SIMPLYGRAND LIMITED
COLYTON

Hellopages » Devon » East Devon » EX24 6EF

Company number 03438823
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address NETHERTON LODGE, FARWAY, COLYTON, DEVON, EX24 6EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of SIMPLYGRAND LIMITED are www.simplygrand.co.uk, and www.simplygrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Feniton Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simplygrand Limited is a Private Limited Company. The company registration number is 03438823. Simplygrand Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Simplygrand Limited is Netherton Lodge Farway Colyton Devon Ex24 6ef. . PIKE, Susan is a Secretary of the company. PIKE, Reginald James is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PIKE, Susan
Appointed Date: 26 September 1997

Director
PIKE, Reginald James
Appointed Date: 26 September 1997
79 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 24 September 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 September 1997
Appointed Date: 24 September 1997

Persons With Significant Control

Mr Reginald James Pike
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPLYGRAND LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
23 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 60 more events
16 May 1998
Particulars of mortgage/charge
11 Apr 1998
New secretary appointed
11 Apr 1998
New director appointed
30 Sep 1997
Registered office changed on 30/09/97 from: 120 east road london N1 6AA
24 Sep 1997
Incorporation

SIMPLYGRAND LIMITED Charges

6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 30 September 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a third floor flat…
4 September 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 30 September 2004
Persons entitled: National Westminster Bank PLC
Description: 142 norwood road, tulse hill, london t/no. TGL75487. By way…
19 May 2001
Debenture
Delivered: 24 May 2001
Status: Satisfied on 15 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 15 December 2010
Persons entitled: Hsbc Bank PLC
Description: The property at flat d 53 knolly's road london SW16 2JJ…
19 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 14 August 2004
Persons entitled: Hsbc Bank PLC
Description: Flat c 53 knollys road london SW16 (l/h) TGL161091. With…
8 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 15 August 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 23 south barracks royal marine school of music deal…
8 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 15 August 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 37 south barracks royal marine school of music deal…