Company NameGreystone Limited
DirectorHusam Jawad
Company StatusActive
Company Number01629161
CategoryPrivate Limited Company
Incorporation Date15 April 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Husam Jawad
Date of BirthApril 1987 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G04 10 Courtenay Road
East Lane
Wembley
HA9 7ND
Director NameMr Pravin Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 August 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Secretary NameMr Kiran Patel
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address56 Rydal Gardens
Wembley
Middlesex
HA9 8RZ
Director NameMrs Nita Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2009)
RolePharmacist
Correspondence Address261 Preston Road
Harrow
Middlesex
HA3 0PS
Secretary NameMrs Nita Patel
NationalityBritish
StatusResigned
Appointed20 April 2009(27 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2018)
RolePharmacist
Correspondence Address11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameNita Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Copse Wood Way
Northwood
Middlesex
HA6 2TP

Contact

Websitegreystonetelecom.co.uk

Location

Registered AddressUnit G04 10 Courtenay Road
East Lane
Wembley
HA9 7ND
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

471 at £1Pravin Patel
47.10%
Ordinary A
469 at £1Nita Patel
46.90%
Ordinary B
30 at £1Nileema Patel
3.00%
Ordinary A
30 at £1Nileema Patel
3.00%
Ordinary B

Financials

Year2014
Net Worth£393,778
Current Liabilities£76,089

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Charges

1 August 2018Delivered on: 7 August 2018
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
14 October 1983Delivered 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

Filing History

17 December 2020Micro company accounts made up to 30 December 2019 (5 pages)
16 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 December 2018 (8 pages)
23 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
7 August 2018Registration of charge 016291610002, created on 1 August 2018 (46 pages)
1 August 2018Termination of appointment of Nita Patel as a secretary on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Nita Patel as a director on 1 August 2018 (1 page)
1 August 2018Notification of Pharmaelite Ltd as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Cessation of Pravin Patel as a person with significant control on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Pravin Patel as a director on 1 August 2018 (1 page)
1 August 2018Cessation of Nita Patel as a person with significant control on 1 August 2018 (1 page)
1 August 2018Registered 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 2018Appointment of Mr Husam Jawad as a director on 1 August 2018 (2 pages)
26 July 2018Micro company accounts made up to 30 December 2017 (2 pages)
26 June 2018Satisfaction of charge 1 in full (1 page)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
22 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
20 May 2015Registered 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 2015Registered 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 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Change of share class name or designation (2 pages)
4 August 2014Director's details changed for Mr Pravin Patel on 31 May 2014 (2 pages)
4 August 2014Secretary's details changed for Mrs Nita Patel on 31 May 2014 (1 page)
4 August 2014Appointment of Nita Patel as a director on 1 June 2014 (2 pages)
4 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
4 August 2014Appointment of Nita Patel as a director on 1 June 2014 (2 pages)
4 August 2014Appointment of Nita Patel as a director on 1 June 2014 (2 pages)
4 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
4 August 2014Secretary's details changed for Mrs Nita Patel on 31 May 2014 (1 page)
4 August 2014Director's details changed for Mr Pravin Patel on 31 May 2014 (2 pages)
4 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
17 July 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Pravin Patel on 4 June 2010 (2 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Pravin Patel on 4 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Pravin Patel on 4 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Appointment terminated director nita patel (1 page)
14 July 2009Secretary appointed mrs nita patel (1 page)
14 July 2009Appointment terminated secretary kiran patel (1 page)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
14 July 2009Secretary appointed mrs nita patel (1 page)
14 July 2009Appointment terminated director nita patel (1 page)
14 July 2009Appointment terminated secretary kiran patel (1 page)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 July 2008Return made up to 04/06/08; full list of members (4 pages)
10 July 2008Return made up to 04/06/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 July 2007Return made up to 04/06/07; full list of members (2 pages)
24 July 2007Return made up to 04/06/07; full list of members (2 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 July 2006Return made up to 04/06/06; full list of members (2 pages)
25 July 2006Return made up to 04/06/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 June 2005Return made up to 04/06/05; full list of members (2 pages)
22 June 2005Return made up to 04/06/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 04/06/04; full list of members (6 pages)
11 June 2004Return made up to 04/06/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 June 2002Return made up to 13/06/02; full list of members (6 pages)
24 June 2002Return made up to 13/06/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 13/06/99; no change of members (4 pages)
16 June 1999Return made up to 13/06/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 August 1998Return made up to 13/06/98; full list of members (6 pages)
5 August 1998Return made up to 13/06/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 June 1997Return made up to 13/06/97; full list of members (6 pages)
12 June 1997Return made up to 13/06/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 June 1996Return made up to 13/06/96; no change of members (4 pages)
6 June 1996Return made up to 13/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 June 1995Return made up to 13/06/95; full list of members (6 pages)
7 June 1995Return made up to 13/06/95; full list of members (6 pages)
5 December 1990Secretary resigned;new secretary appointed (2 pages)
12 May 1986Return made up to 14/06/85; full list of members (4 pages)