London
N6 6LU
Director Name | Mrs Tina Wraith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2009(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House The Green Holton Oxford Oxfordshire OX33 1PS |
Director Name | Ms Tanya Marie Dalton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57d Bartholomew Road Belsize Park London NW5 2AH |
Director Name | Mrs Nicola Evie Lemos |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fallow Court Avenue London N12 0EA |
Director Name | Mrs Margaret Winifred Cambata |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | Brackendale Northend Common Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Mr Faredon Edulji Marchant |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 January 2000) |
Role | Barrister |
Correspondence Address | 19 Blenheim Road Raynes Park London SW20 9BA |
Director Name | Mr Adrian Christopher Bamford Millar |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Bruton House Keinton Mandeville Somerton Somerset TA11 6DX |
Director Name | Mrs Shailendra Nath Bartarya |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 August 2015) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Muhlemooswer 10 Oberarth 6414 Switzerland |
Director Name | Mr Rustom Shiavax Cambata |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Highgate West Hill Highgate London N6 6LU |
Director Name | Mr Shahrookh Rustom Cambata |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1836 Cooper Lane Highland Park Chicago Illinois 60 035 |
Secretary Name | Mrs Mehra Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Highgate West Hill London N6 6LU |
Director Name | Mrs Anita Jean Captain |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 March 2018) |
Role | Director Of Tours |
Country of Residence | Canada |
Correspondence Address | 3 Concorde Place 1902 Toronto Ontario M3c 3k7 |
Director Name | Mr James Richard Harris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Butt Street, Minchinhampton Stroud Gloucestershire GL6 9JS Wales |
Director Name | Janet Christine Wakeman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2010) |
Role | Accountant |
Correspondence Address | 93 Woodlands Avenue West Byfleet Surrey KT14 6AP |
Secretary Name | Janet Christine Wakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2010) |
Role | Accountant |
Correspondence Address | 93 Woodlands Avenue West Byfleet Surrey KT14 6AP |
Website | www.greavesindia.com/ |
---|---|
Telephone | 020 74879111 |
Telephone region | London |
Registered Address | 53 Welbeck Street London W1G 9XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30.6k at £1 | Mrs Tina Wraith 8.76% Ordinary |
---|---|
185.4k at £1 | Mehera Dalton 53.09% Ordinary |
84.6k at £1 | Shahrookh Rustom Cambata 24.23% Ordinary |
48.6k at £1 | Mrs Anita Jean Captain 13.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,741,853 |
Cash | £992,838 |
Current Liabilities | £1,416,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 October 2000 | Delivered on: 2 November 2000 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 property k/a 53 welbeck street london W1 t/no;-LN129863. Outstanding |
6 April 1988 | Delivered on: 18 April 1988 Satisfied on: 19 July 2012 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: Flat 8 dudley house westmoreland street. L/b of city of westminister title no:- ngl 231128. Fully Satisfied |
7 January 1982 | Delivered on: 15 January 1982 Satisfied on: 1 March 1988 Persons entitled: Barclays Bank LTD 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 90, 90A, 90B the green southall ealing title no ngl 322341. Fully Satisfied |
13 July 1981 | Delivered on: 17 August 1981 Satisfied on: 19 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or rustom cambata to the chargee on any account whatsoever. Particulars: L/H ground and first floor and basement of 40/41 marylebone high street W1 westminister. Fully Satisfied |
1 July 1981 | Delivered on: 15 July 1981 Satisfied on: 19 July 2012 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
7 August 2019 | Appointment of Mrs Nicola Evie Lemos as a director on 30 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 January 2019 | Termination of appointment of Rustom Shiavax Cambata as a director on 7 January 2019 (1 page) |
3 October 2018 | Registration of charge 010324210006, created on 28 September 2018 (25 pages) |
3 October 2018 | Registration of charge 010324210007, created on 28 September 2018 (25 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
26 June 2018 | Termination of appointment of Shahrookh Rustom Cambata as a director on 31 March 2018 (1 page) |
26 June 2018 | Termination of appointment of Anita Jean Captain as a director on 31 March 2018 (1 page) |
13 July 2017 | Notification of Mehra Dalton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Mehra Dalton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
10 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
10 May 2017 | Resolutions
|
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 October 2015 | Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015 (1 page) |
26 October 2015 | Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015 (1 page) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 April 2015 | Purchase of own shares. (3 pages) |
23 April 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Cancellation of shares. Statement of capital on 23 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 23 March 2015
|
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014 (2 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
18 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2012 | Appointment of Ms Tanya Marie Dalton as a director (2 pages) |
10 October 2012 | Appointment of Ms Tanya Marie Dalton as a director (2 pages) |
3 August 2012 | Termination of appointment of James Harris as a director (1 page) |
3 August 2012 | Termination of appointment of James Harris as a director (1 page) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Director's details changed for Mr Shahrookh Rustom Cambata on 12 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Tina Wraith on 12 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Mr Shahrookh Rustom Cambata on 12 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Tina Wraith on 12 June 2011 (2 pages) |
1 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Director's details changed for Anita Jean Captain on 2 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Director's details changed for Anita Jean Captain on 2 April 2010 (2 pages) |
20 July 2010 | Director's details changed for James Richard Harris on 1 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Anita Jean Captain on 2 April 2010 (2 pages) |
20 July 2010 | Director's details changed for James Richard Harris on 1 April 2010 (2 pages) |
20 July 2010 | Director's details changed for James Richard Harris on 1 April 2010 (2 pages) |
9 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 July 2010 | Director's details changed for Mr Shailendra Nath Bartarya on 5 April 2008 (1 page) |
5 July 2010 | Director's details changed for Mr Shailendra Nath Bartarya on 5 April 2008 (1 page) |
5 July 2010 | Director's details changed for Mr Shailendra Nath Bartarya on 5 April 2008 (1 page) |
18 June 2010 | Termination of appointment of Janet Wakeman as a director (1 page) |
18 June 2010 | Termination of appointment of Janet Wakeman as a director (1 page) |
18 June 2010 | Termination of appointment of Janet Wakeman as a secretary (1 page) |
18 June 2010 | Termination of appointment of Janet Wakeman as a secretary (1 page) |
28 July 2009 | Director appointed mrs tina wraith (1 page) |
28 July 2009 | Director appointed mrs tina wraith (1 page) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
4 July 2008 | Director's change of particulars / shahrookh cambata / 04/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / shahrookh cambata / 04/07/2008 (1 page) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
22 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (22 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (22 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (11 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (22 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (22 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (11 pages) |
12 July 2003 | Return made up to 29/06/03; full list of members
|
12 July 2003 | Return made up to 29/06/03; full list of members
|
26 June 2003 | Full accounts made up to 31 March 2003 (21 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (21 pages) |
24 June 2002 | Return made up to 29/06/02; full list of members
|
24 June 2002 | Return made up to 29/06/02; full list of members
|
21 June 2002 | Full accounts made up to 31 March 2002 (22 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (22 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members
|
4 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members
|
30 May 2001 | Registered office changed on 30/05/01 from: 33/34 marylebone high street london W1M 3PF (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 33/34 marylebone high street london W1M 3PF (1 page) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 29/06/00; full list of members (10 pages) |
24 July 2000 | Return made up to 29/06/00; full list of members (10 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (22 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (22 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 31 March 1998 (19 pages) |
29 June 1998 | Return made up to 29/06/98; full list of members (8 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (19 pages) |
29 June 1998 | Return made up to 29/06/98; full list of members (8 pages) |
14 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
27 June 1996 | Return made up to 29/06/96; no change of members (6 pages) |
27 June 1996 | Return made up to 29/06/96; no change of members (6 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
24 July 1995 | Return made up to 29/06/95; full list of members
|
24 July 1995 | Return made up to 29/06/95; full list of members
|
30 September 1994 | Full accounts made up to 31 March 1994 (20 pages) |
30 September 1994 | Full accounts made up to 31 March 1994 (20 pages) |
4 January 1994 | Full accounts made up to 31 March 1993 (19 pages) |
4 January 1994 | Full accounts made up to 31 March 1993 (19 pages) |
24 November 1971 | Incorporation (16 pages) |