Company NameS & A Gregory Limited
DirectorSteven Arthur Gregory
Company StatusActive
Company Number03362830
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven Arthur Gregory
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLynwood Steeds Way
Loughton
Essex
IG10 1HX
Secretary NameMrs Susan Gregory
NationalityBritish
StatusCurrent
Appointed14 March 2005(7 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressLynwood Steeds Way
Loughton
Essex
IG10 1HX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlison Elizabeth Gregory
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleAdministrative Assistant
Correspondence Address20 Beresford Drive
Woodford Green
Essex
IG8 0JJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlison Elizabeth Gregory
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Beresford Drive
Woodford Green
Essex
IG8 0JJ
Director NameMichael John Lamey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Croft
Glovers Lane
Hastingwood
Essex
CM17 9LA
Secretary NameSteven Arthur Gregory
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address5 Hazelwood
Loughton
Essex
IG10 4ET

Contact

Telephone020 85082861
Telephone regionLondon

Location

Registered AddressSuite 216 Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

100 at £1Mr S.a. Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth£50,777
Cash£40,539
Current Liabilities£119,197

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

22 September 2009Delivered on: 1 October 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2008Delivered on: 12 May 2008
Persons entitled: National Westminster 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: 16 littleton house lupus street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2005Delivered on: 25 February 2005
Persons entitled: P & O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a deposit account held by the landlord in accordance with the provisions of a rent deposit deed.
Outstanding
1 February 2005Delivered on: 4 February 2005
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10515321 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from Unit 15 Walthamstow Business Centre Clifford Road London E17 4SX on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Unit 15 Walthamstow Business Centre Clifford Road London E17 4SX on 25 August 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Steven Arthur Gregory on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Steven Arthur Gregory on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Steven Arthur Gregory on 1 May 2010 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 June 2009Return made up to 01/05/09; full list of members (3 pages)
4 June 2009Return made up to 01/05/09; full list of members (3 pages)
21 July 2008Director's change of particulars / steven gregory / 31/05/2008 (1 page)
21 July 2008Director's change of particulars / steven gregory / 31/05/2008 (1 page)
21 July 2008Secretary's change of particulars / susan gregory / 31/05/2008 (1 page)
21 July 2008Secretary's change of particulars / susan gregory / 31/05/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / susan nolan / 15/06/2007 (1 page)
13 May 2008Secretary's change of particulars / susan nolan / 15/06/2007 (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Return made up to 01/05/05; full list of members (7 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Return made up to 01/05/05; full list of members (7 pages)
8 July 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: knight wheeler 54 sun street waltham abbey essex EN9 1EJ (1 page)
9 March 2005Registered office changed on 09/03/05 from: knight wheeler 54 sun street waltham abbey essex EN9 1EJ (1 page)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 June 2004Return made up to 01/05/04; full list of members (7 pages)
24 June 2004Return made up to 01/05/04; full list of members (7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
20 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 February 2003Nc inc already adjusted 31/12/02 (1 page)
13 February 2003Nc inc already adjusted 31/12/02 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 May 2000Return made up to 01/05/00; full list of members (6 pages)
10 May 2000Return made up to 01/05/00; full list of members (6 pages)
7 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
7 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
19 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
19 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
14 May 1997Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1997Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
1 May 1997Incorporation (18 pages)
1 May 1997Incorporation (18 pages)