Company NameRudan Knightsbridge Limited
Company StatusActive
Company Number04559640
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Daniel Richard Hersheson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameMrs Ruth Lynne Hersheson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Secretary NameMrs Ruth Lynne Hersheson
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
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(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameGeorge Northwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 August 2011)
RoleHairdressing
Correspondence Address26 Glasswork Studios
Basing Place
London
E2 8AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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£261,164
Cash£140,470
Current Liabilities£338,545

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

26 September 2019Delivered on: 26 September 2019
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
22 May 2019Delivered on: 24 May 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 8 September 2023 with updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Confirmation statement made on 8 September 2022 with updates (3 pages)
26 September 2022Director's details changed for Mr Luke Malcolm Hersheson on 8 September 2022 (2 pages)
26 September 2022Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 8 September 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
13 September 2021Registered 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 2021Registered 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 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 January 2020Satisfaction of charge 2 in full (1 page)
15 October 2019Satisfaction of charge 045596400003 in full (1 page)
11 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2019Registration of charge 045596400004, created on 26 September 2019 (16 pages)
24 May 2019Registration of charge 045596400003, created on 22 May 2019 (51 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 October 2017Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages)
26 October 2017Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (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)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 10 October 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)
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)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 10 October 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 10 October 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 1 in full (4 pages)
19 September 2014Satisfaction of charge 1 in full (4 pages)
29 November 2013Annual return made up to 10 October 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 10 October 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 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)
5 November 2013Director's details changed for Luke 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)
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 2013Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 10 October 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 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Purchase of own shares. (3 pages)
21 May 2012Purchase of own shares. (3 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)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 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)
15 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 106.4
(6 pages)
15 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 106.4
(6 pages)
15 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 106.4
(6 pages)
30 November 2010Director's details changed for George Northwood on 1 November 2009 (2 pages)
30 November 2010Director's details changed for George Northwood on 1 November 2009 (2 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
30 November 2010Director's details changed for George Northwood on 1 November 2009 (2 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 105.30
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 105.30
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 105.30
(4 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 10 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 10 October 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 luke hersheson (2 pages)
3 August 2009Director appointed george northwood (2 pages)
3 August 2009Director appointed george northwood (2 pages)
14 January 2009Return made up to 10/10/08; full list of members (4 pages)
14 January 2009Return made up to 10/10/08; 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 10/10/07; no change of members (7 pages)
25 January 2008Return made up to 10/10/07; no change of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
10 December 2006Return made up to 10/10/06; full list of members (7 pages)
10 December 2006Return made up to 10/10/06; full list of members (7 pages)
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 small company accounts made up to 31 December 2004 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 10/10/05; full list of members (3 pages)
29 December 2005Return made up to 10/10/05; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 October 2004Return made up to 10/10/04; full list of members (6 pages)
28 October 2004Return made up to 10/10/04; full list of members (6 pages)
17 June 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 June 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 January 2004Company name changed rudan (usa) LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed rudan (usa) LIMITED\certificate issued on 27/01/04 (2 pages)
22 November 2003Return made up to 10/10/03; full list of members (5 pages)
22 November 2003Return made up to 10/10/03; full list of members (5 pages)
1 June 2003Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002New secretary appointed;new director appointed (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002New secretary appointed;new director appointed (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
10 October 2002Incorporation (19 pages)
10 October 2002Incorporation (19 pages)