Company NameGraemesdyke Property Co.Limited
Company StatusActive
Company Number00635674
CategoryPrivate Limited Company
Incorporation Date25 August 1959(64 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Reece Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(32 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameAlan Edward Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(39 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameDr John David Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(39 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameSusan Claire Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(39 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Secretary NameMr Alan Edward Taylor
StatusCurrent
Appointed07 January 2018(58 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Peter John Taylor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 03 December 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address84 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Secretary NameMr Peter John Taylor
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 07 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

27 at £1Trustees Of M.r. Taylor Discretionary Trust
27.00%
Ordinary
21 at £1Trustees Of P.j. Taylor Discretionary Trust
21.00%
Ordinary
2 at £1Mr Peter John Taylor
2.00%
Ordinary
2 at £1Mrs Margaret Reece Taylor
2.00%
Ordinary
16 at £1Miss Susan Claire Taylor
16.00%
Ordinary
16 at £1Mr Alan Edward Taylor
16.00%
Ordinary
16 at £1Mrs A.c. Taylor
16.00%
Ordinary

Financials

Year2014
Net Worth£1,619,237
Cash£613,314
Current Liabilities£247,014

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 April 1986Delivered on: 21 April 1986
Satisfied on: 15 August 2009
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: 19 chatsworth road, london borough of hackney tn: 264110.
Fully Satisfied
15 February 1982Delivered on: 1 March 1982
Satisfied on: 15 August 2009
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: F/H 9,10,13,14 broomfield rd N.13 london borough of enfield T. no. Mx 407815.
Fully Satisfied
15 February 1982Delivered on: 1 March 1982
Satisfied on: 15 August 2009
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: L/H 1-4 & 16-19 and flats 1A 3A 16A and 18A varley parade, edgware rd, colindale NW9 london borough of barnet T.nos mx 436679 mx 436680.
Fully Satisfied
25 August 1961Delivered on: 11 September 1961
Satisfied on: 15 August 2009
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 8,8A,10,10A,12,12A,14,14A,16 16A, 18 & 18A green court, green lane, edgware, middx.
Fully Satisfied
25 August 1961Delivered on: 11 September 1961
Satisfied on: 15 August 2009
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 9,10,11,13 & 14 broomfield rd., Southgate middx title no mx 407815.
Fully Satisfied
25 August 1961Delivered on: 11 September 1961
Satisfied on: 15 August 2009
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 16, broomfield road, southgate middx, title no. Mx 407814.
Fully Satisfied

Filing History

30 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 April 2019Appointment of Mr Alan Edward Taylor as a secretary on 7 January 2018 (2 pages)
25 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Peter John Taylor as a secretary on 7 January 2018 (1 page)
4 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(9 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(9 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(9 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(9 pages)
5 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
5 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(9 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(9 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
30 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 July 2010Director's details changed for Alan Edward Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Doctor John David Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Mrs Margaret Reece Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Alan Edward Taylor on 11 April 2010 (2 pages)
15 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Doctor John David Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Mr Peter John Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Susan Claire Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Mrs Margaret Reece Taylor on 11 April 2010 (2 pages)
15 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Mr Peter John Taylor on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Susan Claire Taylor on 11 April 2010 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 July 2009Return made up to 11/04/09; full list of members (6 pages)
8 July 2009Return made up to 11/04/09; full list of members (6 pages)
18 August 2008Return made up to 11/04/08; full list of members (6 pages)
18 August 2008Return made up to 11/04/08; full list of members (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 August 2007Return made up to 11/04/07; no change of members (8 pages)
14 August 2007Return made up to 11/04/07; no change of members (8 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 April 2006Return made up to 11/04/06; full list of members (10 pages)
10 April 2006Return made up to 11/04/06; full list of members (10 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 April 2005Return made up to 11/04/05; full list of members (10 pages)
22 April 2005Return made up to 11/04/05; full list of members (10 pages)
27 January 2005Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2005Accounts for a small company made up to 30 September 2003 (7 pages)
2 April 2004Return made up to 11/04/04; full list of members (10 pages)
2 April 2004Return made up to 11/04/04; full list of members (10 pages)
14 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 May 2003Return made up to 11/04/03; full list of members (10 pages)
13 May 2003Return made up to 11/04/03; full list of members (10 pages)
4 May 2003Accounts for a small company made up to 30 September 2001 (6 pages)
4 May 2003Accounts for a small company made up to 30 September 2001 (6 pages)
9 July 2002Return made up to 11/04/02; full list of members (9 pages)
9 July 2002Return made up to 11/04/02; full list of members (9 pages)
2 November 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 November 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Return made up to 11/04/01; full list of members (9 pages)
31 July 2001Return made up to 11/04/01; full list of members (9 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 May 2000Return made up to 11/04/00; full list of members (9 pages)
12 May 2000Return made up to 11/04/00; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 30 September 1998 (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1998 (7 pages)
12 April 1999Return made up to 11/04/99; full list of members (8 pages)
12 April 1999Return made up to 11/04/99; full list of members (8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
31 December 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 December 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 May 1997Return made up to 11/04/97; full list of members (5 pages)
21 May 1997Return made up to 11/04/97; full list of members (5 pages)
24 July 1996Return made up to 11/04/96; full list of members (6 pages)
24 July 1996Return made up to 11/04/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 May 1995Return made up to 11/04/95; full list of members (6 pages)
18 May 1995Return made up to 11/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)