Company NameGrayland Court Ltd
Company StatusActive
Company Number03339057
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIan Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1b Heathcote Street
London
WC1N 2AL
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameKonstandinos John Mahoney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat G Graylands Court
1 Heathcote Street
London
WC1N 2AL
Director NamePeter Francis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1e
1 Heathcote Street
London
Director NameMr Thilo Muller-Wodarg
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed08 August 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleBank Employee
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NamePaul Michael Antony De Beresford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleVat Practitioner
Correspondence Address3 Grayland Court
London
WC1N 2AL
Director NamePaul Michael Antony De Beresford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleVat Practitioner
Correspondence Address3 Grayland Court
London
WC1N 2AL
Director NameJeanette Elizabeth Holland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address1e Grayland Court
Heathcote Street
London
WC1N 2AL
Director NameFay Stockton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RolePromoter
Correspondence Address8 Harnham Road
Salisbury
Wiltshire
SP2 8JG
Secretary NameJeanette Elizabeth Holland
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address1e Grayland Court
Heathcote Street
London
WC1N 2AL
Director NameMr Kenneth Leslie Farmer
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 February 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Tawney Mill Street
Hastingwood
Harlow Common
Essex
CM17 9JG
Director NameElizabeth Margaret Stanton Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 October 2007)
RoleExecutive
Correspondence Address5 Heathcote Street
London
WC1N 2AL
Director NameProf Brian George Richard Neville
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 December 2017)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address7 Heathcote Street
London
WC1N 2AL
Director NameDr Wilderich Mueller-Wodarg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2007(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 August 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1c Heathcote Street
London
WC1N 2AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A.d.d. Craix
5.00%
Ordinary
1 at £1B.g.r. Neville
5.00%
Ordinary
1 at £1Bharat Kamarshibhai Chotal & Piyoosh Kamarshibhai Chotal & Bipin Kamarshibhai Chotal
5.00%
Ordinary
1 at £1Bianca Bridge
5.00%
Ordinary
1 at £1Coralie Sleap & Sophia Olivia Sleap
5.00%
Ordinary
1 at £1Danielle Claire Bertfield & Deborah Lee Bertfield & Judith Naomi Bertfield
5.00%
Ordinary
1 at £1Elizabeth Jones
5.00%
Ordinary
1 at £1Henry James Macdonald Pinchbeck & Edward William Macdonald Pinchbeck
5.00%
Ordinary
1 at £1Ian Smith
5.00%
Ordinary
1 at £1Jane Calvert-lee
5.00%
Ordinary
1 at £1Jeremy Pike & Caroline Sinton
5.00%
Ordinary
1 at £1K. Mahoney
5.00%
Ordinary
1 at £1M.r. Cooksley
5.00%
Ordinary
1 at £1Marios Tofarides & Rebecca Tofarides
5.00%
Ordinary
1 at £1Ms Elizabeth Collins
5.00%
Ordinary
1 at £1Parrish Elizabeth Lomax
5.00%
Ordinary
1 at £1Peter Francis
5.00%
Ordinary
1 at £1Robert James Stephenson Baker
5.00%
Ordinary
1 at £1T.r.a.w. Muller-wodarg
5.00%
Ordinary
1 at £1Wilderich Klaus D Mueller-wodarg
5.00%
Ordinary

Financials

Year2014
Net Worth£51,188
Cash£7,205
Current Liabilities£1,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Termination of appointment of Brian George Richard Neville as a director on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Brian George Richard Neville as a director on 5 December 2017 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20
(10 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20
(10 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20
(10 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20
(10 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(10 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(10 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (10 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 16
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 16
(3 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Dr Wilderich Mueller-Wodarg on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Konstandinos John Mahoney on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Francis on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
9 February 2010Director's details changed for Prof Brian George Richard Neville on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Ian Smith on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
9 February 2010Director's details changed for Ian Smith on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Dr Wilderich Mueller-Wodarg on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Konstandinos John Mahoney on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Francis on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Prof Brian George Richard Neville on 23 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 28/01/09; full list of members (10 pages)
28 January 2009Return made up to 28/01/09; full list of members (10 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Return made up to 30/01/08; full list of members (7 pages)
30 January 2008Return made up to 30/01/08; full list of members (7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (6 pages)
1 February 2007Return made up to 31/01/07; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
21 February 2006Return made up to 31/01/06; full list of members (14 pages)
21 February 2006Return made up to 31/01/06; full list of members (14 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
23 February 2005Return made up to 31/01/05; full list of members (13 pages)
23 February 2005Return made up to 31/01/05; full list of members (13 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 February 2004Return made up to 31/01/04; full list of members (14 pages)
24 February 2004Return made up to 31/01/04; full list of members (14 pages)
4 March 2003Return made up to 31/01/03; full list of members (13 pages)
4 March 2003Return made up to 31/01/03; full list of members (13 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 March 2002Return made up to 06/03/02; full list of members (11 pages)
5 March 2002Return made up to 06/03/02; full list of members (11 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 December 2001Ad 20/11/01--------- £ si 1@1=1 £ ic 14/15 (2 pages)
3 December 2001Ad 20/11/01--------- £ si 1@1=1 £ ic 14/15 (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
26 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 March 2001Return made up to 06/03/01; full list of members (11 pages)
15 March 2001Return made up to 06/03/01; full list of members (11 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: flat 19(e) 1 heathcote street london WC1N 2AL (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: flat 19(e) 1 heathcote street london WC1N 2AL (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(10 pages)
12 May 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(10 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Ad 17/01/00--------- £ si 12@1=12 £ ic 2/14 (3 pages)
4 February 2000Ad 17/01/00--------- £ si 12@1=12 £ ic 2/14 (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 1D heathcote street london WC1N 2AL (1 page)
18 October 1999Registered office changed on 18/10/99 from: 1D heathcote street london WC1N 2AL (1 page)
11 August 1999Accounts for a small company made up to 31 March 1998 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Accounts for a small company made up to 31 March 1998 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Return made up to 19/03/99; no change of members (6 pages)
19 May 1999Return made up to 19/03/99; no change of members (6 pages)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Registered office changed on 16/05/99 from: 1D heathcote street london WC1N 2AL (1 page)
16 May 1999Registered office changed on 16/05/99 from: 1D heathcote street london WC1N 2AL (1 page)
13 May 1998Return made up to 19/03/98; full list of members (6 pages)
13 May 1998Return made up to 19/03/98; full list of members (6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (1 page)
25 March 1997New secretary appointed;new director appointed (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed;new director appointed (1 page)
19 March 1997Incorporation (18 pages)
19 March 1997Incorporation (18 pages)