JUDIFORM LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 4BG

Company number 01925789
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address 30-31 KENSINGTON GARDENS SQUARE, LONDON, ENGLAND, W2 4BG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from 1-3 st. Johns Road Harrow Middlesex HA1 2EF to 30-31 Kensington Gardens Square London W2 4BG on 27 November 2015. The most likely internet sites of JUDIFORM LIMITED are www.judiform.co.uk, and www.judiform.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.9 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Judiform Limited is a Private Limited Company. The company registration number is 01925789. Judiform Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of Judiform Limited is 30 31 Kensington Gardens Square London England W2 4bg. . POPAT, Jayesh Hansraj is a Secretary of the company. POPAT, Hansraj Amarsi is a Director of the company. POPAT, Jayesh Hansraj is a Director of the company. Secretary POPAT, Gokaldas Amarsi has been resigned. Director POPAT, Gokaldas Amarsi has been resigned. Director POPAT, Hemang has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
POPAT, Jayesh Hansraj
Appointed Date: 20 October 1997

Director

Director
POPAT, Jayesh Hansraj
Appointed Date: 20 October 1997
55 years old

Resigned Directors

Secretary
POPAT, Gokaldas Amarsi
Resigned: 20 October 1997

Director
POPAT, Gokaldas Amarsi
Resigned: 23 April 2010
95 years old

Director
POPAT, Hemang
Resigned: 23 April 2010
Appointed Date: 20 October 1997
55 years old

Persons With Significant Control

Arianya Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUDIFORM LIMITED Events

22 Oct 2016
Confirmation statement made on 20 October 2016 with updates
30 Aug 2016
Accounts for a small company made up to 31 December 2015
27 Nov 2015
Registered office address changed from 1-3 st. Johns Road Harrow Middlesex HA1 2EF to 30-31 Kensington Gardens Square London W2 4BG on 27 November 2015
03 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,724,342

03 Nov 2015
Director's details changed for Jayesh Hansraj Popat on 20 October 2015
...
... and 101 more events
25 Nov 1987
Particulars of mortgage/charge

02 Mar 1987
Accounts for a small company made up to 31 December 1985

02 Mar 1987
Return made up to 31/12/86; full list of members

21 Aug 1985
Dir / sec appoint / resign
25 Jun 1985
Incorporation

JUDIFORM LIMITED Charges

16 October 2012
Legal mortgage
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the garden court hotel 30/31 kensington…
2 October 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Mortgage
Delivered: 30 May 2008
Status: Satisfied on 7 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 & 3 the mall kenton middlesex t/n NGL763997 together…
24 March 1998
Mortgage deed
Delivered: 9 April 1998
Status: Satisfied on 13 February 2007
Persons entitled: Lloyds Bank PLC
Description: Juniper close, oakington manor drive wembley t/nos:…
24 March 1998
Mortgage deed
Delivered: 9 April 1998
Status: Satisfied on 13 February 2007
Persons entitled: Lloyds Bank PLC
Description: 9 oakington manor drive, wembley middx t/no: NGL639201…
24 March 1998
Mortgage deed
Delivered: 9 April 1998
Status: Satisfied on 13 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1-3 the mall kenton middlesex t/no: ngl…
18 February 1998
Debenture deed
Delivered: 24 February 1998
Status: Satisfied on 7 January 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 May 1989
Legal charge and floating charge
Delivered: 23 May 1989
Status: Satisfied on 10 January 2004
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: F/H premises 89-95 (odd) earls court road london W8 6EF…
18 May 1989
Legal charge
Delivered: 23 May 1989
Status: Satisfied on 23 December 1992
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: Land lying to the north of juniper close, oakington manor…
18 May 1989
Legal charge
Delivered: 23 May 1989
Status: Satisfied on 23 December 1992
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: Land and buildings at juniper close, oakington manor drive…
18 May 1989
Guarantee and debenture
Delivered: 23 May 1989
Status: Satisfied on 10 January 2004
Persons entitled: Bank of Credit and Commerce International S.A.
Description: Fixed and floating charges over the undertaking and all…
26 November 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 23 December 1992
Persons entitled: Bank of Credit & Commerce Internationl Societe Anonyme
Description: 7,9,11 and 13 birch grove london W3.
26 November 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 23 December 1992
Persons entitled: Bank of Credit & Commerce International Societe Anoynme
Description: 31.33 and 35 langham street london W.1.
19 November 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 23 December 1992
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: F/Hold property k/as land & buildings at juniper close…
19 November 1987
Debenture
Delivered: 25 November 1987
Status: Satisfied on 23 December 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

JUDICO LTD JUDIFF LTD JUDIGREGO-CARE LTD JUDIK LTD JUDIMAJY LIMITED JUDIN LTD JUDINA LIMITED