About

Registered Number: 05114114
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 12 Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS,

 

Grm Developments (London) Ltd was founded on 28 April 2004 with its registered office in London, it's status is listed as "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Marie Rebecca 01 August 2012 - 1
NICHOLS, Robert Daniel 30 April 2004 - 1
NICHOLS, Robert Partick 01 August 2012 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Genty 30 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
MR01 - N/A 30 January 2020
AA - Annual Accounts 15 January 2020
MR01 - N/A 09 December 2019
CS01 - N/A 07 August 2019
AAMD - Amended Accounts 27 February 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 January 2018
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 02 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 February 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 18 March 2009
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 30 November 2007
363a - Annual Return 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 15 June 2006
363s - Annual Return 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 18 November 2019 Outstanding

N/A

Mortgage deed 13 March 2013 Outstanding

N/A

Debenture deed 05 March 2013 Outstanding

N/A

Legal charge 05 January 2011 Fully Satisfied

N/A

Mortgage deed 05 January 2011 Fully Satisfied

N/A

Legal charge 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.