Company NameGridline Developments Limited
DirectorsEvelyn May Bourn and Simon John Bourn
Company StatusActive
Company Number03594061
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Evelyn May Bourn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Simon John Bourn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Howard Drive
Maidstone
Kent
ME16 0QG
Secretary NameMr Simon John Bourn
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Howard Drive
Maidstone
Kent
ME16 0QG
Director NameLesley Marie Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(13 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Postley Road
Maidstone
Kent
ME15 6TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemdpi.co.uk

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mrs Evelyn May Bourn
100.00%
Ordinary

Financials

Year2014
Net Worth£6,307
Cash£16,999
Current Liabilities£32,110

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due7 May 2024 (2 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 August

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

28 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Previous accounting period extended from 31 July 2014 to 7 August 2014 (1 page)
1 May 2015Previous accounting period extended from 31 July 2014 to 7 August 2014 (1 page)
1 May 2015Previous accounting period extended from 31 July 2014 to 7 August 2014 (1 page)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 August 2012Appointment of Lesley Marie Bennett as a director (6 pages)
17 August 2012Appointment of Lesley Marie Bennett as a director (6 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Director's details changed for Simon John Bourn on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Simon John Bourn on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Simon John Bourn on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Evelyn May Bourn on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Evelyn May Bourn on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Evelyn May Bourn on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 July 2005Return made up to 07/07/05; full list of members (2 pages)
14 July 2005Return made up to 07/07/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 07/07/04; full list of members (5 pages)
19 July 2004Return made up to 07/07/04; full list of members (5 pages)
9 July 2004Registered office changed on 09/07/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
9 July 2004Registered office changed on 09/07/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 07/07/03; full list of members (5 pages)
25 July 2003Return made up to 07/07/03; full list of members (5 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 July 2002Return made up to 07/07/02; full list of members (5 pages)
12 July 2002Return made up to 07/07/02; full list of members (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 August 2001Return made up to 07/07/01; full list of members (5 pages)
16 August 2001Return made up to 07/07/01; full list of members (5 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 July 2000Return made up to 07/07/00; full list of members (5 pages)
20 July 2000Return made up to 07/07/00; full list of members (5 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 July 1999Return made up to 07/07/99; full list of members (5 pages)
20 July 1999Return made up to 07/07/99; full list of members (5 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
30 December 1998Registered office changed on 30/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 December 1998Director resigned (1 page)
7 July 1998Incorporation (20 pages)
7 July 1998Incorporation (20 pages)