London
SE1 1XN
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | judges.uk.com |
---|
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Judges Scientific PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,753,931 |
Cash | £13,299 |
Current Liabilities | £191 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
---|---|
26 June 2013 | Delivered on: 2 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
---|---|
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
2 November 2015 | Registered 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 2015 | Registered 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) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 26 March 2015 (2 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
15 September 2014 | Director's details changed for Mr David Elie Cicurel on 15 September 2014 (2 pages) |
15 September 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Mr Ralph Leslie Cohen on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr David Barnbrook on 15 September 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 July 2013 | Registration of charge 070036070001 (27 pages) |
12 June 2013 | Resolutions
|
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Incorporation (19 pages) |