Established in 1988, Shadowgrade Developments Ltd has its registered office in Staines in Middlesex, it has a status of "Active". The companies directors are Winn, David, Brown, Sheila Judith, Manger, Anita Dawn, Pearce, Sarah Bernadette, Whalley, John, Wright, Julian James Alexander, Cross, Joanna, Davidson, Neil Adrian, Hamilton, Scott, Higgins, Colin, Williams, Leon Fiona, Winn, Graham David, Winn, Marc Kristien, Winn, Susan Linda. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINN, David | 24 April 2020 | - | 1 |
CROSS, Joanna | 09 April 2018 | 30 June 2020 | 1 |
DAVIDSON, Neil Adrian | 29 January 2001 | 05 September 2002 | 1 |
HAMILTON, Scott | 18 April 2001 | 28 May 2020 | 1 |
HIGGINS, Colin | 01 January 2009 | 19 June 2020 | 1 |
WILLIAMS, Leon Fiona | 23 June 2004 | 18 December 2008 | 1 |
WINN, Graham David | 25 September 1995 | 27 April 2001 | 1 |
WINN, Marc Kristien | 05 December 2003 | 02 June 2017 | 1 |
WINN, Susan Linda | 14 April 1994 | 19 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Sheila Judith | 15 January 2000 | 08 August 2000 | 1 |
MANGER, Anita Dawn | 31 May 1993 | 25 June 1996 | 1 |
PEARCE, Sarah Bernadette | 09 March 1999 | 15 January 2000 | 1 |
WHALLEY, John | N/A | 31 May 1993 | 1 |
WRIGHT, Julian James Alexander | 08 August 2000 | 30 September 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 July 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
TM02 - Termination of appointment of secretary | 30 June 2020 | |
TM01 - Termination of appointment of director | 29 May 2020 | |
CS01 - N/A | 07 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
AA - Annual Accounts | 05 December 2019 | |
MR04 - N/A | 02 December 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 01 May 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
MR04 - N/A | 19 September 2017 | |
MR04 - N/A | 19 September 2017 | |
MR04 - N/A | 19 September 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
CS01 - N/A | 09 May 2017 | |
AA01 - Change of accounting reference date | 21 March 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 12 May 2010 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
363a - Annual Return | 03 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2007 | |
AA - Annual Accounts | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363a - Annual Return | 02 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 10 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
363s - Annual Return | 28 May 2004 | |
225 - Change of Accounting Reference Date | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
AA - Annual Accounts | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
363s - Annual Return | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
288a - Notice of appointment of directors or secretaries | 04 January 2002 | |
395 - Particulars of a mortgage or charge | 13 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
363s - Annual Return | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
AA - Annual Accounts | 11 August 2000 | |
395 - Particulars of a mortgage or charge | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
363s - Annual Return | 05 June 2000 | |
287 - Change in situation or address of Registered Office | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
288b - Notice of resignation of directors or secretaries | 18 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
395 - Particulars of a mortgage or charge | 11 September 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 07 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 May 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
395 - Particulars of a mortgage or charge | 07 November 1998 | |
AA - Annual Accounts | 17 September 1998 | |
395 - Particulars of a mortgage or charge | 10 September 1998 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 22 August 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
363s - Annual Return | 08 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 1998 | |
225 - Change of Accounting Reference Date | 06 January 1998 | |
363s - Annual Return | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 11 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
AA - Annual Accounts | 23 July 1997 | |
AA - Annual Accounts | 23 July 1997 | |
288 - N/A | 08 August 1996 | |
363s - Annual Return | 04 August 1996 | |
288 - N/A | 03 January 1996 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 22 January 1995 | |
395 - Particulars of a mortgage or charge | 29 October 1994 | |
395 - Particulars of a mortgage or charge | 21 October 1994 | |
AUD - Auditor's letter of resignation | 18 August 1994 | |
363a - Annual Return | 10 August 1994 | |
288 - N/A | 29 April 1994 | |
AA - Annual Accounts | 05 April 1994 | |
288 - N/A | 13 March 1994 | |
363s - Annual Return | 24 June 1993 | |
AA - Annual Accounts | 15 January 1993 | |
363s - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 11 May 1992 | |
363a - Annual Return | 26 September 1991 | |
288 - N/A | 23 September 1991 | |
288 - N/A | 25 June 1991 | |
288 - N/A | 25 June 1991 | |
288 - N/A | 15 June 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363 - Annual Return | 06 June 1990 | |
AA - Annual Accounts | 17 May 1990 | |
363 - Annual Return | 26 March 1990 | |
395 - Particulars of a mortgage or charge | 08 March 1990 | |
288 - N/A | 27 September 1989 | |
288 - N/A | 31 August 1989 | |
288 - N/A | 04 November 1988 | |
287 - Change in situation or address of Registered Office | 21 October 1988 | |
288 - N/A | 12 October 1988 | |
287 - Change in situation or address of Registered Office | 12 October 1988 | |
PUC 2 - N/A | 23 September 1988 | |
287 - Change in situation or address of Registered Office | 09 September 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1988 | |
RESOLUTIONS - N/A | 25 April 1988 | |
287 - Change in situation or address of Registered Office | 11 April 1988 | |
288 - N/A | 11 April 1988 | |
NEWINC - New incorporation documents | 19 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2011 | Outstanding |
N/A |
Legal charge | 20 April 2006 | Outstanding |
N/A |
Legal charge | 13 February 2006 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |
Legal charge | 21 May 2003 | Fully Satisfied |
N/A |
Legal charge | 04 December 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 03 May 2002 | Fully Satisfied |
N/A |
Legal charge | 05 October 2001 | Fully Satisfied |
N/A |
Legal charge | 02 July 2001 | Fully Satisfied |
N/A |
Legal charge | 04 June 2001 | Fully Satisfied |
N/A |
Legal charge | 31 July 2000 | Fully Satisfied |
N/A |
Legal charge | 23 March 2000 | Fully Satisfied |
N/A |
Legal charge | 03 September 1999 | Fully Satisfied |
N/A |
Legal charge | 01 March 1999 | Outstanding |
N/A |
Legal charge | 06 November 1998 | Fully Satisfied |
N/A |
Legal charge | 21 August 1998 | Fully Satisfied |
N/A |
Legal charge | 13 August 1998 | Fully Satisfied |
N/A |
Legal charge | 13 August 1998 | Fully Satisfied |
N/A |
Legal charge | 13 August 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 13 August 1998 | Fully Satisfied |
N/A |
Debenture | 11 October 1994 | Fully Satisfied |
N/A |
Legal charge | 11 October 1994 | Fully Satisfied |
N/A |
Legal charge | 26 February 1990 | Fully Satisfied |
N/A |