Company NameGreymore Limited
DirectorChristopher Cadden
Company StatusActive
Company Number03772381
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Cadden
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameJames Cullen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressThe Ship Inn
The Stade
Folkestone
Kent
CT19 6RB
Director NameGillian Sara Hollis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2013)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address23 The Stade
Folkestone
Kent
CT19 6AB
Secretary NameJames Cullen
NationalityIrish
StatusResigned
Appointed01 November 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RolePublican
Correspondence Address23 The Stade
Folkestone
Kent
CT19 6AB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2000(1 year, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 June 2018)
Correspondence Address5 Beauchamp Court 10 Victors Way
Barnet
London
EN5 5TZ

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Cadden
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,287
Cash£17,960
Current Liabilities£39,282

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

24 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 June 2020Change of details for Mr Christopher Cadden as a person with significant control on 6 April 2016 (2 pages)
1 June 2020Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 1 June 2020 (1 page)
1 June 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
11 May 2020Termination of appointment of Highstone Secretaries Limited as a secretary on 26 June 2018 (1 page)
23 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 June 2019Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 June 2018Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
7 July 2017Notification of Christopher Cadden as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 July 2017Notification of Christopher Cadden as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page)
12 June 2015Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page)
22 December 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
22 December 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
22 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
22 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
26 November 2013Registered office address changed from Highstone House, 165 High Street Barnet Herts EN5 5SU on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Highstone House, 165 High Street Barnet Herts EN5 5SU on 26 November 2013 (1 page)
5 September 2013Appointment of Mr Christopher Cadden as a director (2 pages)
5 September 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Appointment of Mr Christopher Cadden as a director (2 pages)
5 September 2013Termination of appointment of Gillian Hollis as a director (1 page)
5 September 2013Termination of appointment of Gillian Hollis as a director (1 page)
5 September 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
19 April 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Gillian Sara Hollis on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gillian Sara Hollis on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gillian Sara Hollis on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
26 June 2008Return made up to 18/05/08; full list of members (3 pages)
26 June 2008Return made up to 18/05/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 May 2006Registered office changed on 23/05/06 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of register of members (1 page)
25 August 2005Return made up to 18/05/05; full list of members (6 pages)
25 August 2005Return made up to 18/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 December 2004Return made up to 18/05/04; full list of members (6 pages)
17 December 2004Return made up to 18/05/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 May 2003Return made up to 18/05/03; full list of members (6 pages)
20 May 2003Return made up to 18/05/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 June 2002Return made up to 18/05/02; full list of members (7 pages)
6 June 2002Return made up to 18/05/02; full list of members (7 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
21 September 2001Return made up to 18/05/01; full list of members (6 pages)
21 September 2001Return made up to 18/05/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 November 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
13 November 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
7 November 2000Return made up to 18/05/00; full list of members; amend (6 pages)
7 November 2000Return made up to 18/05/00; full list of members; amend (6 pages)
17 October 2000Return made up to 18/05/00; full list of members (7 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Return made up to 18/05/00; full list of members (7 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
18 May 1999Incorporation (13 pages)
18 May 1999Incorporation (13 pages)