Company NameGreycroft Developments Limited
Company StatusDissolved
Company Number02675185
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Grenfell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 13 September 2016)
RoleRetired
Country of ResidenceIreland
Correspondence AddressThe Old Barracks
Bunclody
County Wexford
Irish
Secretary NameMr Malcolm William Froom Hezel
StatusClosed
Appointed01 October 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed06 January 1993(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMrs Dorothy Iris Harrison
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR

Location

Registered Address68 Grafton Way 68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Timothy Gwyn-jones
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 January 1998Delivered on: 24 January 1998
Satisfied on: 15 January 2000
Persons entitled: Dunbar 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: All that freehold property known as 308 and land and buildings to the rear of 306 old brompton road london SW5 title number LN70516. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 June 1993Delivered on: 29 June 1993
Satisfied on: 15 January 2000
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 June 1993Delivered on: 29 June 1993
Satisfied on: 15 January 2000
Persons entitled: Dunbar 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: 1,2,3,4,5 and 6 grafton crescent camden including all fixtures and fittings thereon.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
28 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
28 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 February 2010Director's details changed for David Grenfell on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Grenfell on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
28 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 February 2006Return made up to 31/12/05; full list of members (6 pages)
13 February 2006Return made up to 31/12/05; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
4 March 2004Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 March 2004Total exemption full accounts made up to 30 September 2001 (9 pages)
4 March 2004Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 March 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
4 March 2004Total exemption full accounts made up to 30 September 2001 (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 31 December 1999 (12 pages)
30 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
7 January 1999Return made up to 06/01/99; full list of members (7 pages)
7 January 1999Return made up to 06/01/99; full list of members (7 pages)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 06/01/98; no change of members (7 pages)
11 January 1998Return made up to 06/01/98; no change of members (7 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 February 1997Return made up to 06/01/97; no change of members (7 pages)
4 February 1997Return made up to 06/01/97; no change of members (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
19 February 1996Return made up to 06/01/96; full list of members (9 pages)
19 February 1996Return made up to 06/01/96; full list of members (9 pages)
7 February 1996Full accounts made up to 30 September 1994 (9 pages)
7 February 1996Full accounts made up to 30 September 1993 (11 pages)
7 February 1996Full accounts made up to 30 September 1994 (9 pages)
7 February 1996Full accounts made up to 30 September 1993 (11 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 30 thurloe place london SW7 2HQ (1 page)
13 March 1995Registered office changed on 13/03/95 from: 30 thurloe place london SW7 2HQ (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)