DIVERSIFY AND GROW LTD
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 04205050
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address GEORGE ARTHUR YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 30 September 2015 to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3 . The most likely internet sites of DIVERSIFY AND GROW LTD are www.diversifyandgrow.co.uk, and www.diversify-and-grow.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. Diversify and Grow Ltd is a Private Limited Company. The company registration number is 04205050. Diversify and Grow Ltd has been working since 24 April 2001. The present status of the company is Active. The registered address of Diversify and Grow Ltd is George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire Al8 6pl. The company`s financial liabilities are £766.15k. It is £320.72k against last year. The cash in hand is £240.05k. It is £234.72k against last year. And the total assets are £803.59k, which is £357.49k against last year. CROWE, John is a Director of the company. MURRAY, Des is a Director of the company. Secretary CROWE, Karen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


diversify and grow Key Finiance

LIABILITIES £766.15k
+72%
CASH £240.05k
+4401%
TOTAL ASSETS £803.59k
+80%
All Financial Figures

Current Directors

Director
CROWE, John
Appointed Date: 24 April 2001
62 years old

Director
MURRAY, Des
Appointed Date: 02 September 2015
72 years old

Resigned Directors

Secretary
CROWE, Karen
Resigned: 05 August 2008
Appointed Date: 24 April 2001

DIVERSIFY AND GROW LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3

02 Sep 2015
Appointment of Mr Des Murray as a director on 2 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
18 Aug 2001
Particulars of mortgage/charge
27 Jul 2001
Particulars of mortgage/charge
27 Jul 2001
Particulars of mortgage/charge
01 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2001
Incorporation

DIVERSIFY AND GROW LTD Charges

31 March 2008
Deed of charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 58 the lumiere building 544 romford road london fixed…
31 March 2008
Deed of charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 30 the lumiere building 544 romford road london fixed…
31 March 2008
Deed of charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 34 the lumiere building 544 romford road london fixed…
31 March 2008
Deed of charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 44 the lumiere building 544 romford road london fixed…
31 March 2008
Deed of charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 47 the lumiere building 544 romford road london fixed…
30 January 2008
Deed of charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 31 the lumiere building 544 romford road london. Fixed…
30 January 2008
Deed of charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 27 the lumiere building 544 romford road london. Fixed…
30 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 the lumiere building 544 romford road london E7 8AY the…
30 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 1 April 2008
Persons entitled: Paragon Mortgages Limited
Description: 30 the lumiere building 544 romford road london E7 8AY the…
11 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 31 January 2008
Persons entitled: Iib Finance Limited
Description: First legal charge over flat 31 the lumiere building 544…
11 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Iib Finance Limited
Description: First legal charge over flat 45 the lumiere building 544…
10 October 2001
Legal charge
Delivered: 11 October 2001
Status: Satisfied on 31 January 2008
Persons entitled: Iib Finance LTD
Description: Flat 27 the lumiere building 544 romford road london t/n…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 1 April 2008
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over flat 34 the lumiere building 544…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 1 April 2008
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over flat 58 the lumiere building 544…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over flat 54 the lumiere building 544…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over flat 53 the lumiere building 544…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 1 April 2008
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over flat 47 the lumiere building 544…
26 July 2001
Legal charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 the lumiere building 544 romford road london E7 8AY…
26 July 2001
Legal charge
Delivered: 27 July 2001
Status: Satisfied on 1 April 2008
Persons entitled: Paragon Mortgages Limited
Description: 44 the lumiere building 544 romford road london E7 8AY t/no…