Company NameGRM Developments (London) Ltd
DirectorsRobert Daniel Nichols and Marie Rebecca Nichols
Company StatusActive
Company Number05114114
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Daniel Nichols
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 days after company formation)
Appointment Duration20 years
RoleMotor Engineerb
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage
Station Road
Darenth
Kent
DA4 9BA
Secretary NameGenty Nichols
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 days after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressJubilee Cottage
Station Road
South Darenth
Kent
DA4 9BA
Director NameMs Marie Rebecca Nichols
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage Station Road
South Darenth
Dartford
DA4 9BA
Director NameMr Robert Partick Nichols
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address12 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressJubilee Cottage Station Road
South Darenth
Dartford
DA4 9BA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Genty Nichols
14.29%
Ordinary
1000 at £1Genty Rachel Jarvis
14.29%
Ordinary
1000 at £1Marie Rebecca Nichols
14.29%
Ordinary
1000 at £1Mark Anthony James Nichols
14.29%
Ordinary
1000 at £1Rachel Wakefield
14.29%
Ordinary
1000 at £1Robert Daniel Nichols
14.29%
Ordinary
1000 at £1Robert Patrick Nichols
14.29%
Ordinary

Financials

Year2014
Net Worth-£98,949
Cash£6,337
Current Liabilities£90,320

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 January 2020Delivered on: 30 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1 regal classics building, the shipyard, upper brents, faversham, ME13 7DZ;unit 5 copperleaf business park, dane valley road, broadstairs, CT10 3AT.
Outstanding
18 November 2019Delivered on: 9 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 March 2013Delivered on: 15 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a flats 1-8 abbey house new barn street plaistow london t/no EGL70538 EGL297579 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2011Delivered on: 10 January 2011
Satisfied on: 27 March 2013
Persons entitled: Hampshire Trust PLC (The Bank)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 new barn street plaistow london with all buildings right title and interest in any policy of insurance relating to the property floating charge all the undertaking and goodwill assets see image for full details.
Fully Satisfied
5 January 2011Delivered on: 10 January 2011
Satisfied on: 27 March 2013
Persons entitled: Hampshire Trust PLC (The Bank)

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jubilee cottage station road south darenth kent floating charge all the undertaking and goodwill and all its property see image for full details.
Fully Satisfied
24 June 2008Delivered on: 4 October 2008
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 new barn street london t/no EGL70538 and land on the north east side of new barn street plaistow london t/no EGL297579 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
21 December 2023Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Jubilee Cottage Station Road South Darenth Dartford DA4 9BA on 21 December 2023 (1 page)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 January 2020Registration of charge 051141140007, created on 30 January 2020 (47 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 December 2019Registration of charge 051141140006, created on 18 November 2019 (41 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 February 2019Amended total exemption full accounts made up to 30 April 2017 (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 August 2018Termination of appointment of Robert Partick Nichols as a director on 30 June 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
2 August 2017Notification of Robert Daniel Nichols as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Robert Daniel Nichols as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 March 2017Registered office address changed from Cooper Young & Co 2nd Floor Commercial House 406-410 Eastern Avenue Ilford London IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Cooper Young & Co 2nd Floor Commercial House 406-410 Eastern Avenue Ilford London IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7,000
(6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 7,000
(6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 7,000
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 August 2012Appointment of Ms Marie Rebecca Nichols as a director (2 pages)
24 August 2012Appointment of Mr Robert Nichols as a director (2 pages)
24 August 2012Appointment of Mr Robert Nichols as a director (2 pages)
24 August 2012Appointment of Ms Marie Rebecca Nichols as a director (2 pages)
3 August 2012Secretary's details changed for Gentry Nichols on 1 July 2012 (1 page)
3 August 2012Secretary's details changed for Gentry Nichols on 1 July 2012 (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Secretary's details changed for Gentry Nichols on 1 July 2012 (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 October 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
4 October 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (5 pages)
8 May 2008Return made up to 30/04/08; full list of members (5 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (4 pages)
30 November 2007Return made up to 30/11/07; full list of members (4 pages)
30 May 2007Return made up to 28/04/07; full list of members (4 pages)
30 May 2007Return made up to 28/04/07; full list of members (4 pages)
5 February 2007Ad 02/01/07--------- £ si 4000@1=4000 £ ic 3000/7000 (2 pages)
5 February 2007Ad 02/01/07--------- £ si 4000@1=4000 £ ic 3000/7000 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 June 2006Return made up to 28/04/06; full list of members (3 pages)
15 June 2006Return made up to 28/04/06; full list of members (3 pages)
6 May 2005Return made up to 28/04/05; full list of members (3 pages)
6 May 2005Return made up to 28/04/05; full list of members (3 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Ad 05/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
17 May 2004Registered office changed on 17/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
17 May 2004Ad 05/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
28 April 2004Incorporation (8 pages)
28 April 2004Incorporation (8 pages)