Company NameJudgeplayer Limited
DirectorPaul Abbott
Company StatusActive
Company Number03013708
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkgate Gardens
London
SW14 8BQ
Secretary NameMichael Rose
NationalityBritish
StatusCurrent
Appointed01 September 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address1 The Crofts
Bothel
Wigton
Cumbria
CA7 2HR
Director NameMr Raymond Darking Barwick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration3 months (resigned 15 May 1995)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressHillmorton Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameDavid Charles Price
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address70 Temperley Road
London
SW12 8QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 2002)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £1Paul Abbott
99.91%
Ordinary
1 at £1David Charles Price
0.09%
Ordinary

Financials

Year2014
Net Worth-£123,473
Cash£22
Current Liabilities£133,585

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 April 2002Delivered on: 30 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 April 2002Delivered on: 30 April 2002
Persons entitled: National Westminster 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: F/Hold property known as 5 the pleasance putney london SW15 5HF; sgl 413439.
Outstanding
14 May 2004Delivered on: 22 May 2004
Persons entitled: National Westminster 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: F/H property being 26 gorringe park avenue mitcham in the london borough of merton t/no SGL415944. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2003Delivered on: 3 July 2003
Persons entitled: National Westminster 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: F/H land at the rear of 3/53 haddon grove sidcup bexley t/no SGL128303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2000Delivered on: 27 June 2000
Satisfied on: 4 April 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 12 devonshire rd,colliers wood SW19 2EN; t/no sy 95247; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 2000Delivered on: 22 January 2000
Satisfied on: 4 April 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 boscombe road tooting london t/no SY182127. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 September 1999Delivered on: 9 October 1999
Satisfied on: 4 April 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 381 garrett lane london t/n SGL196225. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 September 1999Delivered on: 9 October 1999
Satisfied on: 4 April 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 1999Delivered on: 15 June 1999
Satisfied on: 4 April 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 148 trevelyan road tooting london t/no;-342525. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 February 1997Delivered on: 6 March 1997
Satisfied on: 4 April 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 177 battersea high street london SW11, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1997Delivered on: 6 March 1997
Satisfied on: 24 March 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property k/a 177 battersea high street london SW11 and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,098
(4 pages)
24 November 2015Registered 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 (1 page)
17 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,098
(4 pages)
12 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,098
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
6 March 2009Return made up to 24/01/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
13 March 2008Secretary's change of particulars / michael rose / 22/04/2005 (1 page)
19 February 2008Return made up to 24/01/08; full list of members (5 pages)
12 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
22 February 2007Return made up to 24/01/07; full list of members (5 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 March 2006Return made up to 24/01/06; full list of members (5 pages)
18 April 2005Return made up to 24/01/05; full list of members (5 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 February 2005Director's particulars changed (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
13 February 2004Return made up to 24/01/04; full list of members (5 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
30 January 2003Return made up to 24/01/03; full list of members (5 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 February 2002Return made up to 24/01/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
8 February 2001Return made up to 24/01/01; full list of members (5 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
8 February 2000Return made up to 24/01/00; full list of members (6 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (7 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 130 wimbledon park road london SW18 5UE (1 page)
7 September 1999Secretary resigned (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
31 March 1999Full accounts made up to 31 May 1998 (10 pages)
8 February 1999Return made up to 24/01/99; full list of members (6 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1998Full accounts made up to 31 May 1997 (10 pages)
3 February 1998Return made up to 24/01/98; full list of members (6 pages)
28 April 1997Full accounts made up to 31 May 1996 (10 pages)
3 March 1997Return made up to 24/01/97; full list of members (6 pages)
28 February 1997Nc inc already adjusted 11/03/96 (2 pages)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
1 October 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Accounting reference date notified as 31/05 (1 page)
5 June 1995Director resigned;new director appointed (2 pages)
24 January 1995Incorporation (9 pages)