Company number 01589061
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address LEE HOUSE NORTHCOTE LANE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
GBP 100
. The most likely internet sites of JUDEGLEN LIMITED are www.judeglen.co.uk, and www.judeglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Judeglen Limited is a Private Limited Company.
The company registration number is 01589061. Judeglen Limited has been working since 02 October 1981.
The present status of the company is Active. The registered address of Judeglen Limited is Lee House Northcote Lane Shamley Green Guildford Surrey Gu5 0rb. The company`s financial liabilities are £19.75k. It is £15.19k against last year. The cash in hand is £96.13k. It is £22.93k against last year. And the total assets are £188k, which is £23.72k against last year. BAZIN, Philip Mark is a Secretary of the company. BAZIN, Georgia is a Director of the company. BAZIN, Philip Mark is a Director of the company. Director BAZIN, Leonard has been resigned. The company operates in "Buying and selling of own real estate".
judeglen Key Finiance
LIABILITIES
£19.75k
+333%
CASH
£96.13k
+31%
TOTAL ASSETS
£188k
+14%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Philip Mark Bazin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Georgia Bazin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JUDEGLEN LIMITED Events
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 May 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
...
... and 92 more events
11 Feb 1988
Full accounts made up to 31 March 1986
20 Sep 1986
Full accounts made up to 31 March 1985
20 Sep 1986
Return made up to 13/09/86; full list of members
20 Sep 1986
Registered office changed on 20/09/86 from: 211 gordon avenue camberley surrey
02 Oct 1981
Certificate of incorporation
25 March 2002
Legal charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 erleigh road,reading,administrative area of reading;…
25 March 2002
Legal charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Basement and ground floor shop,34 erleigh…
4 February 1991
Legal charge
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 36 and 38 tonbridge road maidstone kent t/N. K 507421.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 5 cranes park surbiton surrey t/n sy 70478.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 67 guilford avenue, surbiton, surrey t/n- sgl 312746.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 1 st. Andrews road, surbiton, surrey t/n sy 265906.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 211 gordon avenue camberley surrey t/n sy 549727.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 110 summer road, thames ditton surrey t/n s 7248923.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 58 mount pleasant road L.B. of lewisham london t/n 441480.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 8 cadogan road, surbiton surrey t/n - sgl 360696.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 17-25 chantry close parsonage lane windsor berks t/n - bk…
28 February 1990
Debenture
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1984
Legal charge
Delivered: 10 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 cranes parks, surbiton kingston upon thames, london.
1 March 1982
Legal charge
Delivered: 16 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67. guildford avenue surbiton, surrey. Title numbers. Sgl…
1 March 1982
Mortgage
Delivered: 11 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 67 guilford avenue surbiton, surrey.