UKBizDB.co.uk

RUDE HEALTH FOODS LIMITED

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

This company is commonly known as Rude Health Foods Limited. The company was founded 18 years ago and was given the registration number 05602067. The firm's registered office is in LONDON. You can find them at 212 New King's Road, New King's Road, London, . This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:RUDE HEALTH FOODS LIMITED
Company Number:05602067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food

Office Address & Contact

Registered Address:212 New King's Road, New King's Road, London, England, SW6 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212 New King's Road, New King's Road, London, England, SW6 4NZ

Secretary21 April 2008Active
212 New King's Road, New King's Road, London, England, SW6 4NZ

Director25 October 2005Active
212 New King's Road, New King's Road, London, England, SW6 4NZ

Director25 October 2005Active
212 New King's Road, New King's Road, London, England, SW6 4NZ

Director22 March 2011Active
212, New Kings Rd, London, United Kingdom, SW6 4NZ

Director22 November 2021Active
80 St Ann's Hill, Wandsworth, London, SW18 2RP

Secretary25 October 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary25 October 2005Active
212 New King's Road, New King's Road, London, England, SW6 4NZ

Director31 January 2011Active
14 St Ann's Park Road, Wandsworth, London, SW18 2RW

Director25 October 2005Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director15 September 2008Active
212 New King's Road, New King's Road, London, England, SW6 4NZ

Director01 November 2013Active
212 New King's Road, New King's Road, London, England, SW6 4NZ

Director15 September 2008Active
212, New King's Road, London, United Kingdom, SW6 4NZ

Director02 April 2017Active
1, Glenville Mews, London, SW18 4NJ

Director15 September 2008Active
14 St Ann's Park Road, Wandsworth, London, SW18 2RW

Director25 October 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director25 October 2005Active

People with Significant Control

Mr Nick Barnard
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:212 New King's Road, New King's Road, London, England, SW6 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Camilla Jane Lambre Barnard
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:212 New King's Road, New King's Road, London, England, SW6 4NZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-04-12Resolution

Resolution.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Resolution

Resolution.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Resolution

Resolution.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.