UKBizDB.co.uk

RUDAN KNIGHTSBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rudan Knightsbridge Limited. The company was founded 21 years ago and was given the registration number 04559640. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUDAN KNIGHTSBRIDGE LIMITED
Company Number:04559640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Berners Street, London, England, W1T 3LR

Secretary10 October 2002Active
29, Berners Street, London, England, W1T 3LR

Director10 October 2002Active
29, Berners Street, London, England, W1T 3LR

Director24 July 2009Active
29, Berners Street, London, England, W1T 3LR

Director10 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 October 2002Active
26, Glasswork Studios, Basing Place, London, United Kingdom, E2 8AB

Director29 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 2002Active

People with Significant Control

Mr Daniel Richard Hersheson
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:29, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Malcolm Hersheson
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:29, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Lynne Hersheson
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:29, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.