ANNELY JUDA FINE ART LIMITED

Register to unlock more data on OkredoRegister

ANNELY JUDA FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261663

Incorporation date

25/05/1988

Size

Full

Contacts

Registered address

Registered address

16 Hanover Square, London W1S 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon19/03/2026
Secretary's details changed for Yuko Juda on 2026-03-09
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon17/10/2025
Change of details for David Franklin Juda as a person with significant control on 2025-10-17
dot icon17/10/2025
Director's details changed for David Juda on 2025-10-17
dot icon14/10/2025
Change of details for David Franklin Juda as a person with significant control on 2025-10-14
dot icon01/08/2025
Registered office address changed from 23 Dering Street London W1S 1AW to 16 Hanover Square London W1S 1HT on 2025-08-01
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon29/07/2019
Appointment of Nina Fellmann as a director on 2019-07-29
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-10-29
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon11/11/2014
Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY to City House 126-130 Hills Road Cambridge CB2 1RY
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Register inspection address has been changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/11/2012
Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon17/11/2011
Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon28/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Register inspection address has been changed
dot icon10/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/11/2008
Return made up to 25/10/08; no change of members
dot icon03/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/11/2007
Return made up to 25/10/07; no change of members
dot icon09/09/2007
Accounts for a small company made up to 2006-12-31
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/11/2005
Return made up to 25/10/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon23/12/2004
Return made up to 06/11/04; full list of members
dot icon14/02/2004
Ad 01/01/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/02/2004
Nc inc already adjusted 31/12/03
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon31/01/2004
Secretary resigned
dot icon31/01/2004
New secretary appointed
dot icon31/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/01/2004
Registered office changed on 28/01/04 from: 8-10 new fetter lane, london, EC4A 1RS
dot icon28/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon19/12/2003
Return made up to 06/11/03; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/12/2002
Return made up to 06/11/02; full list of members
dot icon23/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/11/2001
Return made up to 06/11/01; full list of members
dot icon23/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/11/2000
Return made up to 06/11/00; full list of members
dot icon17/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/11/1999
Return made up to 06/11/99; full list of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/12/1998
Return made up to 06/11/98; full list of members
dot icon10/03/1998
Registered office changed on 10/03/98 from: 23 dering street, london, W1A 9AA
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon30/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/12/1997
Return made up to 06/11/97; no change of members
dot icon13/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/12/1996
Return made up to 06/11/96; full list of members
dot icon29/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon29/11/1995
Return made up to 06/11/95; no change of members
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 06/11/94; no change of members
dot icon26/02/1994
Registered office changed on 26/02/94 from: 2 south square, grays inn, london, WC1R 5HP
dot icon21/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/12/1993
Return made up to 06/11/93; full list of members
dot icon09/02/1993
Return made up to 06/11/92; full list of members
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon27/01/1992
Return made up to 06/11/91; no change of members
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon07/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/11/1990
Return made up to 06/11/90; full list of members
dot icon13/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Return made up to 11/12/89; full list of members
dot icon20/11/1989
Auditor's resignation
dot icon02/05/1989
Wd 17/04/89 ad 17/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Director resigned;new director appointed
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 1000/100
dot icon28/07/1988
Resolutions
dot icon21/07/1988
Certificate of change of name
dot icon20/07/1988
Director resigned;new director appointed
dot icon06/07/1988
Secretary resigned;new secretary appointed
dot icon06/07/1988
Registered office changed on 06/07/88 from: 2 baches street, london, N1 6UB
dot icon25/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juda, David
Director
25/02/1998 - Present
-
HALCO SECRETARIES LIMITED
Corporate Secretary
24/02/1998 - 14/12/2003
436
Fellmann, Nina Sophie
Director
29/07/2019 - Present
2
Juda, Yuko
Secretary
15/12/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNELY JUDA FINE ART LIMITED

ANNELY JUDA FINE ART LIMITED is an(a) Active company incorporated on 25/05/1988 with the registered office located at 16 Hanover Square, London W1S 1HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNELY JUDA FINE ART LIMITED?

toggle

ANNELY JUDA FINE ART LIMITED is currently Active. It was registered on 25/05/1988 .

Where is ANNELY JUDA FINE ART LIMITED located?

toggle

ANNELY JUDA FINE ART LIMITED is registered at 16 Hanover Square, London W1S 1HT.

What does ANNELY JUDA FINE ART LIMITED do?

toggle

ANNELY JUDA FINE ART LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ANNELY JUDA FINE ART LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Yuko Juda on 2026-03-09.