Company NameGreyline Group Limited
Company StatusActive
Company Number01181590
CategoryPrivate Limited Company
Incorporation Date22 August 1974(49 years, 8 months ago)
Previous NameGreyline Builders Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Catherine White
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Create Business Hub 5 Rayleigh Road
Hutton
Brentwood
CM13 1AB
Director NameAnthony Dennis White
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(21 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Create Business Hub 5 Rayleigh Road
Hutton
Brentwood
CM13 1AB
Director NameMark Eugene White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(21 years, 7 months after company formation)
Appointment Duration28 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Create Business Hub 5 Rayleigh Road
Hutton
Brentwood
CM13 1AB
Director NameMr Eugene White
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(16 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMr Eugene White
NationalityBritish
StatusResigned
Appointed15 May 1991(16 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressUnit 2-3 Fourth Way
Wembley
HA9 0LH
Director NameMr Tony Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCambridge House
27 Cambridge Park
Wandstead
E11 2PU

Contact

Websitegreyline.dns-systems.net
Telephone020 88300060
Telephone regionLondon

Location

Registered AddressUnit 2 29 Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

30 at £1Mr Eugene White
30.00%
Ordinary
30 at £1Mrs Catherine White
30.00%
Ordinary
20 at £1Anthony Dennis White
20.00%
Ordinary
20 at £1Mark Eugene White
20.00%
Ordinary

Financials

Year2014
Turnover£6,891,175
Gross Profit£532,291
Net Worth£3,068,279
Cash£341,138
Current Liabilities£1,701,850

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 May 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

20 December 2011Delivered on: 21 December 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account held with the bank at any of its branches see image for full details.
Outstanding
22 April 2010Delivered on: 24 April 2010
Persons entitled: Aib Group (UK) 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 1A pakfield road london t/n MX433903, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
6 February 2009Delivered on: 11 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 high road willesden london t/no. NGL335600.
Outstanding
23 March 2000Delivered on: 25 March 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 March 2000Delivered on: 25 March 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 78A harlesden road london NW10 2BU in the l/b of brent t/no.ngl 481468.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 March 2000Delivered on: 25 March 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1A parkfield road, london NW10 2BJ in the l/b of brent.t/no.MX433903.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

12 January 2021Confirmation statement made on 7 August 2020 with updates (5 pages)
24 June 2020Current accounting period extended from 29 March 2020 to 27 September 2020 (1 page)
19 February 2020Accounts for a small company made up to 31 March 2019 (14 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Eugene White as a secretary on 9 September 2019 (1 page)
20 May 2019Notification of Mark Eugene White as a person with significant control on 14 May 2019 (2 pages)
20 May 2019Cessation of Catherine White as a person with significant control on 14 May 2019 (1 page)
6 February 2019Director's details changed for Mrs Catherine White on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Eugene White on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Anthony Dennis White on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mark Eugene White on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Cambridge House 27 Cambridge Park Wandstead E11 2PU to Unit 2-3 Fourth Way Wembley HA9 0LH on 1 February 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
26 November 2018Appointment of Mr Tony Kenneth Rogers as a director on 26 November 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Director's details changed for Mr Tony Kenneth Rogers on 26 November 2018 (2 pages)
5 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
8 March 2016Accounts for a small company made up to 31 March 2015 (8 pages)
8 March 2016Accounts for a small company made up to 31 March 2015 (8 pages)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
15 January 2015Full accounts made up to 31 March 2014 (16 pages)
15 January 2015Full accounts made up to 31 March 2014 (16 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
10 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
22 May 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 May 2010Director's details changed for Mr Eugene White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Anthony Dennis White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mrs Catherine White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Eugene White on 1 February 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Eugene White on 1 February 2010 (1 page)
17 May 2010Director's details changed for Mark Eugene White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mrs Catherine White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mrs Catherine White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Anthony Dennis White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Eugene White on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Anthony Dennis White on 1 February 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Eugene White on 1 February 2010 (1 page)
17 May 2010Secretary's details changed for Mr Eugene White on 1 February 2010 (1 page)
17 May 2010Director's details changed for Mark Eugene White on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mark Eugene White on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2010Amended accounts made up to 5 April 2008 (7 pages)
4 February 2010Amended accounts made up to 5 April 2008 (7 pages)
4 February 2010Amended accounts made up to 5 April 2008 (7 pages)
6 January 2010Accounts for a medium company made up to 5 April 2009 (7 pages)
6 January 2010Accounts for a medium company made up to 5 April 2009 (7 pages)
6 January 2010Accounts for a medium company made up to 5 April 2009 (7 pages)
30 June 2009Return made up to 15/05/09; full list of members (5 pages)
30 June 2009Return made up to 15/05/09; full list of members (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2008Return made up to 15/05/08; no change of members (8 pages)
19 August 2008Return made up to 15/05/08; no change of members (8 pages)
26 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
15 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
15 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 June 2007Return made up to 15/05/07; no change of members (8 pages)
19 June 2007Return made up to 15/05/07; no change of members (8 pages)
24 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 June 2006Return made up to 15/05/06; full list of members (9 pages)
8 June 2006Return made up to 15/05/06; full list of members (9 pages)
18 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 May 2005Return made up to 15/05/05; full list of members (9 pages)
27 May 2005Return made up to 15/05/05; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 June 2003Return made up to 15/05/03; full list of members (9 pages)
2 June 2003Return made up to 15/05/03; full list of members (9 pages)
9 July 2002Full accounts made up to 5 April 2002 (13 pages)
9 July 2002Full accounts made up to 5 April 2002 (13 pages)
9 July 2002Full accounts made up to 5 April 2002 (13 pages)
30 May 2002Return made up to 15/05/02; full list of members (9 pages)
30 May 2002Return made up to 15/05/02; full list of members (9 pages)
16 August 2001Accounts for a small company made up to 5 April 2001 (5 pages)
16 August 2001Accounts for a small company made up to 5 April 2001 (5 pages)
16 August 2001Accounts for a small company made up to 5 April 2001 (5 pages)
7 June 2001Return made up to 15/05/01; full list of members (8 pages)
7 June 2001Return made up to 15/05/01; full list of members (8 pages)
30 June 2000Full accounts made up to 5 April 2000 (12 pages)
30 June 2000Full accounts made up to 5 April 2000 (12 pages)
30 June 2000Full accounts made up to 5 April 2000 (12 pages)
23 June 2000Return made up to 15/05/00; full list of members (8 pages)
23 June 2000Return made up to 15/05/00; full list of members (8 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
14 July 1999Full accounts made up to 5 April 1999 (12 pages)
14 July 1999Full accounts made up to 5 April 1999 (12 pages)
14 July 1999Full accounts made up to 5 April 1999 (12 pages)
24 June 1999Return made up to 15/05/99; full list of members (6 pages)
24 June 1999Return made up to 15/05/99; full list of members (6 pages)
1 October 1998Full accounts made up to 5 April 1998 (13 pages)
1 October 1998Full accounts made up to 5 April 1998 (13 pages)
1 October 1998Full accounts made up to 5 April 1998 (13 pages)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
11 July 1997Return made up to 15/05/97; no change of members (4 pages)
11 July 1997Return made up to 15/05/97; no change of members (4 pages)
1 July 1997Full accounts made up to 5 April 1997 (13 pages)
1 July 1997Full accounts made up to 5 April 1997 (13 pages)
1 July 1997Full accounts made up to 5 April 1997 (13 pages)
14 August 1996Full accounts made up to 5 April 1996 (13 pages)
14 August 1996Full accounts made up to 5 April 1996 (13 pages)
14 August 1996Full accounts made up to 5 April 1996 (13 pages)
7 June 1996Return made up to 15/05/96; full list of members (6 pages)
7 June 1996Return made up to 15/05/96; full list of members (6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
28 November 1995Full accounts made up to 5 April 1995 (13 pages)
28 November 1995Full accounts made up to 5 April 1995 (13 pages)
28 November 1995Full accounts made up to 5 April 1995 (13 pages)
8 June 1995Return made up to 15/05/95; full list of members (6 pages)
8 June 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)