JUDGEPLAYER LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 03013708
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JUDGEPLAYER LIMITED are www.judgeplayer.co.uk, and www.judgeplayer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Judgeplayer Limited is a Private Limited Company. The company registration number is 03013708. Judgeplayer Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Judgeplayer Limited is 68 Grafton Way London W1t 5ds. . ROSE, Michael is a Secretary of the company. ABBOTT, Paul is a Director of the company. Secretary PRICE, David Charles has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARWICK, Raymond Darking has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROSE, Michael
Appointed Date: 01 September 2002

Director
ABBOTT, Paul
Appointed Date: 07 February 1995
73 years old

Resigned Directors

Secretary
PRICE, David Charles
Resigned: 19 August 1999
Appointed Date: 07 February 1995

Secretary
CR SECRETARIES LIMITED
Resigned: 31 August 2002
Appointed Date: 19 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1995
Appointed Date: 24 January 1995

Director
BARWICK, Raymond Darking
Resigned: 15 May 1995
Appointed Date: 07 February 1995
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1995
Appointed Date: 24 January 1995

Persons With Significant Control

Paul Abbott
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

JUDGEPLAYER LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,098

24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
...
... and 76 more events
05 Jun 1995
Director resigned;new director appointed
09 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
Director resigned;new director appointed

09 Feb 1995
Registered office changed on 09/02/95 from: 1 mitchell lane bristol BS1 2BU

24 Jan 1995
Incorporation

JUDGEPLAYER LIMITED Charges

14 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being 26 gorringe park avenue mitcham in the…
25 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 3/53 haddon grove sidcup bexley…
19 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 5 the pleasance putney london SW15…
23 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 4 April 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 12 devonshire rd,colliers wood…
12 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Satisfied on 4 April 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 boscombe road tooting london t/no…
28 September 1999
Legal mortgage
Delivered: 9 October 1999
Status: Satisfied on 4 April 2002
Persons entitled: Aib Group (UK) PLC
Description: 381 garrett lane london t/n SGL196225. By way of specific…
28 September 1999
Mortgage debenture
Delivered: 9 October 1999
Status: Satisfied on 4 April 2002
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Legal mortgage
Delivered: 15 June 1999
Status: Satisfied on 4 April 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 148 trevelyan road tooting london…
14 February 1997
Legal mortgage
Delivered: 6 March 1997
Status: Satisfied on 4 April 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 177 battersea high street london SW11, specific charge…
14 February 1997
Mortgage debenture
Delivered: 6 March 1997
Status: Satisfied on 24 March 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage all that f/h property k/a 177…