Woodford Green
IG8 7HX
Secretary Name | Mrs Narda Ruddock |
---|---|
Status | Current |
Appointed | 02 December 2018(10 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX |
Director Name | Mrs Narda Nadesha Ameka Ruddock |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Role | Finance Assistant |
Country of Residence | England |
Correspondence Address | 8 Frinton Drive Woodford Green Essex IG8 9ND |
Secretary Name | Mr Rohan Robert Ruddock |
---|---|
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Frinton Drive Woodford Green Essex IG8 9ND |
Director Name | Mrs Dorothy Ruddock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Craig Davis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Craig Davis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Dorothy Ruddock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Rohan Ruddock |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Narda Nadesha Ameka Ruddock |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Rohan Ruddock |
---|---|
Status | Resigned |
Appointed | 01 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 2018) |
Role | Company Director |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Website | www.ruddocksandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72564214 |
Telephone region | London |
Registered Address | First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,129 |
Cash | £1,469 |
Current Liabilities | £797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
20 July 2021 | Delivered on: 22 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 November 2020 | Satisfaction of charge 067617170001 in full (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
8 July 2020 | Change of details for Mrs Narda Ruddock as a person with significant control on 8 July 2020 (2 pages) |
2 July 2020 | Secretary's details changed for Mrs Narda Ruddock on 2 July 2020 (1 page) |
17 June 2020 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 1, 480 Larkshall Road London E4 9HH on 17 June 2020 (1 page) |
28 May 2020 | Registration of charge 067617170001, created on 20 May 2020 (24 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Secretary's details changed for Mrs Narda Nadesha Ameka Ruddock on 13 May 2019 (1 page) |
2 April 2019 | Register(s) moved to registered inspection location 480 Larkshall Road London E4 9HH (1 page) |
1 April 2019 | Register inspection address has been changed to 480 Larkshall Road London E4 9HH (1 page) |
15 December 2018 | Termination of appointment of Narda Nadesha Ameka Ruddock as a director on 2 December 2018 (1 page) |
15 December 2018 | Appointment of Mrs Narda Nadesha Ameka Ruddock as a secretary on 2 December 2018 (2 pages) |
15 December 2018 | Termination of appointment of Rohan Ruddock as a secretary on 2 December 2018 (1 page) |
5 October 2018 | Notification of Rohan Ruddock as a person with significant control on 1 October 2018 (2 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
5 October 2018 | Appointment of Mr Rohan Ruddock as a director on 1 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 September 2013 | Appointment of Mr Rohan Ruddock as a secretary (1 page) |
14 September 2013 | Appointment of Mr Rohan Ruddock as a secretary (1 page) |
14 September 2013 | Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages) |
14 September 2013 | Termination of appointment of Craig Davis as a director (1 page) |
14 September 2013 | Termination of appointment of Craig Davis as a director (1 page) |
14 September 2013 | Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages) |
6 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Termination of appointment of Rohan Ruddock as a director (1 page) |
5 February 2013 | Termination of appointment of Rohan Ruddock as a director (1 page) |
30 October 2012 | Appointment of Mr Rohan Ruddock as a director (2 pages) |
30 October 2012 | Termination of appointment of Dorothy Ruddock as a director (1 page) |
30 October 2012 | Termination of appointment of Dorothy Ruddock as a director (1 page) |
30 October 2012 | Appointment of Mr Rohan Ruddock as a director (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Termination of appointment of Rohan Ruddock as a director (1 page) |
16 February 2012 | Appointment of Mrs Dorothy Ruddock as a director (2 pages) |
16 February 2012 | Termination of appointment of Narda Ruddock as a director (1 page) |
16 February 2012 | Termination of appointment of Rohan Ruddock as a director (1 page) |
16 February 2012 | Appointment of Mrs Dorothy Ruddock as a director (2 pages) |
16 February 2012 | Appointment of Mr Craig Davis as a director (2 pages) |
16 February 2012 | Termination of appointment of Narda Ruddock as a director (1 page) |
16 February 2012 | Appointment of Mr Craig Davis as a director (2 pages) |
7 February 2012 | Appointment of Mr Rohan Ruddock as a director (2 pages) |
7 February 2012 | Termination of appointment of Craig Davis as a director (1 page) |
7 February 2012 | Termination of appointment of Dorothy Ruddock as a director (1 page) |
7 February 2012 | Appointment of Mr Rohan Ruddock as a director (2 pages) |
7 February 2012 | Termination of appointment of Dorothy Ruddock as a director (1 page) |
7 February 2012 | Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages) |
7 February 2012 | Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages) |
7 February 2012 | Termination of appointment of Craig Davis as a director (1 page) |
3 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Appointment of Mr Craig Davis as a director (2 pages) |
3 September 2011 | Appointment of Mr Craig Davis as a director (2 pages) |
15 August 2011 | Termination of appointment of Narda Ruddock as a director (1 page) |
15 August 2011 | Termination of appointment of Rohan Ruddock as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Dorothy Ruddock as a director (2 pages) |
15 August 2011 | Termination of appointment of Narda Ruddock as a director (1 page) |
15 August 2011 | Appointment of Mrs Dorothy Ruddock as a director (2 pages) |
15 August 2011 | Termination of appointment of Rohan Ruddock as a secretary (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 June 2011 (1 page) |
18 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 8 September 2010 (2 pages) |
17 February 2011 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 8 September 2010 (2 pages) |
17 February 2011 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 8 September 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Rohan Robert Ruddock on 15 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 15 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Rohan Robert Ruddock on 15 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 15 May 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2008 | Incorporation (11 pages) |
1 December 2008 | Incorporation (11 pages) |