Company NameHumphrey & Grey Limited
DirectorHelen Sonja Chenery
Company StatusDissolved
Company Number01799722
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Sonja Chenery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(7 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCampfield Lodge
Leith Hill
Surrey
RH5 6LX
Secretary NameMr John Henry Stent
NationalityBritish
StatusCurrent
Appointed01 March 2006(21 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mason Gardens
West Winch
Kings Lynn
Norfolk
PE33 0RU
Director NameJohn Boyden Chenery
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 17 February 1992)
RoleCo Director
Correspondence AddressThe Old Hall
Themelthorpe
Dereham
Norfolk
NR20 5PS
Director NameThora Chenery
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 17 February 1992)
RoleCo Director
Correspondence AddressThe Old Hall
Themelthorpe
Dereham
Norfolk
NR20 5PS
Secretary NameThora Chenery
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressThe Old Hall
Themelthorpe
Dereham
Norfolk
NR20 5PS
Secretary NameMs Alison Anne Boyle
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleEditorial Manager
Correspondence AddressGarden Flat 40 Hungerford Road
London
N7 9LP
Secretary NameThora Chenery
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressWoodland Heights
22 Deepdene Wood
Dorking
Surrey
RH5 4BQ

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£775,868
Cash£79,798
Current Liabilities£62,750

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 December 2007Dissolved (1 page)
19 September 2007Return of final meeting in a members' voluntary winding up (5 pages)
6 July 2007Resignation of a liquidator (1 page)
6 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
14 February 2007Registered office changed on 14/02/07 from: 14 townsend court dereham road reepham norwich norfolk NR10 4LD (1 page)
8 February 2007Declaration of solvency (3 pages)
8 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2007Appointment of a voluntary liquidator (1 page)
14 December 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
21 February 2006Return made up to 03/02/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 February 2005Return made up to 03/02/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2004Return made up to 03/02/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 March 2001Return made up to 03/02/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Secretary's particulars changed (1 page)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1996Registered office changed on 06/12/96 from: the old hall themelthorpe east dereham norfolk NR20 5PS (1 page)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 03/02/96; no change of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)