GRANDFIELD DEVELOPMENTS LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 03765181
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRANDFIELD DEVELOPMENTS LIMITED are www.grandfielddevelopments.co.uk, and www.grandfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grandfield Developments Limited is a Private Limited Company. The company registration number is 03765181. Grandfield Developments Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Grandfield Developments Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. . GATY, George is a Secretary of the company. GATY, George is a Director of the company. KAYE, Michael Laurie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GATY, George
Appointed Date: 27 August 1999

Director
GATY, George
Appointed Date: 15 July 1999
75 years old

Director
KAYE, Michael Laurie
Appointed Date: 15 July 1999
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

GRANDFIELD DEVELOPMENTS LIMITED Events

12 Nov 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

08 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
04 Aug 1999
Registered office changed on 04/08/99 from: tudor house llanvanor road london NW2 2AQ
22 Jul 1999
Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ
22 Jul 1999
Secretary resigned
22 Jul 1999
Director resigned
05 May 1999
Incorporation

GRANDFIELD DEVELOPMENTS LIMITED Charges

9 August 2005
Legal mortgage
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/an 9 ashbrook stonegrove edgeware middlesex…
26 January 2005
Charge deed
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 11 horne house, baker road, woolwich london…
16 July 2004
An omnibus guarantee and set-off agreement
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2004
Mortgage deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 213A, 215A, 217A and 221A watford…
18 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 cavendish place eastbourne BN21 3RL & 75 langley road…
10 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 sydenham road lewisham greater london t/n SGL194519. By…
21 March 2003
Shares mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 100 shares of £1.00 each in raglan (caterham) limited and…
21 March 2003
Charge deed
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property (if any) and all its fixtures and by way of…
24 October 2001
Mortgage
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 213A, 215A, 217A and 221A watford road harrow middx HA1 3UA.
24 October 2001
Floating charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
29 June 2001
Floating charge
Delivered: 11 July 2001
Status: Satisfied on 8 January 2004
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
29 June 2001
Commercial mortgage deed
Delivered: 11 July 2001
Status: Satisfied on 8 January 2004
Persons entitled: West Bromwich Building Society
Description: 93 sydenham rd,london SE26 5UA; t/no sgl 194519; all…
6 April 2000
Floating charge
Delivered: 12 April 2000
Status: Satisfied on 6 June 2001
Persons entitled: Woolwich PLC
Description: All the assets and undertakings.
6 April 2000
Mortgage
Delivered: 12 April 2000
Status: Satisfied on 25 July 2000
Persons entitled: Woolwich PLC
Description: F/H property k/a 87 glendale avenue edgware middlesex t/n…
4 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 25 July 2000
Persons entitled: Hsbc Bank PLC
Description: 159 uxbridge road ealing london. With the benefit of all…