101 JUDD STREET LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9HE

Company number 04589647
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address 101 JUDD STREET, LONDON, ENGLAND, WC1H 9HE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 December 2015 Statement of capital on 2015-12-21 GBP 3 . The most likely internet sites of 101 JUDD STREET LIMITED are www.101juddstreet.co.uk, and www.101-judd-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.101 Judd Street Limited is a Private Limited Company. The company registration number is 04589647. 101 Judd Street Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of 101 Judd Street Limited is 101 Judd Street London England Wc1h 9he. The company`s financial liabilities are £5.9k. It is £1.22k against last year. The cash in hand is £8.78k. It is £1.23k against last year. And the total assets are £9.49k, which is £1.25k against last year. COATES, Nichola is a Secretary of the company. COATES, Nichola is a Director of the company. PARKER, Michael John, Professor is a Director of the company. SELA, Winston is a Director of the company. Secretary CREWE, David Edwin has been resigned. Secretary WILKINS, Michael Richard has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director CREWE, David Edwin has been resigned. Director CREWE, Marion Helen has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director STACEY, Noni has been resigned. The company operates in "Management of real estate on a fee or contract basis".


101 judd street Key Finiance

LIABILITIES £5.9k
+26%
CASH £8.78k
+16%
TOTAL ASSETS £9.49k
+15%
All Financial Figures

Current Directors

Secretary
COATES, Nichola
Appointed Date: 18 February 2006

Director
COATES, Nichola
Appointed Date: 30 October 2003
75 years old

Director
PARKER, Michael John, Professor
Appointed Date: 08 October 2006
66 years old

Director
SELA, Winston
Appointed Date: 30 October 2003
78 years old

Resigned Directors

Secretary
CREWE, David Edwin
Resigned: 01 November 2003
Appointed Date: 13 November 2002

Secretary
WILKINS, Michael Richard
Resigned: 18 February 2006
Appointed Date: 30 October 2003

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
CREWE, David Edwin
Resigned: 01 November 2003
Appointed Date: 13 November 2002
82 years old

Director
CREWE, Marion Helen
Resigned: 01 November 2003
Appointed Date: 13 November 2002
87 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
STACEY, Noni
Resigned: 08 October 2006
Appointed Date: 31 October 2003
64 years old

Persons With Significant Control

Nichola Coates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor Michael John Parker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

101 JUDD STREET LIMITED Events

16 Jan 2017
Confirmation statement made on 11 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 11 December 2015
Statement of capital on 2015-12-21
  • GBP 3

22 Jun 2015
Total exemption small company accounts made up to 30 November 2014
25 Feb 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3

...
... and 38 more events
29 Nov 2002
New secretary appointed;new director appointed
22 Nov 2002
Registered office changed on 22/11/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
13 Nov 2002
Incorporation