Company NameGreenhill And Company (Reinstated) Limited
Company StatusDissolved
Company Number00114975
CategoryPrivate Limited Company
Incorporation Date29 March 1911(113 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameGreenhill And Company,Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Alina Mary Barrowcliff
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(80 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 10 February 2009)
RoleAccountant
Correspondence AddressHome Farm
Britwell Salome
Watlington
Oxfordshire
OX49 5LH
Director NameJohn Silvester Varley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(86 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 10 February 2009)
RoleBanker
Correspondence Address9 Luxemburg Gardens
Hammersmith
London
W6 7EA
Secretary NameHon Alina Mary Barrowcliff
NationalityBritish
StatusClosed
Appointed25 November 2002(91 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 February 2009)
RoleAccountant
Correspondence AddressHome Farm
Britwell Salome
Watlington
Oxfordshire
OX49 5LH
Director NameThe Right Honourable Ralph Thomas Campion George Sherman Camoys
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(80 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStonor House Stonor Park
Stonor
Henley On Thames
Oxfordshire
RG9 6HF
Director NameAnthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(80 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 November 1997)
RoleSolicitor
Correspondence Address6 Snow Hill
London
EC1A 2DH
Secretary NameGeorgina Mary Hope Stonor
NationalityBritish
StatusResigned
Appointed09 August 1991(80 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address112 West Street
Henley On Thames
Oxfordshire
RG9 2EA

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£19,474
Net Worth£917,653
Cash£301,481
Current Liabilities£17,677

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
13 August 2008Registered office changed on 13/08/2008 from 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
24 April 2008Company name changed greenhill and company,LIMITED\certificate issued on 24/04/08 (3 pages)
24 April 2008Restoration by order of the court (2 pages)
20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
13 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
31 July 2002Full accounts made up to 31 March 2002 (8 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
20 July 2001Full accounts made up to 31 March 2001 (8 pages)
17 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
2 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1998Full accounts made up to 30 April 1998 (11 pages)
24 February 1998Registered office changed on 24/02/98 from: 8/12 market place hitchin herts SG5 1DR (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (3 pages)
14 October 1997Return made up to 09/08/97; no change of members (5 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 February 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1996£ ic 13004900/13004750 15/04/96 £ sr 150@1=150 (1 page)
7 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 August 1995Return made up to 09/08/95; full list of members (10 pages)
4 August 1995Full accounts made up to 30 April 1995 (11 pages)