Company number 04198298
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address OLD CHURCH COURT, CLAYLANDS ROAD, LONDON, SW8 1NZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 200,000.05
. The most likely internet sites of ROLFE JUDD HOLDINGS LIMITED are www.rolfejuddholdings.co.uk, and www.rolfe-judd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Rolfe Judd Holdings Limited is a Private Limited Company.
The company registration number is 04198298. Rolfe Judd Holdings Limited has been working since 11 April 2001.
The present status of the company is Active. The registered address of Rolfe Judd Holdings Limited is Old Church Court Claylands Road London Sw8 1nz. . DHEVARAJAH, Nathan is a Secretary of the company. CARTER, Jonathan Charles is a Director of the company. GRAHAM, Charles Arthur is a Director of the company. GREVES, Ian is a Director of the company. ROSHIER, Jonathan is a Director of the company. Secretary GATENS, Peter Ernest Donald has been resigned. Secretary HILLS, Keith John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Geoffrey Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILLS, Keith John has been resigned. Director MCINTOSH, Ian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2001
Appointed Date: 11 April 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 June 2001
Appointed Date: 11 April 2001
35 years old
Director
HILLS, Keith John
Resigned: 16 December 2013
Appointed Date: 18 June 2001
70 years old
Director
MCINTOSH, Ian
Resigned: 11 January 2013
Appointed Date: 27 June 2001
73 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2001
Appointed Date: 11 April 2001
Persons With Significant Control
Mr Ian Greves
Notified on: 11 April 2017
65 years old
Nature of control: Right to appoint and remove directors as a member of a firm
ROLFE JUDD HOLDINGS LIMITED Events
05 May 2017
Confirmation statement made on 11 April 2017 with updates
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
26 Jun 2015
Full accounts made up to 30 September 2014
14 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
...
... and 80 more events
25 Jun 2001
Registered office changed on 25/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Jun 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
25 Jun 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 Jun 2001
£ nc 1000/200000 18/06/01
11 Apr 2001
Incorporation