About

Registered Number: 02223106
Date of Incorporation: 19/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Wraysbury Hall, Ferry Lane, Staines, Middlesex, TW19 6HG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.