London
W1W 8DW
Director Name | McGeroge Temple Forbes Braddock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(32 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1993) |
Role | Surgeon |
Correspondence Address | 69 Sweetcroft Lane Hillingdon Uxbridge Middlesex UB10 9LF |
Director Name | Mrs Denise Veronica Hopkins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(32 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 October 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Heron Lodge Lock Island Marlow Buckinghamshire SL7 1QE |
Secretary Name | Mr Royston Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(32 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge Lock Island Marlow Bucks SL7 1QE |
Director Name | Mr Royston Hopkins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 October 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge Lock Island Marlow Bucks SL7 1QE |
Website | greygatesnursery.co.uk |
---|
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Mr Roy Hopkins 50.00% Ordinary |
---|---|
500 at £1 | Mrs Denise Veronica Hopkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,935 |
Cash | £112,951 |
Current Liabilities | £28,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
20 November 2019 | Delivered on: 22 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
22 November 2019 | Registration of charge 006622550001, created on 20 November 2019 (23 pages) |
27 October 2019 | Resolutions
|
15 October 2019 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to 34-35 Eastcastle Street Eastcastle Street London W1W 8DW on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Ms Amy Shah as a director on 10 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from 34-35 Eastcastle Street Eastcastle Street London W1W 8DW England to 34-35 Eastcastle Street London W1W 8DW on 15 October 2019 (1 page) |
15 October 2019 | Notification of The Little Tugboat Day Nursery Ltd as a person with significant control on 10 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Denise Veronica Hopkins as a director on 10 October 2019 (1 page) |
15 October 2019 | Cessation of Denise Veronica Hopkins as a person with significant control on 10 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Royston Hopkins as a secretary on 10 October 2019 (1 page) |
15 October 2019 | Cessation of Roy Hopkins as a person with significant control on 10 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Royston Hopkins as a director on 10 October 2019 (1 page) |
15 October 2019 | Director's details changed for Ms Amy Shah on 15 October 2019 (2 pages) |
25 July 2019 | Cessation of Denise Veronica Hopkins as a person with significant control on 29 November 2016 (1 page) |
25 July 2019 | Notification of Denise Veronica Hopkins as a person with significant control on 6 April 2016 (2 pages) |
25 July 2019 | Notification of Roy Hopkins as a person with significant control on 6 April 2016 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Roy Hopkins on 18 July 2016 (2 pages) |
19 July 2016 | Secretary's details changed for Roy Hopkins on 18 July 2016 (1 page) |
19 July 2016 | Secretary's details changed for Roy Hopkins on 18 July 2016 (1 page) |
19 July 2016 | Director's details changed for Roy Hopkins on 18 July 2016 (2 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
21 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 January 2010 | Director's details changed for Roy Hopkins on 30 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Roy Hopkins on 30 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Denise Veronica Hopkins on 30 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Denise Veronica Hopkins on 30 November 2009 (2 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 March 2008 | Director appointed roy hopkins (2 pages) |
6 March 2008 | Director appointed roy hopkins (2 pages) |
8 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
8 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 182 muswell hill road muswell hill london N10 3NG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 182 muswell hill road muswell hill london N10 3NG (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Return made up to 30/11/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 January 2000 | Return made up to 30/11/99; full list of members (5 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Return made up to 30/11/99; full list of members (5 pages) |
20 October 1999 | Return made up to 30/11/98; full list of members (5 pages) |
20 October 1999 | Return made up to 30/11/98; full list of members (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
27 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
1 April 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
10 March 1997 | Return made up to 30/11/96; full list of members (5 pages) |
10 March 1997 | Return made up to 30/11/96; full list of members (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
22 January 1996 | Return made up to 30/11/95; full list of members (5 pages) |
22 January 1996 | Return made up to 30/11/95; full list of members (5 pages) |
17 March 1995 | Return made up to 30/11/94; full list of members (10 pages) |
17 March 1995 | Return made up to 30/11/94; full list of members (10 pages) |
21 January 1994 | Return made up to 30/11/93; full list of members (5 pages) |
18 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
31 March 1992 | Return made up to 30/11/91; full list of members (5 pages) |
15 February 1991 | Return made up to 30/11/90; full list of members (4 pages) |
10 September 1990 | Return made up to 30/11/89; full list of members (4 pages) |
3 May 1989 | Return made up to 30/11/88; full list of members (4 pages) |
21 July 1988 | Return made up to 30/11/87; full list of members (5 pages) |
6 August 1987 | Return made up to 30/11/86; full list of members (4 pages) |
5 August 1986 | Return made up to 20/11/85; full list of members (4 pages) |
22 May 1986 | Return made up to 20/11/84; full list of members (4 pages) |
15 June 1960 | Certificate of incorporation (1 page) |
15 June 1960 | Certificate of incorporation (1 page) |
15 June 1960 | Incorporation (14 pages) |
15 June 1960 | Incorporation (14 pages) |