London
W1T 3LR
Director Name | Mrs Ruth Lynne Hersheson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berners Street London W1T 3LR |
Secretary Name | Mrs Ruth Lynne Hersheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berners Street London W1T 3LR |
Director Name | Mr Luke Malcolm Hersheson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 29 Berners Street London W1T 3LR |
Director Name | George Northwood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2011) |
Role | Hairdressing |
Correspondence Address | 26 Glasswork Studios Basing Place London E2 8AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £261,164 |
Cash | £140,470 |
Current Liabilities | £338,545 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
26 September 2019 | Delivered on: 26 September 2019 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
22 May 2019 | Delivered on: 24 May 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
5 February 2013 | Delivered 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 2006 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 8 September 2023 with updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2022 | Confirmation statement made on 8 September 2022 with updates (3 pages) |
26 September 2022 | Director's details changed for Mr Luke Malcolm Hersheson on 8 September 2022 (2 pages) |
26 September 2022 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 8 September 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
13 September 2021 | Registered office address changed from 49 Berners Street Berners Street London W1T 3LR England to 29 Berners Street London W1T 3LR on 13 September 2021 (1 page) |
7 September 2021 | Registered office address changed from 30 City Road London EC1Y 2AB to 49 Berners Street Berners Street London W1T 3LR on 7 September 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
28 January 2020 | Satisfaction of charge 2 in full (1 page) |
15 October 2019 | Satisfaction of charge 045596400003 in full (1 page) |
11 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Registration of charge 045596400004, created on 26 September 2019 (16 pages) |
24 May 2019 | Registration of charge 045596400003, created on 22 May 2019 (51 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages) |
26 October 2017 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Satisfaction of charge 1 in full (4 pages) |
19 September 2014 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 November 2013 | Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page) |
5 November 2013 | Director's details changed for Luke Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page) |
5 November 2013 | Director's details changed for Luke Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Director's details changed for Luke Hersheson on 16 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Luke Hersheson on 16 October 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Purchase of own shares. (3 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Termination of appointment of George Northwood as a director (1 page) |
2 September 2011 | Termination of appointment of George Northwood as a director (1 page) |
15 March 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
30 November 2010 | Director's details changed for George Northwood on 1 November 2009 (2 pages) |
30 November 2010 | Director's details changed for George Northwood on 1 November 2009 (2 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Director's details changed for George Northwood on 1 November 2009 (2 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
7 December 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
7 December 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Director appointed luke hersheson (2 pages) |
14 August 2009 | Director appointed luke hersheson (2 pages) |
3 August 2009 | Director appointed george northwood (2 pages) |
3 August 2009 | Director appointed george northwood (2 pages) |
14 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 10/10/07; no change of members (7 pages) |
25 January 2008 | Return made up to 10/10/07; no change of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
10 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Return made up to 10/10/05; full list of members (3 pages) |
29 December 2005 | Return made up to 10/10/05; full list of members (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
17 June 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 June 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 January 2004 | Company name changed rudan (usa) LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed rudan (usa) LIMITED\certificate issued on 27/01/04 (2 pages) |
22 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
22 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
1 June 2003 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2003 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (19 pages) |
10 October 2002 | Incorporation (19 pages) |