Company NameGrey GB Limited
Company StatusDissolved
Company Number02475406
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 1 month ago)
Dissolution Date14 March 2023 (1 year ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLiam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2020(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 14 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(17 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 14 March 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Morgan Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 1994)
RoleAdvertising Executive
Correspondence AddressBelgrave House
25 Palace Road
Molesey
Surrey
KT8 9DJ
Director NameMr Keith Nicholson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration1 month (resigned 01 April 1993)
RoleAdvertising Executive
Correspondence Address25 Trow Lock Avenue
Teddington
Middx
TW11 9QT
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameMr Edward William Barker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration1 month (resigned 01 April 1993)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address9 Ashburnham Park
Esher
Surrey
KT10 9TW
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2000)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameNicholas Anthony Deluca
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 84 Sutherland Avenue
London
W9 2QS
Director NameRosemary Elizabeth Grogan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressForest Mill
Pengenffordd
Brecon
Powys
LD3 0ER
Wales
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2005)
RoleFinance Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Director NameAlexander Henry Philip White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian David Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS

Contact

Websitegrey.co.uk

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Grey Nt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 September 1990Delivered on: 17 September 1990
Satisfied on: 28 September 1995
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

Filing History

12 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 April 2020Appointment of Liam Murray as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Mark Antony Young as a director on 3 April 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(4 pages)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,000
(3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,000
(3 pages)
8 December 2014Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page)
8 December 2014Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page)
8 December 2014Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page)
14 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,000
(3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,000
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
3 December 2012Appointment of Alan Adamson as a director (2 pages)
3 December 2012Appointment of Alan Adamson as a director (2 pages)
30 November 2012Termination of appointment of Janet Markwick as a director (1 page)
30 November 2012Termination of appointment of Janet Markwick as a director (1 page)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 April 2008Return made up to 28/02/08; full list of members (3 pages)
10 April 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
28 February 2008Appointment terminated director alex white (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
30 September 2004Company name changed apco GB LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed apco GB LIMITED\certificate issued on 30/09/04 (2 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
24 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2004Location of register of members (1 page)
24 March 2004Location of register of members (1 page)
3 October 2003Registered office changed on 03/10/03 from: 95 new cavendish street london W1W 6XG (1 page)
3 October 2003Registered office changed on 03/10/03 from: 95 new cavendish street london W1W 6XG (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (3 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (3 pages)
18 September 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
10 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 May 2002Registered office changed on 14/05/02 from: 215-227 great portland street london W1W 5PN (1 page)
14 May 2002Registered office changed on 14/05/02 from: 215-227 great portland street london W1W 5PN (1 page)
22 April 2002Location of register of members (1 page)
22 April 2002Return made up to 28/02/02; full list of members (6 pages)
22 April 2002Location of register of members (1 page)
22 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
31 March 1999Return made up to 28/02/99; full list of members (8 pages)
31 March 1999Return made up to 28/02/99; full list of members (8 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 July 1998Company name changed grey (lnb) LIMITED\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed grey (lnb) LIMITED\certificate issued on 29/07/98 (2 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of register of members (1 page)
11 March 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
20 March 1997Return made up to 28/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
20 March 1997Return made up to 28/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
21 March 1996Return made up to 28/02/96; no change of members (10 pages)
21 March 1996Return made up to 28/02/96; no change of members (10 pages)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Location of register of members (1 page)
21 December 1995Location of register of members (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of debenture register (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
8 June 1995Accounts made up to 30 September 1994 (7 pages)
8 June 1995Accounts made up to 30 September 1994 (7 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
4 August 1994Accounts made up to 30 September 1993 (13 pages)
4 August 1994Accounts made up to 30 September 1993 (13 pages)
10 November 1993Accounts made up to 30 September 1992 (13 pages)
10 November 1993Accounts made up to 30 September 1992 (13 pages)