London
EC4N 6AE
Director Name | Mr Liam David Donnison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Douglas Alexander Glenday |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Richard Alan Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Leon Luis De Costa |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 22 years (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount Trumpsgreen Road Virginia Water Surrey GU25 4EJ |
Secretary Name | Tanya Jane Woolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 April 2000) |
Role | Barrister |
Correspondence Address | 64a Cornwall Gardens London SW7 4BD |
Secretary Name | Rohit Shukla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 4 Harewood Chorleywood Rd Rickmansworth Herts WD3 4EZ |
Director Name | Mr Peter John Stuart Thompson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Main Street, Kirkby Malzeard Ripon North Yorkshire HG4 3RY |
Secretary Name | Dr Alex Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Barrister |
Correspondence Address | 55 Siege House Sidneys Street London E1 2HQ |
Secretary Name | Mr Leon Luis De Costa |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount Trumpsgreen Road Virginia Water Surrey GU25 4EJ |
Secretary Name | Dr Alex Mehta |
---|---|
Status | Resigned |
Appointed | 16 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mr John Vincent Bowman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bridge Road East Welwyn Garden City AL7 1GL |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | judicium.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4592130 |
Telephone region | Unknown |
Registered Address | 72 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.001 | Acre 1160 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,122 |
Cash | £524,380 |
Current Liabilities | £620,269 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument)) Classification: A registered charge Outstanding |
---|---|
21 January 2009 | Delivered on: 29 January 2009 Persons entitled: Hsbc Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit balance of £12,520.62 see image for full details. Outstanding |
27 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
22 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages) |
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
22 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (21 pages) |
12 May 2023 | Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages) |
27 February 2023 | Second filing of Confirmation Statement dated 15 February 2017 (3 pages) |
23 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
12 October 2022 | Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages) |
24 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
24 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (21 pages) |
24 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages) |
24 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
4 July 2022 | Termination of appointment of Alex Mehta as a secretary on 17 June 2022 (1 page) |
4 July 2022 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page) |
4 July 2022 | Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages) |
1 July 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 May 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 March 2022 | Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (25 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
27 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages) |
27 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
6 August 2021 | Registration of charge 039260560002, created on 30 July 2021 (50 pages) |
8 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 November 2020 | Full accounts made up to 30 November 2019 (21 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
30 July 2019 | Resolutions
|
2 July 2019 | Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 15/02/2017 (7 pages) |
7 May 2019 | Sub-division of shares on 6 April 2000 (2 pages) |
7 May 2019 | Consolidation of shares on 19 May 2005 (2 pages) |
15 April 2019 | Satisfaction of charge 1 in full (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | 15/02/17 Statement of Capital gbp 500
|
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 July 2013 | Secretary's details changed for Dt Alex Mehta on 17 July 2013 (1 page) |
19 July 2013 | Secretary's details changed for Dt Alex Mehta on 17 July 2013 (1 page) |
17 July 2013 | Appointment of Dt Alex Mehta as a secretary (1 page) |
17 July 2013 | Appointment of Dt Alex Mehta as a secretary (1 page) |
16 July 2013 | Termination of appointment of Leon De Costa as a secretary (1 page) |
16 July 2013 | Termination of appointment of Leon De Costa as a secretary (1 page) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 July 2012 | Termination of appointment of Peter Thompson as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Thompson as a director (1 page) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 March 2010 | Director's details changed for Mr Leon De Costa on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Leon De Costa on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Leon De Costa on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 4 new city cloisters 196 old street london EC1V 9FR (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 4 new city cloisters 196 old street london EC1V 9FR (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
29 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
10 January 2006 | Memorandum and Articles of Association (11 pages) |
10 January 2006 | Memorandum and Articles of Association (11 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Company name changed judicium LTD.\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed judicium LTD.\certificate issued on 04/05/05 (2 pages) |
1 April 2005 | Return made up to 15/02/05; full list of members
|
1 April 2005 | Return made up to 15/02/05; full list of members
|
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: temple bar house 23/28 fleet street london EC4Y 1AA (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: temple bar house 23/28 fleet street london EC4Y 1AA (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Memorandum and Articles of Association (9 pages) |
16 August 2001 | Memorandum and Articles of Association (9 pages) |
13 August 2001 | Company name changed freelawyer LTD\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed freelawyer LTD\certificate issued on 13/08/01 (2 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
8 May 2000 | Memorandum and Articles of Association (11 pages) |
8 May 2000 | Memorandum and Articles of Association (11 pages) |
4 May 2000 | Ad 06/04/00--------- £ si [email protected]= 499 £ ic 2/501 (2 pages) |
4 May 2000 | Ad 06/04/00--------- £ si [email protected]= 499 £ ic 2/501 (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 64A cornwall gardens london SW7 4BD (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 64A cornwall gardens london SW7 4BD (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 376 euston road london NW1 3BL (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 376 euston road london NW1 3BL (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
15 February 2000 | Incorporation (15 pages) |
15 February 2000 | Incorporation (15 pages) |