East Lane
Wembley
HA9 7ND
Director Name | Mr Pravin Patel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 August 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Copse Wood Way Northwood Middlesex HA6 2TP |
Secretary Name | Mr Kiran Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 56 Rydal Gardens Wembley Middlesex HA9 8RZ |
Director Name | Mrs Nita Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2009) |
Role | Pharmacist |
Correspondence Address | 261 Preston Road Harrow Middlesex HA3 0PS |
Secretary Name | Mrs Nita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(27 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2018) |
Role | Pharmacist |
Correspondence Address | 11 Copse Wood Way Northwood Middlesex HA6 2TP |
Director Name | Nita Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Copse Wood Way Northwood Middlesex HA6 2TP |
Website | greystonetelecom.co.uk |
---|
Registered Address | Unit G04 10 Courtenay Road East Lane Wembley HA9 7ND |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
471 at £1 | Pravin Patel 47.10% Ordinary A |
---|---|
469 at £1 | Nita Patel 46.90% Ordinary B |
30 at £1 | Nileema Patel 3.00% Ordinary A |
30 at £1 | Nileema Patel 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £393,778 |
Current Liabilities | £76,089 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
1 August 2018 | Delivered on: 7 August 2018 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
14 October 1983 | Delivered on: 24 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 261/261A preston road harrow middlesex. Outstanding |
17 December 2020 | Micro company accounts made up to 30 December 2019 (5 pages) |
---|---|
16 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 December 2018 (8 pages) |
23 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
7 August 2018 | Registration of charge 016291610002, created on 1 August 2018 (46 pages) |
1 August 2018 | Termination of appointment of Nita Patel as a secretary on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Nita Patel as a director on 1 August 2018 (1 page) |
1 August 2018 | Notification of Pharmaelite Ltd as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Cessation of Pravin Patel as a person with significant control on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Pravin Patel as a director on 1 August 2018 (1 page) |
1 August 2018 | Cessation of Nita Patel as a person with significant control on 1 August 2018 (1 page) |
1 August 2018 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Unit G04 10 Courtenay Road East Lane Wembley HA9 7nd on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Husam Jawad as a director on 1 August 2018 (2 pages) |
26 July 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
26 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
30 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Director's details changed for Mr Pravin Patel on 31 May 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mrs Nita Patel on 31 May 2014 (1 page) |
4 August 2014 | Appointment of Nita Patel as a director on 1 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Nita Patel as a director on 1 June 2014 (2 pages) |
4 August 2014 | Appointment of Nita Patel as a director on 1 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mrs Nita Patel on 31 May 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Pravin Patel on 31 May 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 July 2014 | Registered office address changed from 261 Preston Road Harrow Middlesex HA3 0PS to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 261 Preston Road Harrow Middlesex HA3 0PS to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 17 July 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Pravin Patel on 4 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Pravin Patel on 4 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Pravin Patel on 4 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Appointment terminated director nita patel (1 page) |
14 July 2009 | Secretary appointed mrs nita patel (1 page) |
14 July 2009 | Appointment terminated secretary kiran patel (1 page) |
14 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 July 2009 | Secretary appointed mrs nita patel (1 page) |
14 July 2009 | Appointment terminated director nita patel (1 page) |
14 July 2009 | Appointment terminated secretary kiran patel (1 page) |
14 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 August 1998 | Return made up to 13/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
12 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
6 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
6 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
5 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1986 | Return made up to 14/06/85; full list of members (4 pages) |