About

Registered Number: 04714109
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Rude Ltd was founded on 27 March 2003 with its registered office in Colindale, London, it's status at Companies House is "Active". We do not know the number of employees at the business. Meats, Abigail, Meats, Rupert Charles are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEATS, Abigail 31 March 2003 - 1
MEATS, Rupert Charles 31 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 May 2020
CS01 - N/A 03 April 2020
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 April 2014
MR01 - N/A 07 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 21 July 2008
CERTNM - Change of name certificate 11 July 2008
363s - Annual Return 16 May 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 26 January 2006
CERTNM - Change of name certificate 13 October 2005
363s - Annual Return 27 June 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.