Company NameGreycoat London Southbank Limited
Company StatusDissolved
Company Number01497647
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHon David Malcolm McAlpine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 10 February 2015)
RoleCivil Engineering & Building Contractors
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 10 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 10 February 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(13 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 10 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(15 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 10 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Andrew Reginald Bolt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(19 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 10 February 2015)
RoleConstruction & Property
Country of ResidenceEngland
Correspondence AddressThe Rowans
11 Peakshill
Purley
Surrey
CR8 3JG
Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 1998)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2000)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1993)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameLeonard Geoffrey Franklin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 1992)
RoleChartered Accountant
Correspondence Address33 Greenleas
Pembury
Tunbridge Wells
Kent
TN2 4NS
Director NameMr Louis Freedman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 1998)
RoleBloodstock Breeder & Farmer
Correspondence AddressCliveden Stud
Taplow
Maidenhead
Berkshire
SL6 0HL
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameWalter Krishan Kumar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 West Hill Park
London
N6 6ND
Director NameLord Alistair McAlpine
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1995)
RoleCivil Engineering & Building Contractor
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameMalcolm Hugh Dees McAlpine
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 May 2011)
RoleCivil Engineering &
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameRoger Hearn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 1992)
RoleAccountant
Correspondence Address90 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameGraham Lindsay Prain
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence AddressWaverley
Granville Road, St Georges Hill
Weybridge
Surrey
KT13 0QJ
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameBrendon Raymond Cowen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2005)
RoleChartered Accountant
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP

Contact

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

Location

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

Shareholders

19m at £1Greycoat London Investments LTD
100.00%
Ordinary A
50 at £1Greycoat London Investments LTD
0.00%
Ordinary B

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,000,100
(10 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,000,100
(10 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (10 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
1 August 2011Termination of appointment of Malcolm Mcalpine as a director (1 page)
1 August 2011Termination of appointment of Malcolm Mcalpine as a director (1 page)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (11 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (11 pages)
21 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
21 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for The Hon David Malcolm Mcalpine on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for The Hon David Malcolm Mcalpine on 20 January 2010 (2 pages)
23 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
23 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
16 April 2009Accounts made up to 30 June 2008 (10 pages)
16 April 2009Accounts made up to 30 June 2008 (10 pages)
22 December 2008Return made up to 18/12/08; full list of members (5 pages)
22 December 2008Return made up to 18/12/08; full list of members (5 pages)
1 May 2008Accounts made up to 30 June 2007 (10 pages)
1 May 2008Accounts made up to 30 June 2007 (10 pages)
31 December 2007Return made up to 18/12/07; full list of members (3 pages)
31 December 2007Return made up to 18/12/07; full list of members (3 pages)
30 January 2007Accounts made up to 30 June 2006 (10 pages)
30 January 2007Accounts made up to 30 June 2006 (10 pages)
10 January 2007Return made up to 18/12/06; full list of members (9 pages)
10 January 2007Return made up to 18/12/06; full list of members (9 pages)
4 May 2006Accounts made up to 30 June 2005 (10 pages)
4 May 2006Accounts made up to 30 June 2005 (10 pages)
23 January 2006Return made up to 22/12/05; full list of members (9 pages)
23 January 2006Return made up to 22/12/05; full list of members (9 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
26 October 2005Full accounts made up to 30 June 2004 (11 pages)
26 October 2005Full accounts made up to 30 June 2004 (11 pages)
21 January 2005Return made up to 04/01/05; full list of members (10 pages)
21 January 2005Return made up to 04/01/05; full list of members (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
17 April 2004New director appointed (3 pages)
17 April 2004New director appointed (3 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
3 February 2004Return made up to 20/01/04; full list of members (10 pages)
3 February 2004Return made up to 20/01/04; full list of members (10 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
11 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2002Return made up to 19/02/02; full list of members (8 pages)
22 February 2002Return made up to 19/02/02; full list of members (8 pages)
18 February 2002Full accounts made up to 30 June 2001 (11 pages)
18 February 2002Full accounts made up to 30 June 2001 (11 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Full accounts made up to 30 June 2000 (13 pages)
28 January 2001Full accounts made up to 30 June 2000 (13 pages)
21 March 2000Full accounts made up to 30 June 1999 (14 pages)
21 March 2000Full accounts made up to 30 June 1999 (14 pages)
20 March 2000Return made up to 05/03/00; full list of members (8 pages)
20 March 2000Return made up to 05/03/00; full list of members (8 pages)
15 March 2000New director appointed (4 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (4 pages)
16 April 1999Return made up to 18/03/99; full list of members (29 pages)
16 April 1999Return made up to 18/03/99; full list of members (29 pages)
6 February 1999Full accounts made up to 30 June 1998 (13 pages)
6 February 1999Full accounts made up to 30 June 1998 (13 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
7 April 1997Return made up to 26/03/97; no change of members (34 pages)
7 April 1997Return made up to 26/03/97; no change of members (34 pages)
7 February 1997Full accounts made up to 30 June 1996 (11 pages)
7 February 1997Full accounts made up to 30 June 1996 (11 pages)
6 May 1996New director appointed (3 pages)
6 May 1996New director appointed (3 pages)
25 April 1996Return made up to 26/03/96; no change of members (25 pages)
25 April 1996Return made up to 26/03/96; no change of members (25 pages)
2 March 1996Full accounts made up to 30 June 1995 (11 pages)
2 March 1996Full accounts made up to 30 June 1995 (11 pages)
29 November 1995Director resigned (1 page)
29 November 1995Director resigned (1 page)
19 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
19 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)