ONE HUNDRED AND THREE JUDD STREET LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9NE

Company number 02305338
Status Active
Incorporation Date 14 October 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1, 103 JUDD STREET, LONDON, WC1H 9NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 30 April 2016 no member list; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of ONE HUNDRED AND THREE JUDD STREET LIMITED are www.onehundredandthreejuddstreet.co.uk, and www.one-hundred-and-three-judd-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.7 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.One Hundred and Three Judd Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02305338. One Hundred and Three Judd Street Limited has been working since 14 October 1988. The present status of the company is Active. The registered address of One Hundred and Three Judd Street Limited is Flat 1 103 Judd Street London Wc1h 9ne. . PREECE, Pauline Warren Ruth is a Secretary of the company. MILLMAN, Paul is a Director of the company. MILLMAN, Therese is a Director of the company. PREECE, Pauline Warren Ruth is a Director of the company. RICHARDSON, Isabelle Zelie Kay is a Director of the company. RICHARDSON, Pascal James Pierre is a Director of the company. RICHARDSON, Tristan Ian Laurent is a Director of the company. SU, Sarah Xiaoman is a Director of the company. Secretary MATHIAS, Timothy Frederick has been resigned. Secretary MATHIAS, Tracey has been resigned. Secretary MOKAL, Riz has been resigned. Secretary O'SULLIVAN, Dean Michael has been resigned. Secretary RICHARDSON, Isabelle Zelie Kay has been resigned. Director BOADA, Anthony, Rt Hon Baron Of Barrymore has been resigned. Director BURTON, Dianne Mary, Dr has been resigned. Director BURTON, Ian Eric, Dr has been resigned. Director CLUCELLAS, Juan Luis has been resigned. Director CONLIN, Jennifer Elizabeth has been resigned. Director CONLIN, Tiffanny has been resigned. Director FENWICK-WILSON, Sarah Anne has been resigned. Director HOPKINS, Andrew David has been resigned. Director MADIGAN, Ron William Andrew has been resigned. Director MATHIAS, Timothy Frederick has been resigned. Director MOKAL, Riz has been resigned. Director PARKER, Lydia has been resigned. Director POTTER, Jocelyn Mairi has been resigned. Director TAYLOR, Thomas Franklin has been resigned. Director VINCENT, Angela Emma Isabel has been resigned. Director VINCENT, Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PREECE, Pauline Warren Ruth
Appointed Date: 29 November 2005

Director
MILLMAN, Paul
Appointed Date: 12 May 2003
73 years old

Director
MILLMAN, Therese
Appointed Date: 12 May 2003
59 years old

Director
PREECE, Pauline Warren Ruth
Appointed Date: 25 January 1994
73 years old

Director
RICHARDSON, Isabelle Zelie Kay
Appointed Date: 18 March 1999
50 years old

Director
RICHARDSON, Pascal James Pierre
Appointed Date: 11 July 1992
52 years old

Director
RICHARDSON, Tristan Ian Laurent
Appointed Date: 30 May 1992
56 years old

Director
SU, Sarah Xiaoman
Appointed Date: 28 October 2010
38 years old

Resigned Directors

Secretary
MATHIAS, Timothy Frederick
Resigned: 01 January 1999
Appointed Date: 10 April 1994

Secretary
MATHIAS, Tracey
Resigned: 10 April 1994

Secretary
MOKAL, Riz
Resigned: 01 February 2005
Appointed Date: 10 May 2002

Secretary
O'SULLIVAN, Dean Michael
Resigned: 20 November 2005
Appointed Date: 01 February 2005

Secretary
RICHARDSON, Isabelle Zelie Kay
Resigned: 10 May 2002
Appointed Date: 18 March 1999

Director
BOADA, Anthony, Rt Hon Baron Of Barrymore
Resigned: 03 July 2009
Appointed Date: 14 October 1994
68 years old

Director
BURTON, Dianne Mary, Dr
Resigned: 09 October 1998
Appointed Date: 29 June 1992
84 years old

Director
BURTON, Ian Eric, Dr
Resigned: 09 October 1998
Appointed Date: 29 June 1992
84 years old

Director
CLUCELLAS, Juan Luis
Resigned: 28 October 2010
Appointed Date: 03 July 2009
54 years old

Director
CONLIN, Jennifer Elizabeth
Resigned: 26 September 1994
Appointed Date: 01 July 1992
85 years old

Director
CONLIN, Tiffanny
Resigned: 26 September 1994
54 years old

Director
FENWICK-WILSON, Sarah Anne
Resigned: 17 February 1993
61 years old

Director
HOPKINS, Andrew David
Resigned: 21 September 2001
Appointed Date: 02 November 1998
73 years old

Director
MADIGAN, Ron William Andrew
Resigned: 30 May 1992
64 years old

Director
MATHIAS, Timothy Frederick
Resigned: 09 October 1998
89 years old

Director
MOKAL, Riz
Resigned: 14 July 2006
Appointed Date: 09 October 1998
52 years old

Director
PARKER, Lydia
Resigned: 29 June 1992
57 years old

Director
POTTER, Jocelyn Mairi
Resigned: 21 September 2001
Appointed Date: 02 November 1998
69 years old

Director
TAYLOR, Thomas Franklin
Resigned: 31 December 2002
Appointed Date: 17 February 1993
65 years old

Director
VINCENT, Angela Emma Isabel
Resigned: 12 May 2003
Appointed Date: 06 November 1998
76 years old

Director
VINCENT, Charles
Resigned: 12 May 2003
Appointed Date: 06 November 1998
73 years old

ONE HUNDRED AND THREE JUDD STREET LIMITED Events

16 Sep 2016
Total exemption full accounts made up to 31 January 2016
30 Apr 2016
Annual return made up to 30 April 2016 no member list
27 Aug 2015
Total exemption full accounts made up to 31 January 2015
24 Jun 2015
Director's details changed for Therese Hanley Millman on 23 June 2015
24 Jun 2015
Director's details changed for Paul Millman on 23 June 2015
...
... and 101 more events
07 Apr 1989
Director resigned;new director appointed

07 Apr 1989
Secretary resigned;new secretary appointed

07 Apr 1989
Registered office changed on 07/04/89 from: 2 baches street london N1 6UB

07 Apr 1989
Accounting reference date notified as 31/03

14 Oct 1988
Incorporation