Company NameGregory Demolition Limited
DirectorsDean Anthony Gregory and Roger Anthony Gregory
Company StatusActive
Company Number01922219
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Previous NameT. Gregory & Sons Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Dean Anthony Gregory
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1985(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 River Road
Barking
Essex
IG11 0DS
Director NameMr Roger Anthony Gregory
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1985(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Corners Merryfield Way
Storrington
Pilborough
RH20 4NS
Secretary NameMr Dean Anthony Gregory
NationalityBritish
StatusCurrent
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 River Road
Barking
Essex
IG11 0DS
Director NameMrs Elaine Susan Gregory
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Corners Merryfield Way
Storrington
Pilborough
RH20 4NS

Contact

Websitegregorydemolition.co.uk

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1Dean Anthony Gregory
50.00%
Ordinary
12.5k at £1Roger Anthony Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£1,137,072
Cash£72,919
Current Liabilities£639,093

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

31 January 2002Delivered on: 2 February 2002
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: £3,500.00 per month for four months due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,500.00 per month for 4 months of all monies received under the terms of the contract to be entered into made between the mayor and burgesses of the london borough of sutton (1) and gregory demolition limited (2) in the amount of £602,050.00.
Fully Satisfied
8 November 2000Delivered on: 17 November 2000
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

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. See the mortgage charge document for full details.
Fully Satisfied
8 November 2000Delivered on: 15 November 2000
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposit
Secured details: £5,000.00 due from the company to the chargee under the terms of the contract.
Particulars: All the £5,000.00 due or to become due from the company to the lender and all entitlements to interest and the right to repayment and other rights and benefits thereon.
Fully Satisfied
8 November 2000Delivered on: 15 November 2000
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: £3,500.00 per month for 9 months due from the company to the chargee under the terms of the contract.
Particulars: £3,500 per month for 9 months under the terms of the contract to be entered into,as defined,for £740,000. see the mortgage charge document for full details.
Fully Satisfied
26 March 1998Delivered on: 9 April 1998
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and all the entitlements to interest the rights to repaymentr and other rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied
20 June 1989Delivered on: 28 June 1989
Satisfied on: 14 April 2011
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: Plot 6 wandleway willow lane industrial estate, mitcham, merton.
Fully Satisfied
30 April 1986Delivered on: 9 May 1986
Satisfied on: 18 July 1987
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: The old tram sheds, copse road, fleetwood, lancashire.
Fully Satisfied
14 September 2004Delivered on: 29 September 2004
Satisfied on: 14 April 2011
Persons entitled: Technical and General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
Fully Satisfied
2 December 2002Delivered on: 3 December 2002
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied
31 January 2002Delivered on: 2 February 2002
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 January 2002Delivered on: 2 February 2002
Satisfied on: 25 March 2004
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: £5,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the £5,000 due and all entitlements to interest the right to repayment and other rights and benefits accruing or arising in connection with the £5,000.
Fully Satisfied
30 April 1986Delivered on: 9 May 1986
Satisfied on: 18 July 1987
Persons entitled: Barclays Bank 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
30 September 1988Delivered on: 6 October 1988
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

1 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
25 April 2017Satisfaction of charge 3 in full (4 pages)
25 April 2017Satisfaction of charge 3 in full (4 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 25,000
(6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 25,000
(6 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
21 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,000
(6 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,000
(6 pages)
21 July 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
21 July 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
1 May 2014Director's details changed for Mr Roger Anthony Gregory on 30 March 2014 (2 pages)
1 May 2014Director's details changed for Mr Roger Anthony Gregory on 30 March 2014 (2 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 31/10/08; full list of members (4 pages)
10 February 2009Return made up to 31/10/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2006 (9 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2006 (9 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (2 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (2 pages)
12 January 2006Return made up to 29/12/05; full list of members (3 pages)
12 January 2006Return made up to 29/12/05; full list of members (3 pages)
5 February 2005Return made up to 29/12/04; full list of members (6 pages)
5 February 2005Return made up to 29/12/04; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
3 December 2003Full accounts made up to 31 January 2002 (17 pages)
3 December 2003Full accounts made up to 31 January 2002 (17 pages)
3 December 2003Full accounts made up to 31 January 2003 (16 pages)
3 December 2003Full accounts made up to 31 January 2003 (16 pages)
30 December 2002Return made up to 29/12/02; full list of members (6 pages)
30 December 2002Return made up to 29/12/02; full list of members (6 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
23 January 2002Full accounts made up to 2 February 2001 (15 pages)
23 January 2002Full accounts made up to 2 February 2001 (15 pages)
23 January 2002Full accounts made up to 2 February 2001 (15 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 November 2001Registered office changed on 12/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
12 November 2001Registered office changed on 12/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
17 August 2001Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
17 August 2001Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 29/12/99; full list of members (7 pages)
2 February 2000Return made up to 29/12/99; full list of members (7 pages)
19 January 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Secretary's particulars changed;director's particulars changed (1 page)
12 November 1999Full accounts made up to 31 October 1998 (13 pages)
12 November 1999Full accounts made up to 31 October 1998 (13 pages)
2 March 1999Return made up to 29/12/98; full list of members (6 pages)
2 March 1999Return made up to 29/12/98; full list of members (6 pages)
17 November 1998Full accounts made up to 31 October 1997 (16 pages)
17 November 1998Full accounts made up to 31 October 1997 (16 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
29 December 1997Return made up to 29/12/97; full list of members (6 pages)
29 December 1997Return made up to 29/12/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 October 1996 (18 pages)
23 October 1997Full accounts made up to 31 October 1996 (18 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 October 1995 (18 pages)
4 June 1996Full accounts made up to 31 October 1995 (18 pages)
4 June 1996Accounting reference date shortened from 31/07 to 31/10 (1 page)
4 June 1996Accounting reference date shortened from 31/07 to 31/10 (1 page)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
5 June 1995Full accounts made up to 31 July 1994 (17 pages)
5 June 1995Full accounts made up to 31 July 1994 (17 pages)
12 April 1995Secretary's particulars changed (2 pages)
12 April 1995Secretary's particulars changed (2 pages)
9 July 1992Accounts for a small company made up to 31 July 1991 (6 pages)
9 July 1992Accounts for a small company made up to 31 July 1991 (6 pages)
16 April 1992Full accounts made up to 31 July 1990 (12 pages)
16 April 1992Full accounts made up to 31 July 1990 (12 pages)
16 January 1990Company name changed\certificate issued on 16/01/90 (2 pages)
16 January 1990Company name changed\certificate issued on 16/01/90 (2 pages)
13 June 1985Incorporation (18 pages)
13 June 1985Incorporation (18 pages)