London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | John Keith Oldale |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Coopers Coopers Hill Eversley Basingstoke Hampshire RG27 0QA |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Geoffrey McFarlane Simms |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1996) |
Role | Public Relations Consultant |
Correspondence Address | The Croft Birthwhistle Lane Nunney Road Frome Somerset BA11 4LA |
Director Name | Mr John Edward Lawson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1996) |
Role | Advertising & PR Agency Manage |
Country of Residence | England |
Correspondence Address | Park Cottage Hurley Maidenhead Berkshire SL6 5LN |
Director Name | David Michael Heal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2003) |
Role | Public Relations Consultant |
Correspondence Address | 43 Westbourne Road Southport Merseyside PR8 2HY |
Director Name | John Anthony David Fowles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1995) |
Role | Advertising Executive |
Correspondence Address | Mulberry Court Barnsley Cirencester Gloucestershire GL7 5EJ Wales |
Director Name | Herbert Henry Maxwell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 1995) |
Role | Financial Director |
Correspondence Address | 76 Iffley Road London W6 0PF |
Director Name | Mr Garry Long |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1995) |
Role | Management Consultant |
Correspondence Address | Malt House Farm Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UX |
Secretary Name | Herbert Henry Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 76 Iffley Road London W6 0PF |
Secretary Name | Mr Michael Richard Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Director Name | Mr Michael Richard Glynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Director Name | Charles George Keil |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Illyria 536 Streetbrook Road Solihull West Midlands B91 1RD |
Secretary Name | Nicola Westoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 August 2001) |
Role | Accountant |
Correspondence Address | 23 Anglesea Place Clifton Bristol BS8 2UN |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mary Louise Dawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Franconia Road Clapham London SW4 9NB |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | grayling.com |
---|
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
19.4k at £0.01 | Grayling Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
---|---|
31 January 1994 | Delivered on: 4 February 1994 Satisfied on: 8 February 1996 Persons entitled: Tsb Commercial Finance Limited and Tsb 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 |
1 August 1997 | Delivered on: 5 August 1997 Persons entitled: Starway Property Investments Limited Classification: Rent deposit deed Secured details: The obligations due from the company to the chargee under the terms of the lease of even date. Particulars: The sum of £6,970 paid by the company to the chargee and held in a specifically designated deposit account with barclays bank PLC. Outstanding |
5 January 1996 | Delivered on: 6 January 1996 Persons entitled: Bank of Wales PLC Classification: Mortgage 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. Outstanding |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
4 August 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 August 2015 | Satisfaction of charge 4 in full (1 page) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
7 December 2010 | Sub-division of shares on 18 November 2010 (8 pages) |
7 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Change of share class name or designation (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
10 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
20 July 2006 | New director appointed (3 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
13 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 December 2003 | Return made up to 10/09/03; full list of members (7 pages) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 October 2002 | New director appointed (1 page) |
16 October 2002 | New secretary appointed (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
18 February 2002 | Resolutions
|
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Return made up to 10/09/01; full list of members (6 pages) |
30 October 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 7TH floor broadquay house broad quay bristol BS1 4DJ (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 July 2001 | Company name changed mawlaw 222 LIMITED\certificate issued on 24/07/01 (2 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 September 2000 | Conve 26/09/00 (1 page) |
28 September 2000 | Resolutions
|
13 September 2000 | Return made up to 10/09/00; no change of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
28 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
1 April 1998 | Company name changed harrison cowley LTD\certificate issued on 01/04/98 (2 pages) |
2 October 1997 | Return made up to 18/09/97; change of members
|
26 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
11 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 August 1996 | New secretary appointed (2 pages) |
7 July 1996 | Secretary resigned;director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 32 queen square bristol BS1 4NQ (1 page) |
17 May 1996 | Director resigned (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Particulars of mortgage/charge (7 pages) |
4 January 1996 | Company name changed hall harrison cowley LIMITED\certificate issued on 05/01/96 (2 pages) |
8 December 1995 | Full accounts made up to 31 January 1995 (20 pages) |
3 November 1995 | Auditor's resignation (4 pages) |
2 November 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
19 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |