Countrywide Grounds Maintenance Ltd was founded on 10 March 1993 and are based in London. There are 9 directors listed as Meyers, Jeffrey Scott, Fulton, Jason, Abouzeid, Sarah Louise, Kelly, James, Michael, Peter David, Stott, Martin Harold, Stott, Simon Carl, Stott, Yvonne Rosemary Constance, Worthington, Tara Louise for this business. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABOUZEID, Sarah Louise | 01 October 2003 | 11 August 2012 | 1 |
KELLY, James | 03 October 2014 | 05 August 2020 | 1 |
MICHAEL, Peter David | 01 October 2003 | 01 October 2009 | 1 |
STOTT, Martin Harold | 10 March 1993 | 02 May 2017 | 1 |
STOTT, Simon Carl | 10 March 1993 | 02 May 2017 | 1 |
STOTT, Yvonne Rosemary Constance | 29 November 1995 | 02 May 2017 | 1 |
WORTHINGTON, Tara Louise | 30 June 1993 | 26 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEYERS, Jeffrey Scott | 31 May 2018 | - | 1 |
FULTON, Jason | 14 June 2017 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 August 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 03 September 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
CS01 - N/A | 11 March 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 31 October 2018 | |
AA01 - Change of accounting reference date | 19 September 2018 | |
AA01 - Change of accounting reference date | 11 September 2018 | |
AA01 - Change of accounting reference date | 27 June 2018 | |
AP03 - Appointment of secretary | 13 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
TM02 - Termination of appointment of secretary | 12 June 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC07 - N/A | 19 March 2018 | |
PSC05 - N/A | 19 March 2018 | |
AP01 - Appointment of director | 06 December 2017 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
AD01 - Change of registered office address | 21 November 2017 | |
AA - Annual Accounts | 12 September 2017 | |
PSC02 - N/A | 12 July 2017 | |
AP03 - Appointment of secretary | 15 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
RESOLUTIONS - N/A | 19 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
TM02 - Termination of appointment of secretary | 08 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
CS01 - N/A | 10 March 2017 | |
MR04 - N/A | 10 March 2017 | |
MR04 - N/A | 01 October 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AP01 - Appointment of director | 15 October 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH03 - Change of particulars for secretary | 18 March 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 26 March 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
CH01 - Change of particulars for director | 02 November 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH01 - Change of particulars for director | 18 November 2010 | |
AA - Annual Accounts | 16 August 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AR01 - Annual Return | 18 March 2010 | |
TM01 - Termination of appointment of director | 14 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
363a - Annual Return | 02 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 12 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 12 May 2008 | |
353 - Register of members | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2007 | |
287 - Change in situation or address of Registered Office | 22 September 2006 | |
AA - Annual Accounts | 15 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 13 March 2006 | |
363s - Annual Return | 06 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2005 | |
AA - Annual Accounts | 13 August 2004 | |
RESOLUTIONS - N/A | 25 March 2004 | |
MEM/ARTS - N/A | 25 March 2004 | |
363s - Annual Return | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 01 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 12 March 2002 | |
AA - Annual Accounts | 18 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2001 | |
363s - Annual Return | 06 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2000 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 21 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 1999 | |
363s - Annual Return | 11 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1998 | |
AA - Annual Accounts | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
363s - Annual Return | 11 March 1998 | |
386 - Notice of passing of resolution removing an auditor | 02 February 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 18 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 1997 | |
AA - Annual Accounts | 15 December 1996 | |
288 - N/A | 12 September 1996 | |
288 - N/A | 12 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
395 - Particulars of a mortgage or charge | 29 April 1996 | |
AA - Annual Accounts | 29 April 1996 | |
288 - N/A | 13 April 1996 | |
363s - Annual Return | 14 March 1996 | |
288 - N/A | 06 December 1995 | |
288 - N/A | 06 December 1995 | |
288 - N/A | 06 December 1995 | |
MISC - Miscellaneous document | 30 November 1995 | |
AAMD - Amended Accounts | 14 November 1995 | |
363s - Annual Return | 30 June 1995 | |
AC92 - N/A | 30 June 1995 | |
363a - Annual Return | 30 June 1995 | |
AA - Annual Accounts | 30 June 1995 | |
288 - N/A | 30 June 1995 | |
288 - N/A | 30 June 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 1995 | |
CERTNM - Change of name certificate | 12 December 1994 | |
287 - Change in situation or address of Registered Office | 23 November 1994 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 December 1993 | |
288 - N/A | 28 July 1993 | |
288 - N/A | 28 July 1993 | |
395 - Particulars of a mortgage or charge | 20 May 1993 | |
288 - N/A | 16 March 1993 | |
NEWINC - New incorporation documents | 10 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 December 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 January 2004 | Fully Satisfied |
N/A |
Fixed charge over the book debts created by a deed of even date | 12 June 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 19 April 1996 | Fully Satisfied |
N/A |
Fixed charge | 26 May 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 13 May 1993 | Fully Satisfied |
N/A |