About

Registered Number: 01439773
Date of Incorporation: 25/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Old Church Court, Claylands, The Oval, London, SW8 1NZ

 

Rolfe Judd Architecture Ltd was founded on 25 July 1979 with its registered office in The Oval, London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Drummond, Stewart, Harvey, Steve, Macgillivray, Euan Dinham Douglas, Rudolph, Jason, Williams, Matthew Edwin for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, Stewart 01 October 2011 - 1
HARVEY, Steve 01 October 2011 - 1
MACGILLIVRAY, Euan Dinham Douglas 01 November 2016 - 1
RUDOLPH, Jason 01 October 2017 - 1
WILLIAMS, Matthew Edwin 01 January 2010 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 12 May 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
RESOLUTIONS - N/A 17 September 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 06 September 2011
CERTNM - Change of name certificate 26 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 December 2008
AUD - Auditor's letter of resignation 04 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 19 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 12 January 2006
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 18 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
RESOLUTIONS - N/A 14 March 2002
MEM/ARTS - N/A 14 March 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
CERTNM - Change of name certificate 22 September 1998
287 - Change in situation or address of Registered Office 07 July 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 12 March 1998
287 - Change in situation or address of Registered Office 03 June 1997
AA - Annual Accounts 03 May 1997
363a - Annual Return 28 January 1997
AUD - Auditor's letter of resignation 07 January 1997
AA - Annual Accounts 29 March 1996
363x - Annual Return 02 February 1996
288 - N/A 02 February 1996
CERTNM - Change of name certificate 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
AA - Annual Accounts 14 March 1995
363x - Annual Return 30 January 1995
288 - N/A 22 November 1994
288 - N/A 22 November 1994
288 - N/A 07 March 1994
AA - Annual Accounts 01 March 1994
363x - Annual Return 22 February 1994
288 - N/A 14 December 1993
AA - Annual Accounts 29 June 1993
363x - Annual Return 22 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1992
288 - N/A 02 July 1992
AA - Annual Accounts 19 March 1992
363x - Annual Return 11 February 1992
395 - Particulars of a mortgage or charge 11 October 1991
395 - Particulars of a mortgage or charge 11 October 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
CERT1 - Re-registration of a company from unlimited to limited 01 March 1991
MAR - Memorandum and Articles - used in re-registration 01 March 1991
51 - Application by an unlimited company to be re-registered as limited 01 March 1991
363 - Annual Return 03 January 1991
288 - N/A 19 December 1990
395 - Particulars of a mortgage or charge 28 April 1990
363 - Annual Return 13 September 1989
288 - N/A 13 September 1989
363 - Annual Return 29 July 1988
363 - Annual Return 20 May 1987
288 - N/A 18 November 1986
NEWINC - New incorporation documents 25 July 1979
REREG(U) - N/A 25 July 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 1991 Outstanding

N/A

Legal charge 09 October 1991 Outstanding

N/A

Legal charge 27 April 1990 Outstanding

N/A

Collateral mortgage 07 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.