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
8 July 1993Ad 04/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1993Accounting reference date notified as 31/05 (1 page)
8 July 1993Accounting reference date notified as 31/05 (1 page)
8 July 1993Ad 04/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1993Registered office changed on 05/07/93 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 July 1993Registered office changed on 05/07/93 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 May 1993Incorporation (15 pages)
27 May 1993Incorporation (15 pages)