GREATDEED LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6LD

Company number 02551784
Status Active
Incorporation Date 24 October 1990
Company Type Private Limited Company
Address 1 KELLY ROAD, HOVE, EAST SUSSEX, BN3 6LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GREATDEED LIMITED are www.greatdeed.co.uk, and www.greatdeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Greatdeed Limited is a Private Limited Company. The company registration number is 02551784. Greatdeed Limited has been working since 24 October 1990. The present status of the company is Active. The registered address of Greatdeed Limited is 1 Kelly Road Hove East Sussex Bn3 6ld. . WILSON, Fiona Law Young is a Secretary of the company. WILSON, Fiona Law Young is a Director of the company. WILSON, Robin Francis Sidney is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

GREATDEED LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 September 2016
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Change of share class name or designation
30 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 33,000

...
... and 73 more events
15 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1990
Registered office changed on 15/11/90 from: 7-11 mortimer street london W1N 7RH

24 Oct 1990
Incorporation

GREATDEED LIMITED Charges

12 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 12 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the workshop bohella road st mawes…
24 April 1998
Legal mortgage
Delivered: 12 May 1998
Status: Satisfied on 12 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the poplars bosham lane bosham…
8 April 1998
Mortgage debenture
Delivered: 20 April 1998
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1996
Legal mortgage
Delivered: 16 April 1996
Status: Satisfied on 25 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at west side of richardson road hove…
27 September 1993
Legal mortgage
Delivered: 18 October 1993
Status: Satisfied on 25 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H building on the west side of foundry lane lewes east…
27 September 1993
Legal mortgage
Delivered: 15 October 1993
Status: Satisfied on 25 March 1997
Persons entitled: National Westminster Bank PLC
Description: Office unit 1 foundry lane and parking spaces 1,2, 9 and 10…
23 May 1991
Legal mortgage
Delivered: 1 June 1991
Status: Satisfied on 25 March 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 1 and parking spaces 1,2 9 & 10 being land and…
24 March 1991
Mortgage debenture
Delivered: 28 March 1991
Status: Satisfied on 25 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…