Company NameTechgrand Limited
Company StatusActive
Company Number03390263
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Michael Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameMr John Francis Willmott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEddington Mill Upper Eddington
Hungerford
Berkshire
RG17 0HL
Director NameMr Gerald Kenneth Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AY
Secretary NameMr Nicholas Michael Green
NationalityBritish
StatusCurrent
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gerald Kenneth Smedley
33.33%
Ordinary
1 at £1John Francis Willmott
33.33%
Ordinary
1 at £1Nicholas Michael Green
33.33%
Ordinary

Financials

Year2014
Net Worth£329,716
Cash£8,496
Current Liabilities£51,987

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

4 November 1997Delivered on: 7 November 1997
Satisfied on: 30 July 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility documents or any security document or on any account whatsoever.
Particulars: F/H 13 north street leighton buzzard bedfordshire. F/h 15 north street leighton buzzard bedfordshire. By way of fixed charge all right title estate and other interests of the borrower in each of the properties, all present and future goodwill and uncalled capital; by way of floating charge all the undertaking and all the assets rights and income both present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
30 August 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(6 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 10 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 10 March 2015 (1 page)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(6 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Mr John Francis Willmott on 17 June 2013 (2 pages)
18 July 2013Director's details changed for Mr John Francis Willmott on 17 June 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Director's details changed for Mr John Francis Willmott on 17 June 2012 (2 pages)
28 June 2012Director's details changed for Mr John Francis Willmott on 17 June 2012 (2 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Return made up to 17/06/09; full list of members (4 pages)
24 June 2009Return made up to 17/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 17/06/08; full list of members (4 pages)
8 July 2008Return made up to 17/06/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 August 2007Return made up to 17/06/07; full list of members (3 pages)
1 August 2007Return made up to 17/06/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2006Return made up to 17/06/06; full list of members (3 pages)
21 July 2006Location of register of members (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Return made up to 17/06/06; full list of members (3 pages)
10 July 2006Registered office changed on 10/07/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
10 July 2006Registered office changed on 10/07/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
16 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
28 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
13 September 2001Return made up to 23/06/01; full list of members (7 pages)
13 September 2001Return made up to 23/06/01; full list of members (7 pages)
18 October 2000Full accounts made up to 30 June 2000 (7 pages)
18 October 2000Full accounts made up to 30 June 2000 (7 pages)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 June 1999 (7 pages)
12 April 2000Full accounts made up to 30 June 1999 (7 pages)
7 July 1999Return made up to 23/06/99; no change of members (4 pages)
7 July 1999Return made up to 23/06/99; no change of members (4 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
14 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1998Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 1998Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Memorandum and Articles of Association (10 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Memorandum and Articles of Association (10 pages)
23 June 1997Incorporation (9 pages)
23 June 1997Incorporation (9 pages)