Company NameGrayland Investments Limited
Company StatusActive
Company Number00753067
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emanuel Tajtelbaum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(41 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameJacob Maurice Tajtelbaum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(44 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 32 Rechov Primo Levi 8
Arnona
Jerusalem
Israel
Director NameMrs Shoshana Tajtelbaum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(57 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameIsaac Tajtelbaum
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address17 Western Avenue
London
NW11 9HE
Secretary NameIlsa Tajtelbaum
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE
Director NameIlsa Tajtelbaum
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(41 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

525k at £1Isaac Tajtelbaum Grandchildren's Settlement
35.00%
Ordinary
525k at £1Isla Tajtelbaum Childrens Settlement 2003
35.00%
Ordinary
225k at £1Mr Emanuel Tajtelbaum
15.00%
Ordinary
225k at £1Mr Jacob Maurice Tajtelbaum
15.00%
Ordinary

Financials

Year2014
Net Worth£2,784,307
Cash£61,158
Current Liabilities£1,640,574

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due3 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 4 weeks from now)

Charges

6 August 1999Delivered on: 19 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 20/24 st loyes street bedford t/n BD43845. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 July 1987Delivered on: 4 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 to 215 (odd numbers) high street orpington L.B. of bromley. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1987Delivered on: 14 August 1987
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 470 and 472 wimborne road bournemouth county of dorset. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1985Delivered on: 3 April 1985
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, 56, 56A & 58 the broadway talworth, surrey, t/no sy 78305 & sy 78306 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1963Delivered on: 1 November 1963
Satisfied on: 20 February 2004
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 137 ilford lane ilford, essex.
Fully Satisfied
17 October 1963Delivered on: 1 November 1963
Satisfied on: 20 February 2004
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 3 aldworth grove lewisham london.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
13 July 2020Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
25 June 2020Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 August 2019Cessation of Isla Tajtelbaum as a person with significant control on 30 August 2018 (1 page)
29 August 2019Notification of Jacob Maurice Tajtelbaum as a person with significant control on 30 August 2018 (2 pages)
29 August 2019Notification of Emanuel Tajtelbaum as a person with significant control on 30 August 2018 (2 pages)
26 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
15 January 2019Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
5 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,500,000
(4 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,500,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 March 2015Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 March 2015Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 September 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,500,000
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,500,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,500,000
(4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,500,000
(4 pages)
22 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
22 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (2 pages)
7 September 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (2 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 October 2008Return made up to 29/08/08; full list of members (4 pages)
27 October 2008Return made up to 29/08/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 29/08/07; full list of members (3 pages)
26 November 2007Return made up to 29/08/07; full list of members (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
1 March 2007Return made up to 29/08/06; full list of members (3 pages)
1 March 2007Return made up to 29/08/06; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 March 2006Memorandum and Articles of Association (11 pages)
22 March 2006Memorandum and Articles of Association (11 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 29/08/05; full list of members (3 pages)
21 September 2005Return made up to 29/08/05; full list of members (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
28 June 2005Return made up to 29/08/04; full list of members (6 pages)
28 June 2005Return made up to 29/08/04; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2003Ad 01/04/03--------- £ si 1499900@1 (2 pages)
3 December 2003Nc inc already adjusted 01/04/03 (1 page)
3 December 2003Ad 01/04/03--------- £ si 1499900@1 (2 pages)
3 December 2003Nc inc already adjusted 01/04/03 (1 page)
29 September 2003Return made up to 29/08/03; full list of members (6 pages)
29 September 2003Return made up to 29/08/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 September 2002Return made up to 29/08/02; full list of members (6 pages)
3 September 2002Return made up to 29/08/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 September 2001Return made up to 29/08/01; full list of members (5 pages)
7 September 2001Return made up to 29/08/01; full list of members (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Return made up to 29/08/00; full list of members (5 pages)
28 September 2000Return made up to 29/08/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1999Return made up to 29/08/99; full list of members (6 pages)
9 September 1999Return made up to 29/08/99; full list of members (6 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Return made up to 29/08/98; full list of members (6 pages)
15 September 1998Return made up to 29/08/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 September 1996Registered office changed on 15/09/96 from: 113/117 farringdon road london EC1R 3BT (1 page)
15 September 1996Registered office changed on 15/09/96 from: 113/117 farringdon road london EC1R 3BT (1 page)
5 September 1996Return made up to 29/08/96; full list of members (6 pages)
5 September 1996Return made up to 29/08/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 March 1995 (8 pages)
28 June 1996Full accounts made up to 31 March 1995 (8 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)