Company NameJUDD Street (Holdings) Limited
Company StatusActive
Company Number13076182
CategoryPrivate Limited Company
Incorporation Date10 December 2020(3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Peter Adrian Ferrari
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 St Vincent Street
London
W1U 4DA
Director NameMr Charles-Etienne Lawrence
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Vincent Street
London
W1U 4DA
Director NameMr Thomas Ashley Smithers
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Vincent Street
London
W1U 4DA
Secretary NameMs Kirsty Stewart Monteith
StatusCurrent
Appointed22 July 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressThe Pavillion 118 Southwark Street
London
SE1 0SW
Secretary NameMs Vanessa Jane Robinson
StatusResigned
Appointed08 November 2021(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

10 February 2021Notification of a person with significant control statement (2 pages)
8 February 2021Cessation of Clan (Judd Street) Limited as a person with significant control on 22 January 2021 (1 page)
2 February 2021Change of share class name or designation (2 pages)
2 February 2021Memorandum and Articles of Association (28 pages)
2 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 18/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2021Appointment of Mr Peter Adrian Ferrari as a director on 22 January 2021 (2 pages)
31 January 2021Appointment of Mr Charles-Etienne Lawrence as a director on 22 January 2021 (2 pages)
31 January 2021Appointment of Mr Thomas Ashley Smithers as a director on 22 January 2021 (2 pages)
29 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 6,050,000
(3 pages)
10 December 2020Incorporation
Statement of capital on 2020-12-10
  • GBP 1
(34 pages)