Company NameGreycon Limited
DirectorsRichard Clancy and Thomas Baptie
Company StatusActive
Company Number01861647
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Clancy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Director NameMr Thomas Baptie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(37 years, 6 months after company formation)
Appointment Duration2 years
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thames Wing Howbery Park
Wallingford
OX10 8FD
Secretary NameMr John Schilizzi
StatusCurrent
Appointed20 November 2023(39 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressStables 1 Howbery Park
Wallingford
Oxon
OX10 8BA
Director NameGreyham Bryant
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 1999)
RoleUniversity Professor
Correspondence Address18 Wimborne Avenue
Norwood Green
Middlesex
UB2 4HB
Director NameAlexander George Dimitriadis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed28 September 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 1999)
RoleEngineering Consultant
Correspondence AddressBeauchamp Place
14 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameDr Stephen Richard Duncan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1993)
RoleEngineering Consultant
Correspondence Address73 Cumberland Road
Hanwell
London
W7 2EH
Director NameDr Constantine Nicholas Goulimis
Date of BirthApril 1958 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed28 September 1992(7 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 November 2019)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Secretary NameDr Stephen Richard Duncan
NationalityBritish
StatusResigned
Appointed28 September 1992(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1993)
RoleCompany Director
Correspondence Address73 Cumberland Road
Hanwell
London
W7 2EH
Secretary NameAlexander George Dimitriadis
NationalityGreek
StatusResigned
Appointed21 January 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressBeauchamp Place
14 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameHelene Jeanne Marie Durrey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1997(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address130 Woodsford Square
London
W14 8DT
Director NameSimon Nicholas Shires
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(14 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 1999)
RoleAccountant
Correspondence AddressThe Hop Kiln 98 The Street
Puttenham
Guildford
Surrey
GU3 1AU
Secretary NameSimon Nicholas Shires
NationalityBritish
StatusResigned
Appointed19 May 1999(14 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressThe Hop Kiln 98 The Street
Puttenham
Guildford
Surrey
GU3 1AU
Secretary NameTho Thi Hoai Nguyen
NationalityBritish
StatusResigned
Appointed04 January 2000(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address4 Foxbury Road
Bromley
Kent
BR1 4DQ
Director NameThierry Guyader
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address3801 Devon Drive
Birmingham
Alabama 35209
United States
Director NameAlan Roy Cheesbrough
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2006)
RoleSoftware Engineer
Correspondence AddressSefton Cottage
High Street, Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EA
Director NameMark Douglas Korby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleConsulting Manager
Correspondence Address4595 Cedarcrest Ave
North Vancouver
B. C. V7r 3r2
Foreign
Secretary NameMrs Deborah Kinghorn
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address73 Casterbridge Road
Blackheath
London
SE3 9AD
Director NamePiers Fallowfield Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(21 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 October 2018)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Secretary NameMr Richard Sedgwick
NationalityBritish
StatusResigned
Appointed03 March 2006(21 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Director NameMr Richard Sedgwick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(21 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Director NameMr Peter James Redding
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Director NameMr Scott Ryan Saklad
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Secretary NameMr Thomas Baptie
StatusResigned
Appointed12 October 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 2023)
RoleCompany Director
Correspondence Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN

Contact

Websitegreycon.com
Telephone020 79780700
Telephone regionLondon

Location

Registered Address7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

59.2k at £0.01Constantine Nicholas Goulimis
51.75%
Ordinary
6.4k at £0.01Thierry Guyader
5.59%
Ordinary
48.8k at £0.01Ees Trustees International LTD
42.66%
Ordinary

Financials

Year2014
Turnover£4,488,072
Gross Profit£3,025,572
Net Worth£1,702,704
Cash£749,999
Current Liabilities£1,685,374

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

28 March 2014Delivered on: 1 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of fixed charge:. I. All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower;. Ii. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. Iii. The benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. Iv. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession;. V. all shares held by it and/or any nominee on its behalf and all related rights;. Vi. All benefits in respect of the insurances including all claims and the refund of any premiums;. Vii. Its rights under the appointment of any managing agent of any of the properties;. Viii. The deposits;. 1. all of its book debts;. 2. all of its other debts, and prepayments, the proceeds of the same and all monies due and owing to it; and. 3. the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. Ix. All its goodwill and uncalled capital from time to time; and. X. the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the property known as unit 7, calico house, clove hitch quay, london SW11 3TN and registered at land registry under title number TGL330494 (“the property”); and. 2. by way of fixed charge:. (Ii) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Iii) all fixtures and fittings from time to time attached to the property;. (Iv) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (V) all benefits in respect of the insurances including all claims and the refund of any premiums;. (Vi) all rents receivable from any lease granted of the property; and. (Vii) all the goodwill of the borrower's business carried on at the property.. Notification of addition to or amendment of charge.
Outstanding
15 October 2018Delivered on: 16 October 2018
Persons entitled: Constantine Nicholas Goulimis

Classification: A registered charge
Particulars: By way of fixed charge: I. All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower; ii. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; ill. The benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled; iv. All shares held by it and/or any nominee on its behalf and all related rights; v its rights under the appointment of any managing agent of any of the properties.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 10 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 August 2017Delivered on: 11 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 November 2010Delivered on: 6 November 2010
Satisfied on: 1 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 7 second floor calico house clove hitch quay london t/no TGL330494 any other interest,rents received,all goodwill and the proceeds of any insurance see image for full details.
Fully Satisfied
16 March 2010Delivered on: 19 March 2010
Satisfied on: 1 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £550,000.00 due or to become due.
Particulars: Unit 7 second floor calico house plantation wharf, london.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 April 2014
Persons entitled: The Royal Bank of Scotland 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
18 July 1991Delivered on: 29 July 1991
Satisfied on: 27 May 1995
Persons entitled: Fullis Russell and Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee agreement of even date and under the terms of the charge.
Particulars: (See form 395 for full details). Undertaking and all property and assets.
Fully Satisfied
18 July 1991Delivered on: 29 July 1991
Satisfied on: 27 May 1995
Persons entitled: Fullis Russell and Company Limited

Classification: Software assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee agreementof even date and under the terms of the charge.
Particulars: All the rifht title and interest of greycon consultants limited in and to the sowre and objet code forms of all the company's utility and applications software (see form 395 for full details).
Fully Satisfied

Filing History

15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Constantine Nicholas Goulimis as a director on 30 November 2019 (1 page)
17 December 2019Full accounts made up to 31 December 2018 (36 pages)
18 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
11 January 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
2 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
17 October 2018Notification of Jonas Computing (Uk) Limited as a person with significant control on 12 October 2018 (2 pages)
17 October 2018Appointment of Mr Scott Saklad as a director on 12 October 2018 (2 pages)
17 October 2018Appointment of Mr Richard Clancy as a director on 12 October 2018 (2 pages)
17 October 2018Cessation of Constantine Nicholas Goulimis as a person with significant control on 12 October 2018 (1 page)
17 October 2018Appointment of Mr Peter James Redding as a director on 12 October 2018 (2 pages)
17 October 2018Termination of appointment of Piers Fallowfield Cooper as a director on 12 October 2018 (1 page)
17 October 2018Termination of appointment of Richard Sedgwick as a secretary on 12 October 2018 (1 page)
17 October 2018Appointment of Mr Tom Baptie as a secretary on 12 October 2018 (2 pages)
17 October 2018Termination of appointment of Richard Sedgwick as a director on 12 October 2018 (1 page)
16 October 2018Registration of charge 018616470013, created on 15 October 2018 (25 pages)
15 October 2018Registration of charge 018616470012, created on 12 October 2018 (12 pages)
11 October 2018Satisfaction of charge 018616470010 in full (1 page)
11 October 2018Satisfaction of charge 018616470009 in full (1 page)
10 October 2018Registration of charge 018616470011, created on 3 October 2018 (12 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 August 2018Satisfaction of charge 018616470008 in full (4 pages)
2 February 2018Group of companies' accounts made up to 30 April 2017 (33 pages)
30 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
11 August 2017Registration of charge 018616470010, created on 8 August 2017 (12 pages)
11 August 2017Registration of charge 018616470010, created on 8 August 2017 (12 pages)
8 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1,164.5
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1,164.5
(3 pages)
31 March 2017Resolutions
  • RES13 ‐ Agreement 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
31 March 2017Resolutions
  • RES13 ‐ Agreement 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
12 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
25 October 2016Director's details changed for Mr Richard Sedgwick on 20 October 2016 (2 pages)
25 October 2016Director's details changed for Piers Fallowfield Cooper on 20 October 2016 (2 pages)
25 October 2016Secretary's details changed for Mr Richard Sedgwick on 20 October 2016 (1 page)
25 October 2016Director's details changed for Mr Constantine Nicholas Goulimis on 20 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Richard Sedgwick on 20 October 2016 (2 pages)
25 October 2016Secretary's details changed for Mr Richard Sedgwick on 20 October 2016 (1 page)
25 October 2016Director's details changed for Mr Constantine Nicholas Goulimis on 20 October 2016 (2 pages)
25 October 2016Director's details changed for Piers Fallowfield Cooper on 20 October 2016 (2 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 January 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
29 January 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,144.5
(6 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,144.5
(6 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,144.5
(6 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,144.5
(6 pages)
1 April 2014Satisfaction of charge 4 in full (4 pages)
1 April 2014Satisfaction of charge 7 in full (4 pages)
1 April 2014Registration of charge 018616470009 (19 pages)
1 April 2014Registration of charge 018616470008 (19 pages)
1 April 2014Satisfaction of charge 3 in full (4 pages)
1 April 2014Satisfaction of charge 7 in full (4 pages)
1 April 2014Registration of charge 018616470008 (19 pages)
1 April 2014Satisfaction of charge 4 in full (4 pages)
1 April 2014Satisfaction of charge 3 in full (4 pages)
1 April 2014Registration of charge 018616470009 (19 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,144.5
(6 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,144.5
(6 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2010Director's details changed for Richard Sedgwick on 28 September 2010 (2 pages)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
15 November 2010Director's details changed for Richard Sedgwick on 28 September 2010 (2 pages)
15 November 2010Director's details changed for Constantine Nicholas Goulimis on 28 September 2010 (2 pages)
15 November 2010Director's details changed for Piers Fallowfield Cooper on 28 September 2010 (2 pages)
15 November 2010Director's details changed for Constantine Nicholas Goulimis on 28 September 2010 (2 pages)
15 November 2010Director's details changed for Piers Fallowfield Cooper on 28 September 2010 (2 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 September 2008Return made up to 28/09/08; full list of members (6 pages)
30 September 2008Return made up to 28/09/08; full list of members (6 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 November 2007Return made up to 28/09/07; change of members (7 pages)
20 November 2007Return made up to 28/09/07; change of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
10 November 2006Return made up to 28/09/06; full list of members (8 pages)
10 November 2006Return made up to 28/09/06; full list of members (8 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
28 October 2005Return made up to 28/09/05; full list of members (8 pages)
28 October 2005Return made up to 28/09/05; full list of members (8 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
24 February 2005S-div 18/02/05 (1 page)
24 February 2005S-div 18/02/05 (1 page)
16 February 2005Resolutions
  • RES13 ‐ Sub div shares 24/01/05
(4 pages)
16 February 2005Resolutions
  • RES13 ‐ Sub div shares 24/01/05
(4 pages)
9 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Full accounts made up to 30 April 2003 (12 pages)
5 March 2004Full accounts made up to 30 April 2003 (12 pages)
18 September 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
13 June 2003Full accounts made up to 30 April 2002 (13 pages)
13 June 2003Full accounts made up to 30 April 2002 (13 pages)
7 November 2002New director appointed (1 page)
7 November 2002Return made up to 28/09/02; full list of members (6 pages)
7 November 2002New director appointed (1 page)
7 November 2002Secretary's particulars changed (1 page)
7 November 2002Return made up to 28/09/02; full list of members (6 pages)
7 November 2002Secretary's particulars changed (1 page)
30 October 2002Location of register of members (1 page)
30 October 2002Location of register of members (1 page)
5 March 2002Full accounts made up to 30 April 2001 (15 pages)
5 March 2002Full accounts made up to 30 April 2001 (15 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
22 November 2000Return made up to 28/09/00; full list of members (5 pages)
22 November 2000Return made up to 28/09/00; full list of members (5 pages)
5 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 April 2000£ ic 1150/1090 29/09/99 £ sr 60@1=60 (2 pages)
5 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 April 2000£ ic 1150/1090 29/09/99 £ sr 60@1=60 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
22 September 1999Return made up to 28/09/99; no change of members (8 pages)
22 September 1999Return made up to 28/09/99; no change of members (8 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
4 June 1999Return made up to 28/09/98; full list of members (7 pages)
4 June 1999Return made up to 28/09/98; full list of members (7 pages)
1 June 1999Full accounts made up to 30 April 1998 (16 pages)
1 June 1999Full accounts made up to 30 April 1998 (16 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1996£ sr 1@1 28/04/95 (1 page)
5 March 1996£ sr 1@1 28/04/95 (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1996Memorandum and Articles of Association (22 pages)
26 February 1996Memorandum and Articles of Association (22 pages)
17 October 1995Return made up to 28/09/95; no change of members (4 pages)
17 October 1995Return made up to 28/09/95; no change of members (4 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
22 August 1994Company name changed greycon consultants LIMITED\certificate issued on 23/08/94 (2 pages)
22 August 1994Company name changed greycon consultants LIMITED\certificate issued on 23/08/94 (2 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
2 December 1991Accounts for a small company made up to 30 April 1991 (6 pages)
2 December 1991Accounts for a small company made up to 30 April 1991 (6 pages)
20 October 1989Return made up to 28/09/89; full list of members (5 pages)
20 October 1989Return made up to 28/09/89; full list of members (5 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 October 1989Memorandum and Articles of Association (20 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 October 1989Memorandum and Articles of Association (20 pages)
12 July 1989Return made up to 25/11/88; full list of members (5 pages)
12 July 1989Return made up to 25/11/88; full list of members (5 pages)
15 June 1989Accounts for a small company made up to 30 April 1988 (4 pages)
15 June 1989Accounts for a small company made up to 30 April 1988 (4 pages)
5 June 1987Accounts for a small company made up to 30 April 1986 (4 pages)
5 June 1987Accounts for a small company made up to 30 April 1986 (4 pages)
10 October 1986Memorandum and Articles of Association (13 pages)
10 October 1986Memorandum and Articles of Association (13 pages)
1 February 1985Company name changed\certificate issued on 01/02/85 (2 pages)
1 February 1985Company name changed\certificate issued on 01/02/85 (2 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (4 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (4 pages)
7 November 1984Certificate of incorporation (1 page)
7 November 1984Certificate of incorporation (1 page)