Company NameJudges Scientific Plc
Company StatusActive
Company Number04597315
CategoryPublic Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Previous NameJudges Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ralph Julian Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 June 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMrs Lushani Kodituwakku
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Tim Prestidge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMrs Susan Annette Nyman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(21 years after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Glynn Carl Reece
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Julian Elman
NationalityBritish
StatusResigned
Appointed20 January 2003(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitejudges.uk.com
Telephone01342 323600
Telephone regionEast Grinstead

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£40,568
Net Worth£5,538
Cash£11,148
Current Liabilities£10,646

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as unit 18, charlwoods road, east grinstead (RH19 2HL) registered at hm land registry with title number SX64583.
Outstanding
24 June 2021Delivered on: 7 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 May 2012Delivered on: 17 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of stone cross business centre lewes road laughton lewes t/no. Esx 336893 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Outstanding
15 June 2009Delivered on: 29 June 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 18 charlwoods road east grinstead RH19 2HL t/n SX64583 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Outstanding
24 May 2005Delivered on: 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Schedule: the policy: insurer: bupa health assurance limited date of policy: 8 january 2004 policy no: H140622501/LIR2/001 life assured: david elie cicurel sum assured: £250,000 term: 10 years;. See the mortgage charge document for full details.
Outstanding
24 May 2005Delivered on: 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
5 December 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 305,202.45
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 305,127.45
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 305,231.4
(3 pages)
7 September 2016Satisfaction of charge 2 in full (1 page)
14 June 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 305,027.45
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 305,102.45
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 305,077.45
(3 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2016Director's details changed for Mr Glynn Carl Reece on 20 May 2016 (2 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
14 December 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 303,422.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 303,022.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 303,752.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 304,552.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 303,447.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 300,660.55
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 300,235.55
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 302,797.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 304,602.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 302,672.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 304,927.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 304,252.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 300,485.55
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 300,810.55
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 303,272.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 304,852.45
(3 pages)
14 December 2015Annual return made up to 21 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 304,927.45
(7 pages)
14 December 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 302,647.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 303,502.45
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 300,510.55
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 304,402.45
(3 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
6 May 2015Appointment of Mr Bradley Leonard Ormsby as a director (2 pages)
6 May 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
16 April 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
16 April 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (65 pages)
25 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 299,985.55
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 299,885.55
(4 pages)
16 December 2014Director's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Ralph Julian Elman on 8 December 2014 (3 pages)
16 December 2014Secretary's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages)
16 December 2014Annual return made up to 21 November 2014 no member list
Statement of capital on 2014-12-16
  • GBP 299,810.55
(18 pages)
16 December 2014Director's details changed for Alexander Robert Hambro on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Ralph Julian Elman on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Alexander Robert Hambro on 8 December 2014 (3 pages)
16 December 2014Secretary's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Glynn Carl Reece on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Glynn Carl Reece on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr David Elie Cicurel on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr David Elie Cicurel on 8 December 2014 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 299,810.55
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 299,810.55
(4 pages)
3 September 2014Cancellation of shares by a PLC. Statement of capital on 18 August 2014
  • GBP 298,187.10
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 299,685.55
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 300,270.43
(6 pages)
23 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 299,890.43
(6 pages)
23 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 300,215.43
(6 pages)
23 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 300,270.43
(6 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 297,771.83
(6 pages)
1 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 297,696.83
(6 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 297,221.83
(6 pages)
17 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 297,271.83
(7 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 297,221.83
(6 pages)
3 April 2014Group of companies' accounts made up to 31 December 2013 (65 pages)
6 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 297,096.83
(6 pages)
5 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 295,246.83
(6 pages)
18 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 295,196.83
(6 pages)
17 December 2013Director's details changed for Mr David Barnbrook on 3 December 2013 (3 pages)
17 December 2013Annual return made up to 21 November 2013 no member list (18 pages)
17 December 2013Director's details changed for Mr David Barnbrook on 3 December 2013 (3 pages)
17 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 295,130.78
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 295,130.78
(6 pages)
1 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 294,980.78
(6 pages)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 269,980.78
(6 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 268,808.28
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 268,658.28
(6 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 268,083.28
(6 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 268,083.28
(6 pages)
25 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 2,349,282.95
(6 pages)
2 April 2013Group of companies' accounts made up to 31 December 2012 (62 pages)
28 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 267,708.28
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 267,708.28
(6 pages)
21 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 267,008.28
(6 pages)
21 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 267,558.28
(6 pages)
21 December 2012Cancellation of shares by a PLC. Statement of capital on 4 December 2012 (6 pages)
21 December 2012Cancellation of shares by a PLC. Statement of capital on 4 December 2012 (6 pages)
21 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 267,008.28
(6 pages)
10 December 2012Annual return made up to 21 November 2012 (18 pages)
28 November 2012Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA United Kingdom (2 pages)
22 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 268,300.62
(6 pages)
22 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 268,300.62
(6 pages)
7 September 2012Cancellation of shares by a PLC. Statement of capital on 28 August 2012 (6 pages)
7 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 267,555.62
(6 pages)
28 August 2012Cancellation of shares by a PLC. Statement of capital on 22 August 2012 (6 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 28 July 2012 (6 pages)
24 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 269,597.25
(6 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 21 August 2012 (6 pages)
24 August 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 284,278.09
(6 pages)
24 August 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 285,278.09
(6 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 21 July 2012 (6 pages)
24 August 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 258,828.09
(6 pages)
24 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 259,278.09
(6 pages)
24 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 258,678.09
(8 pages)
18 June 2012Memorandum and Articles of Association (66 pages)
18 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (18 pages)
21 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 257,228.09
(6 pages)
26 July 2011Cancellation of shares by a PLC. Statement of capital on 27 June 2011 (6 pages)
26 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 257,078.09
(6 pages)
16 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 260,204.10
(5 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 259,012.10
(5 pages)
8 December 2010Annual return made up to 21 November 2010 with bulk list of shareholders (19 pages)
11 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 258,862.10
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 258,712.10
(5 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
10 December 2009Annual return made up to 21 November 2009 with bulk list of shareholders (19 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA (1 page)
1 December 2009Register inspection address has been changed (2 pages)
16 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 252,033.90
(5 pages)
29 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
22 May 2009Company name changed judges capital PLC\certificate issued on 22/05/09 (2 pages)
14 January 2009Director appointed david barnbrook (2 pages)
9 December 2008Return made up to 21/11/08; full list of members (40 pages)
8 December 2008Director's change of particulars / alexander hambro / 08/05/2008 (1 page)
1 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
10 December 2007Return made up to 21/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
20 February 2007Director's particulars changed (1 page)
11 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 April 2006Ad 21/02/06--------- £ si [email protected]=4926 £ ic 223117/228043 (2 pages)
19 April 2006Statement of affairs (62 pages)
13 March 2006Registered office changed on 13/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
6 February 2006Return made up to 21/11/05; full list of members (21 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Ad 23/05/05--------- £ si [email protected]=20000 £ ic 163117/183117 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
13 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Ad 23/05/05--------- £ si [email protected]=41550 £ ic 121567/163117 (2 pages)
10 June 2005Ad 19/05/05--------- £ si [email protected]=6250 £ ic 115317/121567 (2 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Particulars of mortgage/charge (6 pages)
5 May 2005Prospectus (65 pages)
20 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
16 January 2004Return made up to 21/11/03; full list of members (16 pages)
14 February 2003Ad 08/01/03--------- £ si [email protected]=105315 £ ic 50002/155317 (4 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 25 city road london EC1Y 1BQ (1 page)
10 February 2003Secretary resigned (1 page)
8 January 2003Prospectus (32 pages)
23 December 2002£ nc 50000/550000 04/12/02 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
23 December 2002Director resigned (1 page)
23 December 2002S-div 04/12/02 (1 page)
23 December 2002Registered office changed on 23/12/02 from: 7 pilgrim street london EC4V 6LB (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Ad 04/12/02--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
5 December 2002Certificate of authorisation to commence business and borrow (1 page)
5 December 2002Application to commence business (2 pages)
21 November 2002Incorporation (18 pages)