Company NameGr Solutions Limited
DirectorRaymond Mark Hall
Company StatusActive
Company Number03619068
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Mark Hall
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(6 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMrs Ann Margaret Hall
NationalityBritish
StatusCurrent
Appointed26 August 1998(6 days after company formation)
Appointment Duration25 years, 7 months
RoleHousewife
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Guy William D'Arcy Evans
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 days after company formation)
Appointment Duration10 years, 8 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Town Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PL
Director NameMr Ian Craythorne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2009)
RoleEngineer Elec
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
7 Spillbutters Doddinghurst
Brentwood
Essex
CM15 0LT
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitegrsolutions.co.uk

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

180 at £0.1R. Hall
8.07%
Ordinary B
140 at £1Raymond Hall
62.78%
Ordinary
90 at £0.1A.m. Hall
4.04%
Ordinary B
90 at £0.1M. Hall
4.04%
Ordinary B
465 at £0.1Raymond Hall
20.85%
Ordinary B
-OTHER
0.22%
-

Financials

Year2014
Net Worth£351,033
Cash£28,966
Current Liabilities£116,116

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 222.99995
(4 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 222.99995
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Registered office address changed from First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 17 February 2015 (1 page)
17 February 2015Registered office address changed from First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 17 February 2015 (1 page)
19 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 222.99995
(4 pages)
19 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 222.99995
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 222.99995
(4 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 222.99995
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Annual return made up to 20 August 2009 with a full list of shareholders (10 pages)
1 March 2012Annual return made up to 20 August 2009 with a full list of shareholders (10 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (16 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 August 2010 (16 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 August 2010 (16 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (16 pages)
17 October 2011Director's details changed for Mr Raymond Mark Hall on 20 August 2011 (2 pages)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(5 pages)
17 October 2011Secretary's details changed for Mrs Ann Margaret Hall on 20 August 2011 (1 page)
17 October 2011Secretary's details changed for Mrs Ann Margaret Hall on 20 August 2011 (1 page)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(5 pages)
17 October 2011Director's details changed for Mr Raymond Mark Hall on 20 August 2011 (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(6 pages)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(6 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2010Compulsory strike-off action has been suspended (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Appointment terminated director ian craythorne (1 page)
28 April 2009Appointment terminated director guy d'arcy evans (1 page)
28 April 2009Appointment terminated director guy d'arcy evans (1 page)
28 April 2009Appointment terminated director ian craythorne (1 page)
17 October 2008Return made up to 20/08/08; full list of members (10 pages)
17 October 2008Return made up to 20/08/08; full list of members (10 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 July 2008Registered office changed on 25/07/2008 from, canada house 272 field end road, eastcote, ruislip, middlesex, HA4 9NA (1 page)
25 July 2008Registered office changed on 25/07/2008 from, canada house 272 field end road, eastcote, ruislip, middlesex, HA4 9NA (1 page)
11 December 2007Return made up to 20/08/07; full list of members (10 pages)
11 December 2007Ad 02/08/06--------- £ si [email protected] (2 pages)
11 December 2007Ad 02/08/06--------- £ si 40@1 (2 pages)
11 December 2007Ad 02/08/06--------- £ si [email protected] (2 pages)
11 December 2007Return made up to 20/08/07; full list of members (10 pages)
11 December 2007Ad 02/08/06--------- £ si 40@1 (2 pages)
25 June 2007Ad 02/08/06--------- £ si 231@1 (3 pages)
25 June 2007Ad 02/08/06--------- £ si 231@1 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 20/08/06; full list of members (10 pages)
19 October 2006Return made up to 20/08/06; full list of members (10 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 July 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
25 July 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2005Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2005Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2005Ad 16/08/04--------- £ si [email protected]=7 £ ic 145/152 (2 pages)
9 August 2005Ad 16/08/04--------- £ si [email protected]=7 £ ic 145/152 (2 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 July 2004Ad 01/12/03--------- £ si [email protected]=21 £ ic 121/142 (2 pages)
14 July 2004Ad 02/01/04--------- £ si [email protected]=3 £ ic 142/145 (2 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2004S-div 01/11/03 (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2004Ad 02/11/03--------- £ si [email protected]=21 £ ic 100/121 (2 pages)
14 July 2004Ad 02/01/04--------- £ si [email protected]=3 £ ic 142/145 (2 pages)
14 July 2004Ad 02/11/03--------- £ si [email protected]=21 £ ic 100/121 (2 pages)
14 July 2004S-div 01/11/03 (1 page)
14 July 2004Ad 01/12/03--------- £ si [email protected]=21 £ ic 121/142 (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Registered office changed on 27/08/03 from: elm park court, pinner, middlesex, HA5 3NN (1 page)
27 August 2003Registered office changed on 27/08/03 from: elm park court, pinner, middlesex, HA5 3NN (1 page)
5 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Registered office changed on 09/10/00 from: elm park court, pinner, middlesex, HA5 3NN (2 pages)
9 October 2000Registered office changed on 09/10/00 from: elm park court, pinner, middlesex, HA5 3NN (2 pages)
22 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
4 March 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 December 1998Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1998Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: suite C1 city cloisters, 188/196 old street, london, EC1V 9FR (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: suite C1 city cloisters, 188/196 old street, london, EC1V 9FR (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
20 August 1998Incorporation (14 pages)
20 August 1998Incorporation (14 pages)