London
N3 1XW
Director Name | Saul Gerrard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 October 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Kathleen Crook |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 August 1991) |
Role | Accountant |
Correspondence Address | 19 Westland Drive Brookmans Park Hatfield Hertfordshire AL9 7UG |
Director Name | Jane Margaret Thorne |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Northfield Road Barnet Hertfordshire EN4 9DW |
Secretary Name | Jane Margaret Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Northfield Road Barnet Hertfordshire EN4 9DW |
Director Name | Martyn Gerrard |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(51 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mrs Janice Nora Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(51 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Miriam May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Greyclyde Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£626 |
Current Liabilities | £726 |
Latest Accounts | 31 August 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 January 2008 | Delivered on: 15 February 2008 Satisfied on: 26 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from greyclyde investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a or being 787 high road finchley london t/no ms 49399 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
---|---|
31 January 2008 | Delivered on: 7 February 2008 Satisfied on: 26 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 108-112 muswell hill, broadway, london t/n MX394275. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 June 1994 | Delivered on: 30 June 1994 Satisfied on: 9 August 2013 Persons entitled: Midland 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: F/H property k/a 95 ballards lane finchley london together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 October 1989 | Delivered on: 26 October 1989 Satisfied on: 7 November 2002 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from greyclyde limited. To the chargee on any account whatsoever. Particulars: F/H land k/a 61 markfield road, tottenham, london, N15. Title no. Mx 324767 and a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1984 | Delivered on: 10 March 1984 Satisfied on: 26 June 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from greyclyde limited to the chargee on the account whatsoever. Particulars: F/H - 108/112 muswell hill broadway, london N10. Title no:- mx 394275. Fully Satisfied |
16 December 1980 | Delivered on: 18 December 1980 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever. Particulars: F/H property known as 787 high road, finchley london, N12. Title no. Mx 49399. Fully Satisfied |
6 April 1961 | Delivered on: 14 April 1961 Satisfied on: 27 January 2012 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: F/H bungalow at hockridge margate kent. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Termination of appointment of Martyn Gerrard as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Miriam May as a secretary on 14 March 2016 (1 page) |
9 March 2016 | Company name changed collins & reid LIMITED\certificate issued on 09/03/16
|
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 November 2014 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miriam May on 1 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miriam May on 1 November 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Saul Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Saul Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages) |
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 July 2014 | Secretary's details changed for Miriam May on 13 June 2014 (1 page) |
26 June 2014 | Satisfaction of charge 6 in full (3 pages) |
26 June 2014 | Satisfaction of charge 3 in full (3 pages) |
26 June 2014 | Satisfaction of charge 7 in full (3 pages) |
4 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
19 August 2013 | Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
9 August 2013 | Satisfaction of charge 5 in full (3 pages) |
21 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
8 March 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page) |
21 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Saul Gerrard on 8 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Saul Gerrard on 8 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Termination of appointment of Janice Gower as a secretary (2 pages) |
19 January 2012 | Appointment of Miriam May as a secretary (3 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
7 February 2011 | Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages) |
7 February 2011 | Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages) |
3 February 2011 | Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Saul Gerrard on 10 November 2010 (3 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 February 2008 | Director appointed saul gerrard (1 page) |
15 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | New director appointed (4 pages) |
23 July 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
2 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 15/06/06; full list of members (5 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
5 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 August 1998 | Return made up to 15/06/98; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 27 john street london WC1N 2BL (1 page) |
20 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
13 April 1941 | Incorporation (18 pages) |