Company NameGreythorn Holdings Limited
Company StatusDissolved
Company Number01264548
CategoryPrivate Limited Company
Incorporation Date22 June 1976(47 years, 10 months ago)
Dissolution Date27 October 2022 (1 year, 6 months ago)
Previous NamesGreythorn Limited and Greythorn Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Robert Sean Joyce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(39 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Michael Robert Sean Joyce
StatusClosed
Appointed04 January 2016(39 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 2022)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Brian Frank Trent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameJulie Linker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence Address163 Langley Way
West Wickham
Kent
BR4 0DL
Secretary NameMr Brian Frank Trent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusResigned
Appointed01 March 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameMr Brian Frank Trent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(21 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameMs Alexia Diane Lucas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1999)
RoleEmployment Consultant
Correspondence Address57 Sparrowhawk Way
Hartford
Huntingdon
Cambridgeshire
PE18 7XE
Director NameAidan Patrick Anglin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(23 years, 4 months after company formation)
Appointment Duration5 months (resigned 04 April 2000)
RoleRecruitment Consultant
Correspondence Address93 Palace Road
Bromley
Kent
BR1 3JX
Director NamePeter George Jasper Mackley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleConsultant
Correspondence AddressFlat D 4th Floor Block Cd
Rodrigues Court 350 Victoria Road
Pok Fu Lam
Foreign
Hong Kong
Secretary NameMr Terence Alfred Smith
NationalityBritish
StatusResigned
Appointed31 December 2002(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Devonshire House Farm
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NamePeter George Jasper Mackley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2004(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2006)
RoleConsultant
Correspondence AddressFlat D 4th Floor Block Cd
Rodrigues Court 350 Victoria Road
Pok Fu Lam
Foreign
Hong Kong
Director NameMr Graham John Palfery-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks
Wood Way Farnborough Park
Orpington
BR6 8LS
Director NameMr Anthony Sean Gillon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEire
StatusResigned
Appointed31 August 2006(30 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spiney
19 Woodlands Road
Bromley
Kent
BR1 2AD
Director NameJames Colin Richard Dixon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressOrchard View
Mile Lane Goudhurst
Royal Tunbridge Wells
Kent
TN17 2NU
Director NameChristopher Glen Digby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2009)
RoleCompany Director
Correspondence Address19 Karilla Avenue
Lane Cove
New South Wales
2066
Australia
Director NameAnna Louise Black
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address32 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Secretary NameMr Anthony Sean Gillon
NationalityEire
StatusResigned
Appointed31 August 2006(30 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spiney
19 Woodlands Road
Bromley
Kent
BR1 2AD
Director NameMr Philip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(31 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCromwell House 14 Fulwood Place
London
WC1V 6HZ
Secretary NameMr Philip Andrew Dennis
NationalityBritish
StatusResigned
Appointed25 June 2007(31 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr John Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Jonathan Warnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(33 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2014)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameMr Mark Coupland Carriban
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2019)
RoleRecruitment Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Elm Yard 13-16 Elm Street
London
WC1X 0BL

Contact

Websitegreythorn.co.uk

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.5m at £1Fiveten Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,452,000
Current Liabilities£218,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Charges

24 September 2015Delivered on: 29 September 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
10 November 2009Delivered on: 13 November 2009
Persons entitled: Jenkins Finance Corp

Classification: Rent deposit deed
Secured details: £12,255.75 due or to become due from the company to the chargee.
Particulars: The sum of £12,255.75.
Outstanding
19 November 2010Delivered on: 2 December 2010
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Pledge over shares
Secured details: All monies due or to become due from closed joint stock company fiveten antal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the respective shares of greythorn holdings limited or its nominee see image for full details.
Fully Satisfied
19 February 2007Delivered on: 1 March 2007
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank PLC as Security Trustee

Classification: A share mortgage
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities all dividends interest or other income. See the mortgage charge document for full details.
Fully Satisfied
19 February 2007Delivered on: 27 February 2007
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 December 2006Delivered on: 20 December 2006
Satisfied on: 6 November 2007
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1988Delivered on: 14 December 1988
Satisfied on: 1 October 1993
Persons entitled: Coutts & Company

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.
Fully Satisfied

Filing History

27 October 2022Final Gazette dissolved following liquidation (1 page)
27 July 2022Return of final meeting in a members' voluntary winding up (15 pages)
3 September 2021Liquidators' statement of receipts and payments to 1 July 2021 (13 pages)
8 September 2020Liquidators' statement of receipts and payments to 1 July 2020 (12 pages)
24 July 2019Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 21 Lombard Street London EC3V 9AH on 24 July 2019 (2 pages)
23 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-02
(1 page)
23 July 2019Declaration of solvency (5 pages)
23 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 February 2018Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages)
10 January 2018Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
25 September 2017Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 January 2017Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
22 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 May 2016Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,452,300
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,452,300
(4 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page)
30 September 2015Satisfaction of charge 4 in full (1 page)
30 September 2015Satisfaction of charge 4 in full (1 page)
30 September 2015Satisfaction of charge 6 in full (1 page)
30 September 2015Satisfaction of charge 3 in full (2 pages)
30 September 2015Satisfaction of charge 6 in full (1 page)
30 September 2015Satisfaction of charge 3 in full (2 pages)
29 September 2015Registration of charge 012645480007, created on 24 September 2015 (48 pages)
29 September 2015Registration of charge 012645480007, created on 24 September 2015 (48 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,452,300
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,452,300
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,452,300
(4 pages)
5 January 2015Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages)
16 December 2014Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page)
10 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
10 December 2014Accounts made up to 31 December 2013 (11 pages)
10 December 2014Accounts made up to 31 December 2013 (11 pages)
10 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
2 July 2014Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,452,300
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,452,300
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,452,300
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2013Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jonathan Warnock on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jonathan Warnock on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Warnock on 1 March 2010 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 November 2009Registered office address changed from 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
14 October 2009Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
3 September 2009Director appointed jonathan warnock (2 pages)
3 September 2009Director appointed jonathan warnock (2 pages)
7 August 2009Appointment terminated director christopher digby (1 page)
7 August 2009Appointment terminated director christopher digby (1 page)
1 July 2009Appointment terminated director james dixon (1 page)
1 July 2009Appointment terminated director james dixon (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
21 April 2009Full accounts made up to 30 June 2008 (15 pages)
21 April 2009Full accounts made up to 30 June 2008 (15 pages)
18 March 2009Director appointed john ian rose (11 pages)
18 March 2009Director appointed john ian rose (11 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 August 2008Appointment terminated director graham palfery-smith (1 page)
12 August 2008Appointment terminated director graham palfery-smith (1 page)
21 April 2008Full accounts made up to 30 June 2007 (15 pages)
21 April 2008Full accounts made up to 30 June 2007 (15 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Appointment terminated director anna black (1 page)
13 March 2008Appointment terminated director anna black (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Secretary resigned;director resigned (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Registered office changed on 23/03/07 from: 21 wilson street london EC2M 2SN (1 page)
23 March 2007Registered office changed on 23/03/07 from: 21 wilson street london EC2M 2SN (1 page)
23 March 2007Return made up to 01/03/07; full list of members (4 pages)
23 March 2007Location of debenture register (1 page)
23 March 2007Return made up to 01/03/07; full list of members (4 pages)
23 March 2007Location of debenture register (1 page)
23 March 2007Location of register of members (1 page)
22 March 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
22 March 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2007Particulars of mortgage/charge (5 pages)
1 March 2007Particulars of mortgage/charge (5 pages)
27 February 2007Particulars of mortgage/charge (10 pages)
27 February 2007Particulars of mortgage/charge (10 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page)
1 December 2006Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page)
26 September 2006Statement of affairs (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 16/08/06--------- £ si 154800@1=154800 £ ic 3297500/3452300 (2 pages)
26 September 2006Ad 16/08/06--------- £ si 154800@1=154800 £ ic 3297500/3452300 (2 pages)
26 September 2006Statement of affairs (8 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New director appointed (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 October 2005Group of companies' accounts made up to 30 June 2005 (19 pages)
3 October 2005Group of companies' accounts made up to 30 June 2005 (19 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
16 November 2004Group of companies' accounts made up to 30 June 2004 (19 pages)
16 November 2004Group of companies' accounts made up to 30 June 2004 (19 pages)
17 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
16 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
1 July 2003Auditor's resignation (1 page)
1 July 2003Auditor's resignation (1 page)
10 April 2003Registered office changed on 10/04/03 from: 6 southampton place london WC1A 2DA (1 page)
10 April 2003Registered office changed on 10/04/03 from: 6 southampton place london WC1A 2DA (1 page)
9 March 2003Return made up to 01/03/03; full list of members (8 pages)
9 March 2003Return made up to 01/03/03; full list of members (8 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
11 December 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
11 December 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
27 July 2002Ad 28/06/02--------- £ si 997500@1=997500 £ ic 2300000/3297500 (2 pages)
27 July 2002Particulars of contract relating to shares (4 pages)
27 July 2002Ad 28/06/02--------- £ si 997500@1=997500 £ ic 2300000/3297500 (2 pages)
27 July 2002Particulars of contract relating to shares (4 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2002Nc inc already adjusted 28/06/02 (1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2002Nc inc already adjusted 28/06/02 (1 page)
19 March 2002Amending 882 iss 28/03/01 (2 pages)
19 March 2002Amending 882 iss 28/03/01 (2 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
5 February 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
26 April 2001Ad 28/03/01--------- £ si 2200000@1=2200000 £ ic 100000/2300000 (2 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
26 April 2001Ad 28/03/01--------- £ si 2200000@1=2200000 £ ic 100000/2300000 (2 pages)
19 April 2001Nc inc already adjusted 28/03/01 (1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Nc inc already adjusted 28/03/01 (1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 March 2001Company name changed greythorn investments LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed greythorn investments LIMITED\certificate issued on 05/03/01 (2 pages)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
14 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
13 July 1999Accounts for a dormant company made up to 30 March 1999 (2 pages)
13 July 1999Accounts for a dormant company made up to 30 March 1999 (2 pages)
9 March 1999Return made up to 01/03/99; no change of members (5 pages)
9 March 1999Return made up to 01/03/99; no change of members (5 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
6 May 1998Return made up to 01/03/98; no change of members (5 pages)
6 May 1998Return made up to 01/03/98; no change of members (5 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (3 pages)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
18 March 1997Return made up to 01/03/97; full list of members (6 pages)
18 March 1997Return made up to 01/03/97; full list of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 March 1996Return made up to 01/03/96; no change of members (4 pages)
11 March 1996Return made up to 01/03/96; no change of members (4 pages)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1995Company name changed greythorn LIMITED\certificate issued on 14/07/95 (4 pages)
14 July 1995Company name changed greythorn LIMITED\certificate issued on 14/07/95 (4 pages)
6 July 1995Full accounts made up to 31 March 1995 (10 pages)
6 July 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 June 1993Re-registration of Memorandum and Articles (8 pages)
11 June 1993Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 1993Re-registration of Memorandum and Articles (8 pages)
11 June 1993Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 1990Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 1990Certificate of re-registration from Private to Public Limited Company (1 page)
19 March 1990Re-registration of Memorandum and Articles (9 pages)
19 March 1990Re-registration of Memorandum and Articles (9 pages)
22 June 1976Incorporation (12 pages)
22 June 1976Incorporation (12 pages)