Company Name95 Judd Street (Freehold) Limited
Company StatusActive
Company Number02721370
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Martin Gayler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameMs Charlotte Helen Weston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat C 95 Judd Street
London
WC1H 9NE
Director NameAkiko Kobayashi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed05 May 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 12 months
RoleStudent
Country of ResidenceEngland
Correspondence Address95d Judd Street
London
WC1H 9NE
Director NameMrs Susan Cassidy Burgin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 12 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSouth House Victoria Road
Yarmouth
Isle Of Wight
PO41 0QW
Secretary NameMs Charlotte Helen Weston
StatusCurrent
Appointed01 July 2011(19 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressFlat C 95 Judd Street
London
WC1H 9NE
Director NameMr John Anthony Burgin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSenior Projects Surveyor
Correspondence AddressFlat A 95 Judd Street
London
WC1H 9NE
Director NameMiss Minna Daum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleStudent
Correspondence AddressFlat D 95 Judd Street
London
WC1H 9NE
Secretary NameMr John Anthony Burgin
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSenior Projects Surveyor
Correspondence AddressFlat A 95 Judd Street
London
WC1H 9NE
Secretary NameMr Andrew Martin Gayler
NationalityBritish
StatusResigned
Appointed12 December 1992(6 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitejuddstreetgallery.com

Location

Registered AddressFlat C 95 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £450Charlotte Weston
25.00%
Ordinary
1 at £450Miss Akiko Kobayashi
25.00%
Ordinary
1 at £450Mr Andrew Martin Gayler
25.00%
Ordinary
1 at £450Sue Cassidy Burgin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,800

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
23 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,800
(6 pages)
26 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,800
(6 pages)
18 January 2016Director's details changed for Mrs Susan Cassidy Burgin on 1 December 2010 (2 pages)
18 January 2016Director's details changed for Mrs Susan Cassidy Burgin on 1 December 2010 (2 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,800
(6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,800
(6 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,800
(6 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,800
(6 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
26 July 2011Appointment of Ms Charlotte Helen Weston as a secretary (1 page)
26 July 2011Appointment of Ms Charlotte Helen Weston as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Gayler as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Gayler as a secretary (1 page)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
26 June 2011Registered office address changed from 60 Hartley Down Purley Surrey CR8 4EA on 26 June 2011 (1 page)
26 June 2011Registered office address changed from 60 Hartley Down Purley Surrey CR8 4EA on 26 June 2011 (1 page)
26 June 2011Director's details changed for Miss Sarah Helen Weston on 5 December 2010 (2 pages)
26 June 2011Director's details changed for Miss Sarah Helen Weston on 5 December 2010 (2 pages)
26 June 2011Director's details changed for Susan Devine on 31 March 2011 (2 pages)
26 June 2011Director's details changed for Susan Devine on 31 March 2011 (2 pages)
26 June 2011Director's details changed for Miss Sarah Helen Weston on 5 December 2010 (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
24 July 2010Director's details changed for Miss Sarah Helen Weston on 3 June 2010 (2 pages)
24 July 2010Director's details changed for Miss Sarah Helen Weston on 3 June 2010 (2 pages)
24 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Akiko Kobayashi on 3 June 2010 (2 pages)
24 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Miss Sarah Helen Weston on 3 June 2010 (2 pages)
24 July 2010Director's details changed for Akiko Kobayashi on 3 June 2010 (2 pages)
24 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Akiko Kobayashi on 3 June 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 03/06/09; full list of members (5 pages)
24 July 2009Return made up to 03/06/09; full list of members (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 03/06/08; full list of members (5 pages)
30 June 2008Return made up to 03/06/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 03/06/07; no change of members (8 pages)
10 July 2007Return made up to 03/06/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2006Return made up to 03/06/06; full list of members (9 pages)
1 August 2006Return made up to 03/06/06; full list of members (9 pages)
27 July 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
27 July 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 03/06/05; full list of members (9 pages)
2 August 2005Return made up to 03/06/05; full list of members (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
11 October 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
7 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(9 pages)
7 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(9 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 03/06/02; full list of members (9 pages)
11 June 2002Return made up to 03/06/02; full list of members (9 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
8 June 2001Return made up to 03/06/01; full list of members (8 pages)
8 June 2001Return made up to 03/06/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (5 pages)
6 September 2000Return made up to 03/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Return made up to 03/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Full accounts made up to 30 June 1999 (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (5 pages)
8 December 1999Return made up to 03/06/99; full list of members (6 pages)
8 December 1999Return made up to 03/06/99; full list of members (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
4 January 1999Return made up to 03/06/98; no change of members (4 pages)
4 January 1999Return made up to 03/06/98; no change of members (4 pages)
19 August 1998Full accounts made up to 30 June 1998 (5 pages)
19 August 1998Full accounts made up to 30 June 1998 (5 pages)
4 August 1998Full accounts made up to 30 June 1997 (5 pages)
4 August 1998Full accounts made up to 30 June 1997 (5 pages)
13 March 1998Registered office changed on 13/03/98 from: 95, judd street, london. WC1H 9HE (1 page)
13 March 1998Registered office changed on 13/03/98 from: 95, judd street, london. WC1H 9HE (1 page)
15 August 1997Return made up to 31/05/97; no change of members (4 pages)
15 August 1997Return made up to 31/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
23 July 1996Return made up to 31/05/95; no change of members (4 pages)
23 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 July 1996Return made up to 31/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1995Full accounts made up to 30 June 1994 (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (4 pages)
3 June 1992Incorporation (17 pages)
3 June 1992Incorporation (17 pages)