M. GRIEVES LTD.
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8DT

Company number 03560040
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address OFFICE 2, TWEED HOUSE, PARK LANE, SWANLEY, KENT, ENGLAND, BR8 8DT
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Satisfaction of charge 10 in full. The most likely internet sites of M. GRIEVES LTD. are www.mgrieves.co.uk, and www.m-grieves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. M Grieves Ltd is a Private Limited Company. The company registration number is 03560040. M Grieves Ltd has been working since 08 May 1998. The present status of the company is Active. The registered address of M Grieves Ltd is Office 2 Tweed House Park Lane Swanley Kent England Br8 8dt. . GRIEVES, Sarah is a Secretary of the company. GRIEVES, Mark is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIEVES, Sarah
Appointed Date: 08 May 1998

Director
GRIEVES, Mark
Appointed Date: 08 May 1998
57 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

M. GRIEVES LTD. Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

03 Jun 2016
Satisfaction of charge 10 in full
03 Jun 2016
Satisfaction of charge 9 in full
03 Jun 2016
Satisfaction of charge 12 in full
...
... and 66 more events
20 Aug 1998
Registered office changed on 20/08/98 from: 28 mount road bexleyheath kent DA6 8JS
14 May 1998
Director resigned
14 May 1998
Secretary resigned
14 May 1998
Registered office changed on 14/05/98 from: regent house 316 beulah hill london SE19 3HF
08 May 1998
Incorporation

M. GRIEVES LTD. Charges

31 March 2016
Charge code 0356 0040 0014
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 10 lewes road, bromley, BR1 2RN; (title number: K190378);…
31 March 2016
Charge code 0356 0040 0013
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 10 lewes road, bromley, BR1 2RN (title number: K190378) for…
15 February 2010
Legal charge
Delivered: 25 February 2010
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 lynette avenue t/no LN174817 any other interests in the…
26 June 2009
Legal charge
Delivered: 8 July 2009
Status: Satisfied on 3 June 2016
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 41 lynette avenue london t/n LN174817 and fixed and…
23 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 abbeyfield road and land at 41 to 55 (odd) rotherhithe…
17 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 the old fire station eaglesfield road london. By way of…
14 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 157 high street beckenham kent. By way…
9 January 2003
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 159 court farm road mottingham greater london bromley; t/no…
25 August 2002
Debenture
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2002
Legal charge
Delivered: 15 August 2002
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: 28 bedonwell road bexleyheath bexley t/no: SGL635904. By…
21 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 28 August 2002
Persons entitled: Commercial Acceptances Limited
Description: (Including trade fixtures). Fixed and floating charges over…
21 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 28 August 2002
Persons entitled: Commercial Acceptances Limited
Description: F/H property situate and k/a 19 steyning grove mottingham…
21 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 21 May 2002
Persons entitled: Commercial Acceptances Limited
Description: All that f/h property being converted into flats situate…
21 December 2001
Debenture
Delivered: 29 December 2001
Status: Satisfied on 19 July 2002
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…