UKBizDB.co.uk

ROLFE JUDD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Old Church Court, Claylands Road, London, SW8 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Church Court, Claylands Road, London, SW8 1NZ

Secretary01 October 2006Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 May 2019Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 October 2004Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 May 2019Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 May 2019Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 October 2014Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 October 2021Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director01 May 2019Active
39 Scarle Road, Middlesex, HA0 4SR

Secretary18 June 2001Active
8 Lindley Court, Glamorgan Road, Kingston Upon Thames, KT1 4HU

Secretary01 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 April 2001Active
45 St Jamess Drive, London, SW17 7RN

Director18 June 2001Active
70 Tressillian Road, Brockley, London, SE4 1YD

Director11 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 April 2001Active
Old Church Court, Claylands Road, London, SW8 1NZ

Director27 June 2001Active
Hogarth Cottage, Hampton Court, Hampton, TW12 2ES

Director18 June 2001Active
95 Twickenham Road, Teddington, TW11 8AN

Director27 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 April 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Auditors

Auditors resignation company.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-01-10Capital

Capital return purchase own shares.

Download
2023-01-09Capital

Capital cancellation shares.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-17Capital

Capital cancellation shares.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-02-08Capital

Capital return purchase own shares.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-09-07Resolution

Resolution.

Download
2020-09-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.