About

Registered Number: 03421028
Date of Incorporation: 18/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP,

 

Groundsure Ltd was registered on 18 August 1997 and are based in London. Groundsure Ltd is VAT Registered in the UK. This business currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVIN, Michael 09 October 2002 08 June 2007 1
MACDONALD, Jayne Ellison 16 September 1997 27 February 2001 1
TURNER, Simon Paul 27 May 2002 13 November 2003 1
ULPH, Timothy Michael 27 February 2001 08 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MEADS, Louise 06 February 2017 - 1
FREEMAN, Susanna 24 October 2012 30 January 2014 1
HAY, Helen Frances 07 September 2009 04 March 2010 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
MR04 - N/A 20 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 April 2017
AP03 - Appointment of secretary 10 February 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 18 March 2016
MR04 - N/A 16 February 2016
AP01 - Appointment of director 01 February 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 03 June 2015
MR01 - N/A 22 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 29 April 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 April 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 04 January 2013
MG01 - Particulars of a mortgage or charge 24 December 2012
RESOLUTIONS - N/A 17 December 2012
TM01 - Termination of appointment of director 13 December 2012
AP01 - Appointment of director 04 December 2012
AD01 - Change of registered office address 01 November 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP03 - Appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 25 June 2012
AA - Annual Accounts 08 June 2012
CH01 - Change of particulars for director 03 April 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 18 April 2011
RESOLUTIONS - N/A 04 November 2010
AUD - Auditor's letter of resignation 04 November 2010
MISC - Miscellaneous document 03 November 2010
SH08 - Notice of name or other designation of class of shares 22 October 2010
RESOLUTIONS - N/A 20 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 29 December 2009
AP03 - Appointment of secretary 23 October 2009
225 - Change of Accounting Reference Date 01 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
225 - Change of Accounting Reference Date 13 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 30 August 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 29 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AUD - Auditor's letter of resignation 25 June 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 04 July 2005
363a - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 03 June 2004
MISC - Miscellaneous document 14 April 2004
MISC - Miscellaneous document 14 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 25 June 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
123 - Notice of increase in nominal capital 13 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 11 September 2001
123 - Notice of increase in nominal capital 17 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
123 - Notice of increase in nominal capital 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 13 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
MEM/ARTS - N/A 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
CERTNM - Change of name certificate 02 March 2001
363s - Annual Return 05 December 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

Composite debenture 21 December 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 05 December 2005 Fully Satisfied

N/A

Floating charge 05 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.