London
EC3V 9AH
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Status | Closed |
Appointed | 04 January 2016(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 October 2022) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Brian Frank Trent |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Julie Linker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 163 Langley Way West Wickham Kent BR4 0DL |
Secretary Name | Mr Brian Frank Trent |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Mr Brian Frank Trent |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Ms Alexia Diane Lucas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1999) |
Role | Employment Consultant |
Correspondence Address | 57 Sparrowhawk Way Hartford Huntingdon Cambridgeshire PE18 7XE |
Director Name | Aidan Patrick Anglin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(23 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 04 April 2000) |
Role | Recruitment Consultant |
Correspondence Address | 93 Palace Road Bromley Kent BR1 3JX |
Director Name | Peter George Jasper Mackley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | Flat D 4th Floor Block Cd Rodrigues Court 350 Victoria Road Pok Fu Lam Foreign Hong Kong |
Secretary Name | Mr Terence Alfred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Devonshire House Farm Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Peter George Jasper Mackley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2006) |
Role | Consultant |
Correspondence Address | Flat D 4th Floor Block Cd Rodrigues Court 350 Victoria Road Pok Fu Lam Foreign Hong Kong |
Director Name | Mr Graham John Palfery-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks Wood Way Farnborough Park Orpington BR6 8LS |
Director Name | Mr Anthony Sean Gillon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 31 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spiney 19 Woodlands Road Bromley Kent BR1 2AD |
Director Name | James Colin Richard Dixon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Orchard View Mile Lane Goudhurst Royal Tunbridge Wells Kent TN17 2NU |
Director Name | Christopher Glen Digby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 19 Karilla Avenue Lane Cove New South Wales 2066 Australia |
Director Name | Anna Louise Black |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 32 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Secretary Name | Mr Anthony Sean Gillon |
---|---|
Nationality | Eire |
Status | Resigned |
Appointed | 31 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spiney 19 Woodlands Road Bromley Kent BR1 2AD |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(31 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Mr Philip Andrew Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(31 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Jonathan Warnock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2014) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverside Gardens Auckley Doncaster South Yorkshire DN9 3QE |
Director Name | Mr Mark Coupland Carriban |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2019) |
Role | Recruitment Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Website | greythorn.co.uk |
---|
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.5m at £1 | Fiveten Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,452,000 |
Current Liabilities | £218,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
24 September 2015 | Delivered on: 29 September 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
10 November 2009 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1988 | Delivered 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 |
27 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 1 July 2021 (13 pages) |
8 September 2020 | Liquidators' statement of receipts and payments to 1 July 2020 (12 pages) |
24 July 2019 | Registered 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 2019 | Resolutions
|
23 July 2019 | Declaration of solvency (5 pages) |
23 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 February 2018 | Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages) |
10 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 January 2017 | Registered 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 2017 | Registered 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 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
30 September 2015 | Satisfaction of charge 4 in full (1 page) |
30 September 2015 | Satisfaction of charge 4 in full (1 page) |
30 September 2015 | Satisfaction of charge 6 in full (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (2 pages) |
30 September 2015 | Satisfaction of charge 6 in full (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (2 pages) |
29 September 2015 | Registration of charge 012645480007, created on 24 September 2015 (48 pages) |
29 September 2015 | Registration of charge 012645480007, created on 24 September 2015 (48 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (11 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (11 pages) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Warnock on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Warnock on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Warnock on 1 March 2010 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 November 2009 | Registered office address changed from 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
3 September 2009 | Director appointed jonathan warnock (2 pages) |
3 September 2009 | Director appointed jonathan warnock (2 pages) |
7 August 2009 | Appointment terminated director christopher digby (1 page) |
7 August 2009 | Appointment terminated director christopher digby (1 page) |
1 July 2009 | Appointment terminated director james dixon (1 page) |
1 July 2009 | Appointment terminated director james dixon (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
21 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director anna black (1 page) |
13 March 2008 | Appointment terminated director anna black (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 21 wilson street london EC2M 2SN (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 21 wilson street london EC2M 2SN (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
23 March 2007 | Location of debenture register (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
23 March 2007 | Location of debenture register (1 page) |
23 March 2007 | Location of register of members (1 page) |
22 March 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
22 March 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
1 March 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | Particulars of mortgage/charge (5 pages) |
27 February 2007 | Particulars of mortgage/charge (10 pages) |
27 February 2007 | Particulars of mortgage/charge (10 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page) |
26 September 2006 | Statement of affairs (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 16/08/06--------- £ si 154800@1=154800 £ ic 3297500/3452300 (2 pages) |
26 September 2006 | Ad 16/08/06--------- £ si 154800@1=154800 £ ic 3297500/3452300 (2 pages) |
26 September 2006 | Statement of affairs (8 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New director appointed (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 October 2005 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
3 October 2005 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
16 November 2004 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
16 November 2004 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members
|
17 March 2004 | Return made up to 01/03/04; full list of members
|
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
1 July 2003 | Auditor's resignation (1 page) |
1 July 2003 | Auditor's resignation (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 6 southampton place london WC1A 2DA (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 6 southampton place london WC1A 2DA (1 page) |
9 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
9 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
11 December 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
11 December 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
27 July 2002 | Ad 28/06/02--------- £ si 997500@1=997500 £ ic 2300000/3297500 (2 pages) |
27 July 2002 | Particulars of contract relating to shares (4 pages) |
27 July 2002 | Ad 28/06/02--------- £ si 997500@1=997500 £ ic 2300000/3297500 (2 pages) |
27 July 2002 | Particulars of contract relating to shares (4 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
19 March 2002 | Amending 882 iss 28/03/01 (2 pages) |
19 March 2002 | Amending 882 iss 28/03/01 (2 pages) |
18 March 2002 | Return made up to 01/03/02; full list of members
|
18 March 2002 | Return made up to 01/03/02; full list of members
|
5 February 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
5 February 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | Ad 28/03/01--------- £ si 2200000@1=2200000 £ ic 100000/2300000 (2 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | Ad 28/03/01--------- £ si 2200000@1=2200000 £ ic 100000/2300000 (2 pages) |
19 April 2001 | Nc inc already adjusted 28/03/01 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 28/03/01 (1 page) |
19 April 2001 | Resolutions
|
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 March 2001 | Company name changed greythorn investments LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed greythorn investments LIMITED\certificate issued on 05/03/01 (2 pages) |
24 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
24 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 March 1999 (2 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 March 1999 (2 pages) |
9 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
9 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
6 May 1998 | Return made up to 01/03/98; no change of members (5 pages) |
6 May 1998 | Return made up to 01/03/98; no change of members (5 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (3 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
18 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
11 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
14 July 1995 | Company name changed greythorn LIMITED\certificate issued on 14/07/95 (4 pages) |
14 July 1995 | Company name changed greythorn LIMITED\certificate issued on 14/07/95 (4 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
11 June 1993 | Re-registration of Memorandum and Articles (8 pages) |
11 June 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 1993 | Re-registration of Memorandum and Articles (8 pages) |
11 June 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 March 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 March 1990 | Re-registration of Memorandum and Articles (9 pages) |
19 March 1990 | Re-registration of Memorandum and Articles (9 pages) |
22 June 1976 | Incorporation (12 pages) |
22 June 1976 | Incorporation (12 pages) |