Plantation Wharf
York Road
London
SW11 3TN
Director Name | Mr Thomas Baptie |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(37 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Thames Wing Howbery Park Wallingford OX10 8FD |
Secretary Name | Mr John Schilizzi |
---|---|
Status | Current |
Appointed | 20 November 2023(39 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Stables 1 Howbery Park Wallingford Oxon OX10 8BA |
Director Name | Greyham Bryant |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 1999) |
Role | University Professor |
Correspondence Address | 18 Wimborne Avenue Norwood Green Middlesex UB2 4HB |
Director Name | Alexander George Dimitriadis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 1999) |
Role | Engineering Consultant |
Correspondence Address | Beauchamp Place 14 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Dr Stephen Richard Duncan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1993) |
Role | Engineering Consultant |
Correspondence Address | 73 Cumberland Road Hanwell London W7 2EH |
Director Name | Dr Constantine Nicholas Goulimis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 November 2019) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Secretary Name | Dr Stephen Richard Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 73 Cumberland Road Hanwell London W7 2EH |
Secretary Name | Alexander George Dimitriadis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 21 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Beauchamp Place 14 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Helene Jeanne Marie Durrey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1997(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 130 Woodsford Square London W14 8DT |
Director Name | Simon Nicholas Shires |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 1999) |
Role | Accountant |
Correspondence Address | The Hop Kiln 98 The Street Puttenham Guildford Surrey GU3 1AU |
Secretary Name | Simon Nicholas Shires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | The Hop Kiln 98 The Street Puttenham Guildford Surrey GU3 1AU |
Secretary Name | Tho Thi Hoai Nguyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 4 Foxbury Road Bromley Kent BR1 4DQ |
Director Name | Thierry Guyader |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 3801 Devon Drive Birmingham Alabama 35209 United States |
Director Name | Alan Roy Cheesbrough |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2006) |
Role | Software Engineer |
Correspondence Address | Sefton Cottage High Street, Welford On Avon Stratford Upon Avon Warwickshire CV37 8EA |
Director Name | Mark Douglas Korby |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 March 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Consulting Manager |
Correspondence Address | 4595 Cedarcrest Ave North Vancouver B. C. V7r 3r2 Foreign |
Secretary Name | Mrs Deborah Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 73 Casterbridge Road Blackheath London SE3 9AD |
Director Name | Piers Fallowfield Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 October 2018) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Secretary Name | Mr Richard Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Director Name | Mr Richard Sedgwick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Director Name | Mr Peter James Redding |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Director Name | Mr Scott Ryan Saklad |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2018(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Secretary Name | Mr Thomas Baptie |
---|---|
Status | Resigned |
Appointed | 12 October 2018(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
Website | greycon.com |
---|---|
Telephone | 020 79780700 |
Telephone region | London |
Registered Address | 7 Calico House Plantation Wharf York Road London SW11 3TN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
59.2k at £0.01 | Constantine Nicholas Goulimis 51.75% Ordinary |
---|---|
6.4k at £0.01 | Thierry Guyader 5.59% Ordinary |
48.8k at £0.01 | Ees Trustees International LTD 42.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,488,072 |
Gross Profit | £3,025,572 |
Net Worth | £1,702,704 |
Cash | £749,999 |
Current Liabilities | £1,685,374 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
28 March 2014 | Delivered 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 2014 | Delivered 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 propertyâ€); 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 2018 | Delivered 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 2018 | Delivered on: 15 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 10 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 August 2017 | Delivered on: 11 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 November 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
27 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Constantine Nicholas Goulimis as a director on 30 November 2019 (1 page) |
17 December 2019 | Full accounts made up to 31 December 2018 (36 pages) |
18 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
11 January 2019 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
2 January 2019 | Resolutions
|
28 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
17 October 2018 | Notification of Jonas Computing (Uk) Limited as a person with significant control on 12 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Scott Saklad as a director on 12 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Richard Clancy as a director on 12 October 2018 (2 pages) |
17 October 2018 | Cessation of Constantine Nicholas Goulimis as a person with significant control on 12 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Peter James Redding as a director on 12 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Piers Fallowfield Cooper as a director on 12 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Richard Sedgwick as a secretary on 12 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Tom Baptie as a secretary on 12 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Richard Sedgwick as a director on 12 October 2018 (1 page) |
16 October 2018 | Registration of charge 018616470013, created on 15 October 2018 (25 pages) |
15 October 2018 | Registration of charge 018616470012, created on 12 October 2018 (12 pages) |
11 October 2018 | Satisfaction of charge 018616470010 in full (1 page) |
11 October 2018 | Satisfaction of charge 018616470009 in full (1 page) |
10 October 2018 | Registration of charge 018616470011, created on 3 October 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 August 2018 | Satisfaction of charge 018616470008 in full (4 pages) |
2 February 2018 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
30 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
11 August 2017 | Registration of charge 018616470010, created on 8 August 2017 (12 pages) |
11 August 2017 | Registration of charge 018616470010, created on 8 August 2017 (12 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
12 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
25 October 2016 | Director's details changed for Mr Richard Sedgwick on 20 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Piers Fallowfield Cooper on 20 October 2016 (2 pages) |
25 October 2016 | Secretary's details changed for Mr Richard Sedgwick on 20 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Constantine Nicholas Goulimis on 20 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Richard Sedgwick on 20 October 2016 (2 pages) |
25 October 2016 | Secretary's details changed for Mr Richard Sedgwick on 20 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Constantine Nicholas Goulimis on 20 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Piers Fallowfield Cooper on 20 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 January 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
29 January 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 April 2014 | Satisfaction of charge 4 in full (4 pages) |
1 April 2014 | Satisfaction of charge 7 in full (4 pages) |
1 April 2014 | Registration of charge 018616470009 (19 pages) |
1 April 2014 | Registration of charge 018616470008 (19 pages) |
1 April 2014 | Satisfaction of charge 3 in full (4 pages) |
1 April 2014 | Satisfaction of charge 7 in full (4 pages) |
1 April 2014 | Registration of charge 018616470008 (19 pages) |
1 April 2014 | Satisfaction of charge 4 in full (4 pages) |
1 April 2014 | Satisfaction of charge 3 in full (4 pages) |
1 April 2014 | Registration of charge 018616470009 (19 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Resolutions
|
15 November 2010 | Director's details changed for Richard Sedgwick on 28 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Director's details changed for Richard Sedgwick on 28 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Constantine Nicholas Goulimis on 28 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Piers Fallowfield Cooper on 28 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Constantine Nicholas Goulimis on 28 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Piers Fallowfield Cooper on 28 September 2010 (2 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
1 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (6 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (6 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
20 November 2007 | Return made up to 28/09/07; change of members (7 pages) |
20 November 2007 | Return made up to 28/09/07; change of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
10 November 2006 | Return made up to 28/09/06; full list of members (8 pages) |
10 November 2006 | Return made up to 28/09/06; full list of members (8 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
28 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
28 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
24 February 2005 | S-div 18/02/05 (1 page) |
24 February 2005 | S-div 18/02/05 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
9 November 2004 | Return made up to 28/09/04; full list of members
|
9 November 2004 | Return made up to 28/09/04; full list of members
|
5 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
18 September 2003 | Return made up to 28/09/03; full list of members
|
18 September 2003 | Return made up to 28/09/03; full list of members
|
13 June 2003 | Full accounts made up to 30 April 2002 (13 pages) |
13 June 2003 | Full accounts made up to 30 April 2002 (13 pages) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
7 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
7 November 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Location of register of members (1 page) |
30 October 2002 | Location of register of members (1 page) |
5 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
22 November 2000 | Return made up to 28/09/00; full list of members (5 pages) |
22 November 2000 | Return made up to 28/09/00; full list of members (5 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | £ ic 1150/1090 29/09/99 £ sr 60@1=60 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | £ ic 1150/1090 29/09/99 £ sr 60@1=60 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Return made up to 28/09/99; no change of members (8 pages) |
22 September 1999 | Return made up to 28/09/99; no change of members (8 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Return made up to 28/09/98; full list of members (7 pages) |
4 June 1999 | Return made up to 28/09/98; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 30 April 1998 (16 pages) |
1 June 1999 | Full accounts made up to 30 April 1998 (16 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 October 1997 | Return made up to 28/09/97; full list of members
|
27 October 1997 | Return made up to 28/09/97; full list of members
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 October 1996 | Return made up to 28/09/96; no change of members
|
22 October 1996 | Return made up to 28/09/96; no change of members
|
5 March 1996 | £ sr 1@1 28/04/95 (1 page) |
5 March 1996 | £ sr 1@1 28/04/95 (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Memorandum and Articles of Association (22 pages) |
26 February 1996 | Memorandum and Articles of Association (22 pages) |
17 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
22 August 1994 | Company name changed greycon consultants LIMITED\certificate issued on 23/08/94 (2 pages) |
22 August 1994 | Company name changed greycon consultants LIMITED\certificate issued on 23/08/94 (2 pages) |
1 March 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
1 March 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
2 December 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
2 December 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
20 October 1989 | Return made up to 28/09/89; full list of members (5 pages) |
20 October 1989 | Return made up to 28/09/89; full list of members (5 pages) |
16 October 1989 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (20 pages) |
16 October 1989 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (20 pages) |
12 July 1989 | Return made up to 25/11/88; full list of members (5 pages) |
12 July 1989 | Return made up to 25/11/88; full list of members (5 pages) |
15 June 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
15 June 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
5 June 1987 | Accounts for a small company made up to 30 April 1986 (4 pages) |
5 June 1987 | Accounts for a small company made up to 30 April 1986 (4 pages) |
10 October 1986 | Memorandum and Articles of Association (13 pages) |
10 October 1986 | Memorandum and Articles of Association (13 pages) |
1 February 1985 | Company name changed\certificate issued on 01/02/85 (2 pages) |
1 February 1985 | Company name changed\certificate issued on 01/02/85 (2 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (4 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (4 pages) |
7 November 1984 | Certificate of incorporation (1 page) |
7 November 1984 | Certificate of incorporation (1 page) |