Company NameR.F.Greasby(London)Limited
Company StatusActive
Company Number00617539
CategoryPrivate Limited Company
Incorporation Date24 December 1958(65 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Ann Sachett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(33 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address211 Longley Road
Tooting
London
SW17 9LG
Secretary NameMrs Christine Ann Sachett
NationalityBritish
StatusCurrent
Appointed02 March 1992(33 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address211 Longley Road
Tooting
London
SW17 9LG
Director NameVictoria Emma Morbey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(56 years, 3 months after company formation)
Appointment Duration9 years
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address211 Longley Road
Tooting
London
SW17 9LG
Director NameMr Daniel Paul Sachett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(56 years, 3 months after company formation)
Appointment Duration9 years
RoleSupervisor/Rigger
Country of ResidenceUnited Kingdom
Correspondence Address211 Longley Road
Tooting
London
SW17 9LG
Director NameJohn Michael Shadbolt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(60 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address211 Longley Road
Tooting
London
SW17 9LG
Director NameMr Harcharan Singh
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(33 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 March 1995)
RoleCompany Director
Correspondence Address19 Douglas Road
Surbiton
Surrey
KT6 7RZ
Director NameMelvyn John Sachett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(36 years, 3 months after company formation)
Appointment Duration19 years (resigned 06 April 2014)
RoleAuctioneer
Correspondence Address211 Longley Road
Tooting
London
SW17 9LG

Contact

Websitegreasbys.com

Location

Registered Address211 Longley Road
Tooting
London
SW17 9LG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

2k at £1Mrs Christine Ann Sachett
100.00%
Ordinary

Financials

Year2014
Net Worth£437,806
Cash£21,818
Current Liabilities£64,870

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

15 April 1976Delivered on: 30 April 1976
Persons entitled: Barclays 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: 211, longley rd S.W.17 wandsworth.
Outstanding
15 April 1976Delivered on: 30 April 1976
Persons entitled: Barclays 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: Land & bldgs at rear of 211-255 (odd nos only) longly road, and passage way between 209 & 211 longley rd S.W.17. l/b of wandsworth.
Outstanding

Filing History

24 May 2023Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
4 March 2022Director's details changed for Daniel Paul Sachett on 1 March 2022 (2 pages)
12 November 2021Total exemption full accounts made up to 30 June 2021 (16 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
16 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
26 March 2019Appointment of John Michael Shadbolt as a director on 23 January 2019 (2 pages)
26 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 August 2018Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 March 2017Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
17 March 2017Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,000
(5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,000
(5 pages)
7 April 2015Appointment of Daniel Paul Sachett as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Daniel Paul Sachett as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Daniel Paul Sachett as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Victoria Emma Morbey as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Victoria Emma Morbey as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Victoria Emma Morbey as a director on 1 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(4 pages)
17 September 2014Termination of appointment of Melvyn John Sachett as a director on 6 April 2014 (1 page)
17 September 2014Termination of appointment of Melvyn John Sachett as a director on 6 April 2014 (1 page)
17 September 2014Termination of appointment of Melvyn John Sachett as a director on 6 April 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(4 pages)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Director's details changed for Melvyn John Sachett on 1 March 2014 (2 pages)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Director's details changed for Melvyn John Sachett on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mrs Christine Ann Sachett on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mrs Christine Ann Sachett on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mrs Christine Ann Sachett on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Melvyn John Sachett on 1 March 2014 (2 pages)
5 March 2014Secretary's details changed for Mrs Christine Ann Sachett on 28 February 2014 (1 page)
5 March 2014Director's details changed for Melvyn John Sachett on 28 February 2014 (2 pages)
5 March 2014Secretary's details changed for Mrs Christine Ann Sachett on 28 February 2014 (1 page)
5 March 2014Director's details changed for Mrs Christine Ann Sachett on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Mrs Christine Ann Sachett on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Melvyn John Sachett on 28 February 2014 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
6 April 2010Partial exemption accounts made up to 30 June 2009 (6 pages)
6 April 2010Partial exemption accounts made up to 30 June 2009 (6 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (7 pages)
13 March 2006Return made up to 02/03/06; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Return made up to 02/03/05; full list of members (2 pages)
5 April 2005Return made up to 02/03/05; full list of members (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 March 2004Return made up to 02/03/04; full list of members (7 pages)
26 March 2004Return made up to 02/03/04; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 March 2003Return made up to 02/03/03; full list of members (7 pages)
24 March 2003Return made up to 02/03/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 02/03/02; full list of members (6 pages)
13 March 2002Return made up to 02/03/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2001Return made up to 02/03/01; full list of members (6 pages)
16 March 2001Return made up to 02/03/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 March 1998Return made up to 02/03/98; no change of members (4 pages)
16 March 1998Return made up to 02/03/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 March 1996Return made up to 02/03/96; full list of members (6 pages)
15 March 1996Return made up to 02/03/96; full list of members (6 pages)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 March 1995Return made up to 02/03/95; no change of members (4 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 02/03/95; no change of members (4 pages)
28 March 1995Director resigned;new director appointed (2 pages)