About

Registered Number: 04198298
Date of Incorporation: 11/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Old Church Court, Claylands Road, London, SW8 1NZ

 

Established in 2001, Rolfe Judd Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this business are Dhevarajah, Nathan, Carter, Jonathan Charles, Donovan, Janice Maria, Graham, Charles Arthur, Greves, Ian, Harvey, Stephen, Macgillivray, Euan, Roshier, Jonathan, Tickle, Sean, Gatens, Peter Ernest Donald, Adams, Geoffrey Charles, Hills, Keith John, Mcintosh, Ian. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Jonathan Charles 11 April 2008 - 1
DONOVAN, Janice Maria 01 May 2019 - 1
GRAHAM, Charles Arthur 01 October 2004 - 1
GREVES, Ian 27 June 2001 - 1
HARVEY, Stephen 01 May 2019 - 1
MACGILLIVRAY, Euan 01 May 2019 - 1
ROSHIER, Jonathan 01 October 2014 - 1
TICKLE, Sean 01 May 2019 - 1
ADAMS, Geoffrey Charles 18 June 2001 02 June 2011 1
HILLS, Keith John 18 June 2001 16 December 2013 1
MCINTOSH, Ian 27 June 2001 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DHEVARAJAH, Nathan 01 October 2006 - 1
GATENS, Peter Ernest Donald 18 June 2001 30 June 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 September 2020
SH01 - Return of Allotment of shares 07 September 2020
MA - Memorandum and Articles 07 September 2020
CS01 - N/A 05 May 2020
SH01 - Return of Allotment of shares 07 November 2019
AP01 - Appointment of director 07 November 2019
CH01 - Change of particulars for director 01 August 2019
CH01 - Change of particulars for director 01 August 2019
CH03 - Change of particulars for secretary 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 04 July 2019
SH01 - Return of Allotment of shares 10 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
RESOLUTIONS - N/A 16 October 2014
SH01 - Return of Allotment of shares 16 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 May 2014
SH03 - Return of purchase of own shares 15 January 2014
RESOLUTIONS - N/A 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
SH06 - Notice of cancellation of shares 03 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 May 2013
RESOLUTIONS - N/A 29 January 2013
SH06 - Notice of cancellation of shares 29 January 2013
SH03 - Return of purchase of own shares 29 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 06 September 2011
SH03 - Return of purchase of own shares 03 August 2011
RESOLUTIONS - N/A 22 July 2011
SH06 - Notice of cancellation of shares 22 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 27 April 2011
RESOLUTIONS - N/A 29 November 2010
SH01 - Return of Allotment of shares 25 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 May 2010
RESOLUTIONS - N/A 18 November 2009
SH01 - Return of Allotment of shares 18 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 April 2009
MISC - Miscellaneous document 03 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 18 May 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
123 - Notice of increase in nominal capital 11 May 2005
363s - Annual Return 21 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
395 - Particulars of a mortgage or charge 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
MEM/ARTS - N/A 09 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
CERTNM - Change of name certificate 28 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
123 - Notice of increase in nominal capital 25 June 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.