Company NameMellors Reay & Partners Limited
Company StatusDissolved
Company Number02548639
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 5 months ago)
Dissolution Date14 March 2023 (1 year ago)
Previous NamesPatching Limited and REAY Keating Hamer Limited

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(29 years, 5 months 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(16 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 14 March 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Lionel Ashley Becker
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kingsway
Petts Wood
Orpington
Kent
BR5 1PL
Director NameMrs Carol Lindsay Reay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Farm House
Denston
Newmarket
Suffolk
CB8 8PP
Director NameAndrew Charles Durant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleAdvertising Executive
Correspondence Address32 Faraday Road
London
SW19 8PD
Director NameMr James Patrick Joseph Keating
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address22 Ruvigny Gardens
London
SW15 1JR
Director NameGraham Marcus Jessup
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressParkland Cottage 7 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameRobert Hamer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressThe Oast Nightingale Farm
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameWilliam Hart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 November 1991)
RoleCompany Director
Correspondence Address9 Rockwood Park
Sst Hill Road
East Grinstead
West Sussex
RH19 4JX
Director NameNeil Wilson Jenner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tonsley Hill
London
SW18 1BE
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMr Christopher John King
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 03 February 2000)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Melbury Gardens
West Wimbledon
London
SW20 0DL
Director NameMr Andrew Gledhill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 02 September 1992)
RoleAccount Director
Correspondence Address26d Nassington Road
Hampstead
London
Nw3
Director NameMr Stephen Andrews
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1995)
RoleSenior Copywriter
Correspondence Address3 Dunollie Place
Kentish Town
London
NW5 2XR
Director NameMatthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 1999)
RoleAccountant
Correspondence Address4 Da Vinci House
Saffron Hill
London
EC1N 8FH
Director NameMr Richard Irving
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1995)
RoleArt Director
Correspondence Address4 Alexandra Park Road
Muswell Hill
London
N10 2AA
Director NameDragana Hartley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleAdvertising Executive
Correspondence Address83 Balham Park Road
Wandsworth
London
SW12 8EB
Director NameMiss Sarah Shaw
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1995)
RoleTelevision Producer
Correspondence Address13 Hereward Road
London
SW17 7EY
Director NameLaurance Oneill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1995)
RoleCreative Services Director
Correspondence Address43 Lyndhurst Road
Highams Park
London
E4 9JU
Director NameJustin Eugene Joseph Cernis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 January 1997)
RoleAdvertising Executive
Correspondence Address64 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameTimothy Damon Viash Mellors
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1999)
RoleAdvertising Executive
Correspondence Address8 Ordnance Hill
St Johns Wood
London
NW8 6PX
Director NameMichael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNumber One Britten Street
Chelsea
London
SW3 3TY
Director NamePaul Richards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 1998)
RoleAdvertising
Correspondence AddressFlat E 9 Ainger Road
London
NW3 3AR
Director NameJustin Kent
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1997)
RoleAdvertising Director
Correspondence Address26 Crooked Billet
Wimbledon
London
SW19 4RQ
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameOliver John Christopher Shannon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleVice Chairman
Correspondence Address59 Cumberland Terrace
Regents Park
London
NW1 4HJ
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed10 October 2001(10 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (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, 2 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, 3 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, 1 month 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, 1 month 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, 1 month 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
Telephone020 30373000
Telephone regionLondon

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

15k at £0.1Grey Communications Group LTD
60.00%
Deferred
1.3k at £0.1Grey Communications Group LTD
5.00%
Ordinary
1.3k at £0.1Grey Communications Group LTD
5.00%
Ordinary A
7.5k at £0.1Grey Communications Group LTD
30.00%
Preference

Accounts

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

Charges

9 January 1992Delivered on: 22 January 1992
Satisfied on: 2 May 2001
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

20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,500
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 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)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,500
(4 pages)
31 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 October 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,500
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 March 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
10 December 2007Return made up to 15/10/07; full list of members (3 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Location of register of members (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)
3 November 2006Return made up to 15/10/06; full list of members (3 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 15/10/05; full list of members (7 pages)
23 December 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 August 2004Return made up to 15/10/03; no change of members (4 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
1 November 2002Return made up to 15/10/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 March 2002Registered office changed on 29/03/02 from: 143 great portland street london W1W 6QN (1 page)
7 March 2002Director resigned (1 page)
9 November 2001Return made up to 15/10/01; full list of members (7 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
1 October 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 1999 (14 pages)
31 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
12 June 2001Director's particulars changed (1 page)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 February 2000Registered office changed on 16/02/00 from: 65-66 frith street london W1V 5TA (1 page)
16 February 2000Registered office changed on 16/02/00 from: 143 great portland street london W1N 5FB (1 page)
16 February 2000Registered office changed on 16/02/00 from: 143 great portland street london W1N 5FB (1 page)
7 February 2000Director resigned (1 page)
24 August 1999Director resigned (1 page)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
8 July 1999Location of register of members (1 page)
30 June 1999Director resigned (1 page)
1 March 1999Director's particulars changed (1 page)
19 February 1999Director resigned (1 page)
19 January 1999Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
4 June 1998Full group accounts made up to 30 September 1997 (15 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of debenture register (1 page)
20 March 1998Director resigned (1 page)
13 February 1998Secretary's particulars changed (1 page)
10 November 1997Return made up to 15/10/97; full list of members (8 pages)
2 October 1997Director resigned (1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
3 March 1997Full group accounts made up to 30 September 1996 (15 pages)
4 February 1997Director resigned (1 page)
7 November 1996Return made up to 15/10/96; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 June 1996Location of register of members (1 page)
28 May 1996Full group accounts made up to 30 September 1995 (17 pages)
18 February 1996Director resigned (2 pages)
1 February 1996Return made up to 15/10/95; full list of members (10 pages)
21 December 1995Location of register of directors' interests (1 page)
21 December 1995Location of register of members (1 page)
21 December 1995Location of debenture register (2 pages)
29 November 1995Director's particulars changed (2 pages)
18 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
14 July 1995Full group accounts made up to 30 September 1994 (18 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of members (1 page)
15 October 1990Incorporation (38 pages)