Rude Health Foods Limited
- Active
- Incorporated on 25 Oct 2005
Reg Address: 212 New King's Road, New King's Road, London SW6 4NZ, England
- Summary The company with name "Rude Health Foods Limited" is a ltd and located in 212 New King's Road, New King's Road, London SW6 4NZ. Rude Health Foods Limited is currently in active status and it was incorporated on 25 Oct 2005 (18 years 10 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rude Health Foods Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy Charles Douglas Smith | Director | 22 Nov 2021 | British | Active |
2 | Sebastian Andrew Mullin | Director | 2 Apr 2017 | British | Resigned 1 Oct 2019 |
3 | Sally Ann Wood | Director | 1 Nov 2013 | British | Resigned 14 Mar 2017 |
4 | Darren John Mckeown | Director | 22 Mar 2011 | British | Active |
5 | Francois Bucquet | Director | 31 Jan 2011 | French | Resigned 14 Mar 2017 |
6 | Richard Holland | Director | 15 Sep 2008 | British | Resigned 7 Nov 2012 |
7 | Ann Humphries | Director | 15 Sep 2008 | British | Resigned 14 Mar 2017 |
8 | Christopher Roy Pearson | Director | 15 Sep 2008 | British | Resigned 3 Jan 2011 |
9 | Jonathan Bouldin | Secretary | 21 Apr 2008 | British | Active |
10 | Camilla Jane Lambre Barnard | Secretary | 25 Oct 2005 | British | Resigned 21 Apr 2008 |
11 | INCORPORATE DIRECTORS LIMITED | Corporate Nominee Director | 25 Oct 2005 | - | Resigned 25 Oct 2005 |
12 | Nicholas Barnard | Director | 25 Oct 2005 | British | Active |
13 | Camilla Jane Lambre Barnard | Director | 25 Oct 2005 | British | Active |
14 | David Murray Vines | Director | 25 Oct 2005 | British | Resigned 18 Feb 2008 |
15 | INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 25 Oct 2005 | - | Resigned 25 Oct 2005 |
16 | Katie Jane Freestone | Director | 25 Oct 2005 | British | Resigned 18 Feb 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nick Barnard Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Camilla Jane Lambre Barnard Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rude Health Foods Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Apr 2024 | Download PDF |
2 | Capital - Allotment Shares | 2 Dec 2022 | Download PDF 3 Pages |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Oct 2022 | Download PDF 24 Pages |
4 | Confirmation Statement - No Updates | 21 Apr 2021 | Download PDF |
5 | Incorporation - Memorandum Articles | 12 Apr 2021 | Download PDF |
6 | Resolution | 12 Apr 2021 | Download PDF |
7 | Accounts - Full | 8 Dec 2020 | Download PDF 30 Pages |
8 | Confirmation Statement - Updates | 14 Apr 2020 | Download PDF 6 Pages |
9 | Resolution | 4 Feb 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
11 | Accounts - Small | 3 Oct 2019 | Download PDF 14 Pages |
12 | Confirmation Statement - Updates | 13 May 2019 | Download PDF 7 Pages |
13 | Resolution | 27 Feb 2019 | Download PDF 27 Pages |
14 | Mortgage - Satisfy Charge Full | 1 Feb 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 1 Feb 2019 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Jan 2019 | Download PDF 23 Pages |
17 | Capital - Allotment Shares | 19 Nov 2018 | Download PDF 4 Pages |
18 | Confirmation Statement - Updates | 12 Nov 2018 | Download PDF 7 Pages |
19 | Officers - Change Person Director Company With Change Date | 9 Nov 2018 | Download PDF 2 Pages |
20 | Accounts - Small | 25 Sep 2018 | Download PDF 13 Pages |
21 | Accounts - Small | 15 Dec 2017 | Download PDF 12 Pages |
22 | Confirmation Statement - Updates | 13 Nov 2017 | Download PDF 7 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2017 | Download PDF 2 Pages |
24 | Resolution | 12 Apr 2017 | Download PDF 1 Pages |
25 | Capital - Cancellation Shares | 12 Apr 2017 | Download PDF 4 Pages |
26 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 12 Apr 2017 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2017 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2017 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2017 | Download PDF 1 Pages |
30 | Resolution | 18 Jan 2017 | Download PDF 1 Pages |
31 | Capital - Return Purchase Own Shares Treasury Date | 18 Jan 2017 | Download PDF 3 Pages |
32 | Confirmation Statement - Updates | 23 Nov 2016 | Download PDF 7 Pages |
33 | Accounts - Small | 15 Nov 2016 | Download PDF 8 Pages |
34 | Capital - Allotment Shares | 7 Oct 2016 | Download PDF 3 Pages |
35 | Address - Change Registered Office Company With Date Old New | 4 Mar 2016 | Download PDF 1 Pages |
36 | Accounts - Small | 17 Dec 2015 | Download PDF 8 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2015 | Download PDF 7 Pages |
38 | Capital - Allotment Shares | 20 Nov 2015 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2014 | Download PDF 7 Pages |
40 | Capital - Allotment Shares | 3 Dec 2014 | Download PDF 11 Pages |
41 | Accounts - Small | 4 Sep 2014 | Download PDF 6 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 21 Jul 2014 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2013 | Download PDF 6 Pages |
44 | Accounts - Small | 30 Aug 2013 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2012 | Download PDF 6 Pages |
46 | Officers - Termination Director Company With Name | 22 Nov 2012 | Download PDF 1 Pages |
47 | Accounts - Small | 3 Oct 2012 | Download PDF 7 Pages |
48 | Address - Change Registered Office Company With Date Old | 30 Jul 2012 | Download PDF 1 Pages |
49 | Mortgage - Legacy | 14 Jul 2012 | Download PDF 7 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2011 | Download PDF 6 Pages |
51 | Accounts - Amended Made Up Date | 19 Jul 2011 | Download PDF 8 Pages |
52 | Accounts - Small | 12 Jul 2011 | Download PDF 8 Pages |
53 | Officers - Appoint Person Director Company With Name | 22 Mar 2011 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 7 Mar 2011 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 7 Jan 2011 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2010 | Download PDF 6 Pages |
57 | Accounts - Small | 5 Oct 2010 | Download PDF 5 Pages |
58 | Mortgage - Legacy | 1 Jul 2010 | Download PDF 4 Pages |
59 | Mortgage - Legacy | 27 May 2010 | Download PDF 5 Pages |
60 | Mortgage - Legacy | 27 May 2010 | Download PDF 5 Pages |
61 | Accounts - Small | 18 Jan 2010 | Download PDF 7 Pages |
62 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Secretary Company With Change Date | 16 Nov 2009 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2009 | Download PDF 10 Pages |
69 | Capital - Legacy | 8 Jun 2009 | Download PDF 3 Pages |
70 | Address - Legacy | 1 May 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 20 Nov 2008 | Download PDF 8 Pages |
73 | Officers - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
74 | Officers - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
75 | Officers - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
76 | Accounts - Small | 2 Sep 2008 | Download PDF 7 Pages |
77 | Capital - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
78 | Capital - Legacy | 26 Aug 2008 | Download PDF 3 Pages |
79 | Officers - Legacy | 30 Apr 2008 | Download PDF 3 Pages |
80 | Officers - Legacy | 22 Apr 2008 | Download PDF 1 Pages |
81 | Capital - Legacy | 20 Mar 2008 | Download PDF 1 Pages |
82 | Resolution | 10 Mar 2008 | Download PDF 1 Pages |
83 | Officers - Legacy | 19 Feb 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 19 Feb 2008 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 12 Feb 2008 | Download PDF 9 Pages |
86 | Annual Return - Legacy | 10 Jan 2008 | Download PDF 8 Pages |
87 | Address - Legacy | 3 Jan 2008 | Download PDF 1 Pages |
88 | Accounts - Total Exemption Small | 1 Dec 2007 | Download PDF 7 Pages |
89 | Accounts - Legacy | 1 Apr 2007 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 16 Nov 2006 | Download PDF 3 Pages |
92 | Mortgage - Legacy | 26 Oct 2006 | Download PDF 7 Pages |
93 | Officers - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
94 | Capital - Legacy | 25 Oct 2005 | Download PDF 2 Pages |
95 | Officers - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
96 | Officers - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
97 | Officers - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
98 | Incorporation - Company | 25 Oct 2005 | Download PDF 16 Pages |
99 | Officers - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
100 | Officers - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vanguard Learning Trust Mutual People: Darren John Mckeown | Active |
2 | Chortles Limited Mutual People: Darren John Mckeown | dissolved |
3 | Dps Commercial Lettings Ltd Mutual People: Darren John Mckeown | dissolved |
4 | J.H. Haynes & Co. Limited Mutual People: Nicholas Barnard | Active |