This company is commonly known as Rolfe Judd Holdings Limited. The company was founded 23 years ago and was given the registration number 04198298. The firm's registered office is in LONDON. You can find them at Old Church Court, Claylands Road, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | ROLFE JUDD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04198298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Church Court, Claylands Road, London, SW8 1NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Church Court, Claylands Road, London, SW8 1NZ | Secretary | 01 October 2006 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 May 2019 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 October 2004 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 May 2019 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 May 2019 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 October 2014 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 October 2021 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 01 May 2019 | Active |
39 Scarle Road, Middlesex, HA0 4SR | Secretary | 18 June 2001 | Active |
8 Lindley Court, Glamorgan Road, Kingston Upon Thames, KT1 4HU | Secretary | 01 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 April 2001 | Active |
45 St Jamess Drive, London, SW17 7RN | Director | 18 June 2001 | Active |
70 Tressillian Road, Brockley, London, SE4 1YD | Director | 11 April 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 April 2001 | Active |
Old Church Court, Claylands Road, London, SW8 1NZ | Director | 27 June 2001 | Active |
Hogarth Cottage, Hampton Court, Hampton, TW12 2ES | Director | 18 June 2001 | Active |
95 Twickenham Road, Teddington, TW11 8AN | Director | 27 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 April 2001 | Active |
Mr Ian Greves | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Old Church Court, London, SW8 1NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Auditors | Auditors resignation company. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Capital | Capital return purchase own shares. | Download |
2023-01-09 | Capital | Capital cancellation shares. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Capital | Capital cancellation shares. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-08 | Capital | Capital allotment shares. | Download |
2022-02-08 | Capital | Capital return purchase own shares. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Capital | Capital allotment shares. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-09-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.