Company NameGreycoat London Estates Limited
Company StatusDissolved
Company Number01143538
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration13 years (closed 03 January 2006)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(20 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 03 January 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Louis Freedman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleBloodstock Breeder & Farmer
Correspondence AddressCliveden Stud
Taplow
Maidenhead
Berkshire
SL6 0HL
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameMalcolm Hugh Dees McAlpine
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCivil Engineering &
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameHon David Malcolm McAlpine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCivil Engineering & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameLord Alistair McAlpine
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCivil Engineering & Building Contractor
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameWalter Krishan Kumar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 West Hill Park
London
N6 6ND
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameLeonard Geoffrey Franklin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 1992)
RoleChartered Accountant
Correspondence Address33 Greenleas
Pembury
Tunbridge Wells
Kent
TN2 4NS
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1993)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1994)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameRoger Hearn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(18 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 1992)
RoleAccountant
Correspondence Address90 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameGraham Lindsay Prain
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1994)
RoleChartered Accountant
Correspondence AddressWaverley
Granville Road, St Georges Hill
Weybridge
Surrey
KT13 0QJ
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1994)
RoleSolicitor
Correspondence AddressMarsh Mills House
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY

Contact

Websitewww.greycoat.co.uk/
Telephone020 73791000
Telephone regionLondon

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,506,803
Current Liabilities£1,506,803

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
26 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
2 February 2002Return made up to 28/01/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
23 February 2001Return made up to 12/02/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
29 February 2000Return made up to 21/02/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
14 March 1999Return made up to 01/03/99; full list of members (18 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Return made up to 13/03/98; no change of members (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
24 March 1997Return made up to 26/03/97; no change of members (16 pages)
29 September 1996Full accounts made up to 31 March 1996 (9 pages)
23 April 1996Return made up to 26/03/96; full list of members (15 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director resigned
(28 pages)