About

Registered Number: 02798007
Date of Incorporation: 10/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 12 New Fetter Lane, London, EC4A 1JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.