Company NameRuddocks & Co. Accounting Services Ltd
DirectorRohan Ruddock
Company StatusActive
Company Number06761717
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Rohan Ruddock
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Copper House 88 Snakes Lane East
Woodford Green
IG8 7HX
Secretary NameMrs Narda Ruddock
StatusCurrent
Appointed02 December 2018(10 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressFirst Floor, Copper House 88 Snakes Lane East
Woodford Green
IG8 7HX
Director NameMrs Narda Nadesha Ameka Ruddock
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleFinance Assistant
Country of ResidenceEngland
Correspondence Address8 Frinton Drive
Woodford Green
Essex
IG8 9ND
Secretary NameMr Rohan Robert Ruddock
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Frinton Drive
Woodford Green
Essex
IG8 9ND
Director NameMrs Dorothy Ruddock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Craig Davis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Craig Davis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMrs Dorothy Ruddock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Rohan Ruddock
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMrs Narda Nadesha Ameka Ruddock
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Rohan Ruddock
StatusResigned
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2018)
RoleCompany Director
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS

Contact

Websitewww.ruddocksandco.co.uk
Email address[email protected]
Telephone020 72564214
Telephone regionLondon

Location

Registered AddressFirst Floor, Copper House
88 Snakes Lane East
Woodford Green
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,129
Cash£1,469
Current Liabilities£797

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

20 July 2021Delivered 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 2020Delivered on: 28 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 November 2020Satisfaction of charge 067617170001 in full (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
8 July 2020Change of details for Mrs Narda Ruddock as a person with significant control on 8 July 2020 (2 pages)
2 July 2020Secretary's details changed for Mrs Narda Ruddock on 2 July 2020 (1 page)
17 June 2020Registered 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 2020Registration of charge 067617170001, created on 20 May 2020 (24 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Secretary's details changed for Mrs Narda Nadesha Ameka Ruddock on 13 May 2019 (1 page)
2 April 2019Register(s) moved to registered inspection location 480 Larkshall Road London E4 9HH (1 page)
1 April 2019Register inspection address has been changed to 480 Larkshall Road London E4 9HH (1 page)
15 December 2018Termination of appointment of Narda Nadesha Ameka Ruddock as a director on 2 December 2018 (1 page)
15 December 2018Appointment of Mrs Narda Nadesha Ameka Ruddock as a secretary on 2 December 2018 (2 pages)
15 December 2018Termination of appointment of Rohan Ruddock as a secretary on 2 December 2018 (1 page)
5 October 2018Notification of Rohan Ruddock as a person with significant control on 1 October 2018 (2 pages)
5 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,200
(3 pages)
5 October 2018Appointment of Mr Rohan Ruddock as a director on 1 October 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 September 2013Appointment of Mr Rohan Ruddock as a secretary (1 page)
14 September 2013Appointment of Mr Rohan Ruddock as a secretary (1 page)
14 September 2013Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages)
14 September 2013Termination of appointment of Craig Davis as a director (1 page)
14 September 2013Termination of appointment of Craig Davis as a director (1 page)
14 September 2013Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages)
6 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of Rohan Ruddock as a director (1 page)
5 February 2013Termination of appointment of Rohan Ruddock as a director (1 page)
30 October 2012Appointment of Mr Rohan Ruddock as a director (2 pages)
30 October 2012Termination of appointment of Dorothy Ruddock as a director (1 page)
30 October 2012Termination of appointment of Dorothy Ruddock as a director (1 page)
30 October 2012Appointment of Mr Rohan Ruddock as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Termination of appointment of Rohan Ruddock as a director (1 page)
16 February 2012Appointment of Mrs Dorothy Ruddock as a director (2 pages)
16 February 2012Termination of appointment of Narda Ruddock as a director (1 page)
16 February 2012Termination of appointment of Rohan Ruddock as a director (1 page)
16 February 2012Appointment of Mrs Dorothy Ruddock as a director (2 pages)
16 February 2012Appointment of Mr Craig Davis as a director (2 pages)
16 February 2012Termination of appointment of Narda Ruddock as a director (1 page)
16 February 2012Appointment of Mr Craig Davis as a director (2 pages)
7 February 2012Appointment of Mr Rohan Ruddock as a director (2 pages)
7 February 2012Termination of appointment of Craig Davis as a director (1 page)
7 February 2012Termination of appointment of Dorothy Ruddock as a director (1 page)
7 February 2012Appointment of Mr Rohan Ruddock as a director (2 pages)
7 February 2012Termination of appointment of Dorothy Ruddock as a director (1 page)
7 February 2012Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages)
7 February 2012Appointment of Mrs Narda Nadesha Ameka Ruddock as a director (2 pages)
7 February 2012Termination of appointment of Craig Davis as a director (1 page)
3 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
3 September 2011Appointment of Mr Craig Davis as a director (2 pages)
3 September 2011Appointment of Mr Craig Davis as a director (2 pages)
15 August 2011Termination of appointment of Narda Ruddock as a director (1 page)
15 August 2011Termination of appointment of Rohan Ruddock as a secretary (1 page)
15 August 2011Appointment of Mrs Dorothy Ruddock as a director (2 pages)
15 August 2011Termination of appointment of Narda Ruddock as a director (1 page)
15 August 2011Appointment of Mrs Dorothy Ruddock as a director (2 pages)
15 August 2011Termination of appointment of Rohan Ruddock as a secretary (1 page)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 June 2011 (1 page)
18 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 8 September 2010 (2 pages)
17 February 2011Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 8 September 2010 (2 pages)
17 February 2011Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 8 September 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Rohan Robert Ruddock on 15 May 2010 (2 pages)
31 August 2010Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 15 May 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Rohan Robert Ruddock on 15 May 2010 (2 pages)
31 August 2010Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 15 May 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mrs Narda Nadesha Ameka Ruddock on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2008Incorporation (11 pages)
1 December 2008Incorporation (11 pages)