Company NameGrayshott Hall Limited
Company StatusDissolved
Company Number00807616
CategoryPrivate Limited Company
Incorporation Date2 June 1964(59 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(27 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 04 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr Anthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(27 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
48 Lowndes Square
London
SW1X 9JX
Secretary NamePanayi Georgiou
NationalityBritish
StatusClosed
Appointed14 December 1994(30 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 04 June 2019)
RoleAccountant
Correspondence Address137 Arlington Road
Southgate
London
N14 5BA
Director NameGeorge Kenneth Charles Johnston
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 1994)
RoleChartered Accountant
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Director NameSimon Reiss
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address1 Oxford Square
London
W2 2PQ
Director NameGeoffrey Samuel Stalbow
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address16/2 Rehov Schwarz
Ra Anana
Foreign
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Director NameJohn Adrian Stalbow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(29 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2003)
RoleLeather Chemist
Correspondence AddressFeering Croft Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameLisette Norton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(29 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 1994)
RoleCompany Director
Correspondence AddressFlat 3 55 Frognal
Hampstead
London
NW3 6YA
Director NameJohn Richard Martin Edwards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(30 years after company formation)
Appointment Duration7 months (resigned 16 January 1995)
RoleHotelier
Correspondence AddressPhyllis Court Club Marlow Road
Henley On Thames
Oxfordshire
RG9 2HT
Secretary NameDiana Mountain
NationalityBritish
StatusResigned
Appointed24 July 1994(30 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 December 1994)
RoleCompany Director
Correspondence Address15 Links Road
Ashtead
Surrey
KT21 2HB

Contact

Websitegrayshottspa.com

Location

Registered AddressHallswelle House
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

1000 at £1Gr (Holdings) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End06 July

Filing History

6 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 February 2015Statement of company's objects (2 pages)
10 December 2014Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH England to Hallswelle House Hallswelle Road London NW11 0DH on 10 December 2014 (1 page)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Registered office address changed from 7 Queripel House 1 Duke of York Square London SW3 4LY to Hallswelle House Hallswelle Road London NW11 0DH on 10 December 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (12 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (11 pages)
2 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 30 June 2009 (10 pages)
10 December 2009Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages)
10 December 2009Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages)
14 January 2009Full accounts made up to 30 June 2008 (11 pages)
15 December 2008Return made up to 15/11/08; full list of members (4 pages)
23 December 2007Full accounts made up to 30 June 2007 (12 pages)
23 December 2007Return made up to 15/11/07; no change of members (7 pages)
17 January 2007Return made up to 15/11/06; full list of members (7 pages)
17 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 December 2005Full accounts made up to 30 June 2005 (15 pages)
2 December 2005Return made up to 15/11/05; full list of members (7 pages)
5 February 2005Full accounts made up to 30 June 2004 (15 pages)
11 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Registered office changed on 21/12/04 from: 1 sloane square london SW1W 8EE (1 page)
18 December 2003Full accounts made up to 30 June 2003 (16 pages)
18 December 2003Return made up to 15/11/03; full list of members (7 pages)
17 December 2003Director resigned (1 page)
8 January 2003Full accounts made up to 30 June 2002 (13 pages)
8 January 2003Return made up to 15/11/02; full list of members (7 pages)
26 January 2002Return made up to 15/11/01; full list of members (7 pages)
26 January 2002Full accounts made up to 30 June 2001 (13 pages)
27 December 2000Full accounts made up to 30 June 2000 (13 pages)
27 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: 54 jermyn street london SW1Y 6LX (1 page)
31 January 2000Return made up to 15/11/99; full list of members (10 pages)
18 January 2000Full accounts made up to 30 June 1999 (13 pages)
12 January 1999Full accounts made up to 30 June 1998 (12 pages)
12 January 1999Return made up to 15/11/98; no change of members (7 pages)
14 January 1998Full accounts made up to 30 June 1997 (12 pages)
14 January 1998Return made up to 15/11/97; full list of members (9 pages)
19 December 1996Full accounts made up to 30 June 1996 (12 pages)
19 December 1996Return made up to 15/11/96; no change of members (7 pages)
22 November 1995Full accounts made up to 30 June 1995 (15 pages)
22 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1964Incorporation (18 pages)