ADAM & EVE (JUDD STREET) LIMITED
LONDON ADAM & EVE INVESTMENTS (JUDD STREET) LIMITED ADAM & EVE (JUDD STREET) LIMITED OVALTOUR LIMITED

Hellopages » Greater London » Barnet » NW11 8ED

Company number 04122741
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 10 - 14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ADAM & EVE (JUDD STREET) LIMITED are www.adamevejuddstreet.co.uk, and www.adam-eve-judd-street.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and ten months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Eve Judd Street Limited is a Private Limited Company. The company registration number is 04122741. Adam Eve Judd Street Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Adam Eve Judd Street Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. The company`s financial liabilities are £2073.64k. It is £450.78k against last year. The cash in hand is £275.17k. It is £-11.97k against last year. And the total assets are £2189.57k, which is £477.65k against last year. FRANKLIN, Emily is a Secretary of the company. FRANKLIN, Scott Matthew is a Director of the company. Secretary FRANKLIN, Scott Matthew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEIGH, Gary Marc has been resigned. The company operates in "Residents property management".


adam & eve (judd street) Key Finiance

LIABILITIES £2073.64k
+27%
CASH £275.17k
-5%
TOTAL ASSETS £2189.57k
+27%
All Financial Figures

Current Directors

Secretary
FRANKLIN, Emily
Appointed Date: 18 December 2006

Director
FRANKLIN, Scott Matthew
Appointed Date: 04 April 2001
59 years old

Resigned Directors

Secretary
FRANKLIN, Scott Matthew
Resigned: 18 December 2006
Appointed Date: 04 April 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 12 December 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 April 2001
Appointed Date: 12 December 2000

Director
LEIGH, Gary Marc
Resigned: 25 September 2006
Appointed Date: 04 April 2001
62 years old

Persons With Significant Control

Mr Scott Matthew Franklin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Raymond Sinclair Franklin
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAM & EVE (JUDD STREET) LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12

12 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
11 May 2001
New director appointed
10 May 2001
Ad 04/04/01--------- £ si 5@1=5 £ ic 1/6
27 Apr 2001
Company name changed ovaltour LIMITED\certificate issued on 27/04/01
09 Apr 2001
Registered office changed on 09/04/01 from: 120 east road london N1 6AA
12 Dec 2000
Incorporation

ADAM & EVE (JUDD STREET) LIMITED Charges

4 May 2001
Legal charge
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: First mortgage over the beneficial interest in 41 judd…