Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Goldie Bechal |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Secretary Name | Mr Michael Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 4b/4c Warwick Court Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Mrs Jane Elizabeth McVittie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1998) |
Role | Solicitor |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Director Name | David Templeman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1M 1DA |
Director Name | Mrs Jane Elizabeth McVittie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 May 2007) |
Role | Solicitor |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Gervase Macgregor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Marc Nerden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(45 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Heather Gardens London NW11 9HS |
Director Name | Mr Damon John Parker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Judy Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month from now) |
20 January 1977 | Delivered on: 31 January 1977 Satisfied on: 23 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29/31 (odd nos only) st marys rd. Market harborough leicestershire & no 1 mill hill rd market harborough. Fully Satisfied |
---|---|
20 December 1965 | Delivered on: 31 December 1965 Persons entitled: The Alliance Building Society Classification: Further charge Secured details: Sterling pounds 9,000. Particulars: 47-53 (odd nos only) ipswich street stowmarket suffolk with building in course of construction. Outstanding |
24 June 1966 | Delivered on: 28 June 1965 Persons entitled: R. Cohen I. A. Frank Rt. Hon H.R.V. Bearsted Classification: Legal charge Secured details: Sterling pounds 7,500. Particulars: 29, and 31, st. Mary's road and 1, mill hill road, market harborough, leicester. Outstanding |
12 March 1965 | Delivered on: 24 March 1965 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: Sterling pounds 7,000. Particulars: Land at 47. 49. 51 & 53 ipswich st. Stowmarket suffolk. Outstanding |
24 July 1964 | Delivered on: 6 August 1964 Persons entitled: Mrs M. Davis Classification: Legal charge Secured details: Sterling pounds 7500. Particulars: 106 west st madistone kent. Outstanding |
22 March 1963 | Delivered on: 9 April 1963 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 3 rayne road, braintree, essex. Outstanding |
1 November 1957 | Delivered on: 11 June 1958 Persons entitled: The Alliance Building Society Classification: Further charge. Registered pursuant to an order of court dated 04TH june 1958 Secured details: Advancement exceeding in the aggregate sterling pounds 4890. Particulars: 47 mill street macclesfield, cheshire. Outstanding |
27 November 1957 | Delivered on: 11 June 1958 Persons entitled: The Alliance Building Society Classification: Further charge registered pursuant to an order of court dated 4 june 1958 Secured details: Advances not exceeding in the aggregate sterling pounds 2000. Particulars: 47 mill street macclesfield, cheshire. Outstanding |
1 February 1957 | Delivered on: 13 February 1957 Persons entitled: The Alliance Building Society Classification: Mortgage Secured details: Sterling pounds 5,110. Particulars: 47 mill street macclesfield, cheshire. Outstanding |
28 March 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
14 August 2019 | Cessation of Win Chung Man as a person with significant control on 14 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Mr Win Chung Man as a person with significant control on 25 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Win Chung Man on 25 February 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 March 2018 | Change of details for Mr Win Chung Man as a person with significant control on 27 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Win Chung Man on 27 February 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Cessation of Damon John Parker as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
16 August 2017 | Cessation of Damon John Parker as a person with significant control on 31 July 2017 (1 page) |
14 July 2017 | Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
14 July 2017 | Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
14 July 2017 | Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Judy Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Judy Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Register inspection address has been changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
9 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Register inspection address has been changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
14 May 2012 | Registered office address changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page) |
14 June 2011 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
14 June 2011 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
15 February 2011 | Appointment of Mr Damon John Parker as a director (2 pages) |
15 February 2011 | Appointment of Mr Win Chung Man as a director (2 pages) |
15 February 2011 | Appointment of Mr Win Chung Man as a director (2 pages) |
15 February 2011 | Appointment of Mr Damon John Parker as a director (2 pages) |
9 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
9 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Gervase Macgregor as a director (1 page) |
9 February 2011 | Termination of appointment of Gervase Macgregor as a director (1 page) |
9 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / gervase macgregor / 29/05/2008 (1 page) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / gervase macgregor / 29/05/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page) |
29 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 8 baker street london W1M 1DA (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 8 baker street london W1M 1DA (2 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
26 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Location of register of members (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 3 pond place london SW3 6QR (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 3 pond place london SW3 6QR (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 November 1997 | Resolutions
|
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
29 August 1997 | Auditor's resignation (1 page) |
29 August 1997 | Auditor's resignation (1 page) |
11 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 June 1995 | Return made up to 29/05/95; no change of members
|
9 June 1995 | Return made up to 29/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
4 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
31 December 1956 | Incorporation (13 pages) |
31 December 1956 | Incorporation (13 pages) |