Company NameGrenada Development Network Limited
Company StatusActive
Company Number08836470
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 2014(10 years, 3 months ago)
Previous NameGrenada Foundation Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMatthew Lord
Date of BirthApril 1965 (Born 59 years ago)
NationalityGrenadian
StatusCurrent
Appointed07 March 2014(1 month, 4 weeks after company formation)
Appointment Duration10 years, 2 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Director NameMs Jacqui McKenzie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(1 month, 4 weeks after company formation)
Appointment Duration10 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Director NameMr Cecil David Jeremiah
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGrenadian
StatusCurrent
Appointed15 May 2014(4 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Director NameMr Dennis Bartholomew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Secretary NameMr Dennis Bartholomew
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Director NameMrs Jill Lord
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Director NameMrs Anthony Denis Jules
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sternhold Ave
Streatham
London
SW2 4PA
Secretary NameMr Anselm Joseph Felix
StatusResigned
Appointed19 March 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2021)
RoleCompany Director
Correspondence Address2 Morris Close
Orpington
Kent
BR6 9TE

Location

Registered Address11 Sternhold Ave
Streatham
London
SW2 4PA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Filing History

6 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
11 January 2021Termination of appointment of Anselm Joseph Felix as a secretary on 11 January 2021 (1 page)
11 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
28 December 2017Termination of appointment of Jill Lord as a director on 15 December 2017 (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
22 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
10 April 2016Appointment of Mr Anselm Joseph Felix as a secretary on 19 March 2016 (2 pages)
10 April 2016Appointment of Mr Anselm Joseph Felix as a secretary on 19 March 2016 (2 pages)
11 March 2016Termination of appointment of Anthony Denis Jules as a director on 7 February 2016 (1 page)
11 March 2016Termination of appointment of Anthony Denis Jules as a director on 7 February 2016 (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
30 January 2016Director's details changed for Matthew Lord on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Mrs Jill Lord on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Mrs Jill Lord on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Mr Cecil David Jeremiah on 30 January 2016 (2 pages)
30 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
30 January 2016Director's details changed for Mr Cecil David Jeremiah on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Ms Jacqui Mckenzie on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Ms Jacqui Mckenzie on 30 January 2016 (2 pages)
30 January 2016Annual return made up to 8 January 2016 no member list (4 pages)
30 January 2016Annual return made up to 8 January 2016 no member list (4 pages)
30 January 2016Director's details changed for Matthew Lord on 30 January 2016 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
15 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
15 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
3 June 2014Company name changed grenada foundation LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(6 pages)
3 June 2014Company name changed grenada foundation LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(6 pages)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-10
(1 page)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-10
(1 page)
15 May 2014Appointment of Mrs Anthony Denis Jules as a director (2 pages)
15 May 2014Appointment of Mr Cecil David Jeremiah as a director (2 pages)
15 May 2014Appointment of Mrs Anthony Denis Jules as a director (2 pages)
15 May 2014Appointment of Mr Cecil David Jeremiah as a director (2 pages)
12 May 2014Termination of appointment of Dennis Bartholomew as a director (1 page)
12 May 2014Appointment of Mrs Jill Lord as a director (2 pages)
12 May 2014Appointment of Matthew Lord as a director (2 pages)
12 May 2014Termination of appointment of Dennis Bartholomew as a director (1 page)
12 May 2014Termination of appointment of Dennis Bartholomew as a secretary (1 page)
12 May 2014Appointment of Matthew Lord as a director (2 pages)
12 May 2014Appointment of Ms Jacqui Mckenzie as a director (2 pages)
12 May 2014Termination of appointment of Dennis Bartholomew as a secretary (1 page)
12 May 2014Appointment of Mrs Jill Lord as a director (2 pages)
12 May 2014Appointment of Ms Jacqui Mckenzie as a director (2 pages)
8 January 2014Incorporation (19 pages)
8 January 2014Incorporation (19 pages)