59 RUDLOE LTD

Register to unlock more data on OkredoRegister

59 RUDLOE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165046

Incorporation date

29/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

59 Rudloe Road, London SW12 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/04/2025
Termination of appointment of Eleanor Claire Stainforth as a director on 2025-03-07
dot icon15/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/12/2022
Termination of appointment of Hannah Katharine Stainforth as a director on 2022-12-08
dot icon12/12/2022
Appointment of Miss Eleanor Claire Stainforth as a director on 2022-12-08
dot icon03/10/2022
Cessation of Harriet Lucy Wingate as a person with significant control on 2022-09-30
dot icon03/10/2022
Termination of appointment of Harriet Wingate as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Maximilien-Emery Ofner as a secretary on 2022-09-30
dot icon03/10/2022
Notification of Maximilien-Emery Ofner as a person with significant control on 2022-09-30
dot icon03/10/2022
Termination of appointment of Harriet Wingate as a secretary on 2022-09-30
dot icon03/10/2022
Appointment of Mr Maximilien-Emery Ofner as a director on 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon09/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/03/2019
Registered office address changed from 59a Rudloe Road London SW12 0DR England to 59 Rudloe Road London SW12 0DR on 2019-03-09
dot icon08/11/2018
Appointment of Miss Hannah Katharine Stainforth as a director on 2018-11-08
dot icon09/08/2018
Notification of Harriet Lucy Wingate as a person with significant control on 2018-07-26
dot icon29/07/2018
Termination of appointment of Barnaby John Mohun Wright as a director on 2018-07-29
dot icon29/07/2018
Termination of appointment of Barnaby John Mohun Wright as a secretary on 2018-07-29
dot icon29/07/2018
Appointment of Miss Harriet Wingate as a secretary on 2018-07-29
dot icon29/07/2018
Termination of appointment of Holly Wright as a director on 2018-07-26
dot icon29/07/2018
Appointment of Miss Harriet Wingate as a director on 2018-07-26
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Appointment of Mr Barnaby John Mohun Wright as a secretary on 2017-07-21
dot icon28/07/2017
Termination of appointment of James Jonathan Squires as a director on 2017-07-21
dot icon28/07/2017
Termination of appointment of James Jonathan Squires as a secretary on 2017-07-21
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/07/2016
Appointment of Mr James Jonathan Squires as a secretary on 2016-07-01
dot icon25/07/2016
Register inspection address has been changed from The Coach House 26 the Avenue Hitchin Hertfordshire SG4 9RJ England to 59a Rudloe Road London SW12 0DR
dot icon25/07/2016
Termination of appointment of David Leal Leal Bennett as a secretary on 2016-06-30
dot icon04/04/2016
Registered office address changed from 26 the Avenue Hitchin Hertfordshire SG4 9RJ to 59a Rudloe Road London SW12 0DR on 2016-04-04
dot icon04/04/2016
Termination of appointment of David Leal Leal Bennett as a director on 2016-03-31
dot icon21/08/2015
Appointment of Mr James Jonathan Squires as a director on 2015-08-13
dot icon20/08/2015
Termination of appointment of Sebastian Paul Owen Leal-Bennett as a director on 2015-08-14
dot icon02/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/07/2014
Register inspection address has been changed
dot icon09/07/2014
Director's details changed for Mr Sebastian Paul Owen Leal-Bennett on 2013-07-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon09/07/2010
Termination of appointment of Russell Leal Bennett as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2010
Director's details changed for David Leal Leal Bennett on 2010-01-20
dot icon20/01/2010
Director's details changed for Holly Wright on 2010-01-20
dot icon20/01/2010
Director's details changed for Barnaby John Mohun Wright on 2010-01-20
dot icon29/07/2009
Return made up to 29/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 29/06/08; full list of members
dot icon07/07/2008
Director's change of particulars / barnaby wright / 07/04/2008
dot icon07/07/2008
Director's change of particulars / holly wright / 07/04/2008
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Director's change of particulars / russell leal bennett / 01/06/2008
dot icon07/07/2008
Director's change of particulars / sebastian leal-bennett / 01/06/2008
dot icon03/07/2008
Director appointed mr sebastian paul owen leal-bennett
dot icon16/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/02/2008
Registered office changed on 19/02/08 from: 59 rudloe road london SW12 0DR
dot icon30/07/2007
Return made up to 29/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 29/06/06; no change of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 29/06/05; full list of members
dot icon27/09/2004
Resolutions
dot icon27/09/2004
£ nc 1000/10000 12/09/04
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: kemp house 152-160 city road london EC1V 2NX
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned
dot icon29/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.37K
-
0.00
-
-
2022
0
9.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stainforth, Eleanor Claire
Director
08/12/2022 - 07/03/2025
-
Mr Maximilien-Emery Ofner
Director
30/09/2022 - Present
-
Stainforth, Hannah Katharine
Director
08/11/2018 - 08/12/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 RUDLOE LTD

59 RUDLOE LTD is an(a) Active company incorporated on 29/06/2004 with the registered office located at 59 Rudloe Road, London SW12 0DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 RUDLOE LTD?

toggle

59 RUDLOE LTD is currently Active. It was registered on 29/06/2004 .

Where is 59 RUDLOE LTD located?

toggle

59 RUDLOE LTD is registered at 59 Rudloe Road, London SW12 0DR.

What does 59 RUDLOE LTD do?

toggle

59 RUDLOE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 59 RUDLOE LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.