Company NameGray And Lowe Limited
DirectorPhillip Olney
Company StatusActive
Company Number04265593
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Phillip Olney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Leatherhead Road
Ashtead
Surrey
KT21 2SY
Secretary NameElaine Patricia Olney
NationalityBritish
StatusCurrent
Appointed30 April 2011(9 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address64 Leatherhead Road
Ashtead
Surrey
KT21 2SY
Director NameMr Geoffrey Gray
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood
Margery Lane
Kingswood
Surrey
KT20 7BG
Director NameMr Paul Lowe
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameMr Geoffrey Gray
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood
Margery Lane
Kingswood
Surrey
KT20 7BG
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2017(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitegrayandlowe.co.uk
Telephone020 87435854
Telephone regionLondon

Location

Registered Address91 Uxbridge Road
London
W12 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

45 at £1Paul Lowe
45.00%
Ordinary
35 at £1Geoffrey Gray
35.00%
Ordinary
10 at £1Philip Olney
10.00%
Ordinary
10 at £1Rhoda Gray
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,992
Cash£22,517
Current Liabilities£90,167

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 August 2023 (9 months, 2 weeks ago)
Next Return Due20 August 2024 (3 months from now)

Charges

28 June 2019Delivered on: 8 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets. Title numbers S4399750 property 64 leatherhead road. Ashtead surrey detached chalet bungalow.
Outstanding

Filing History

20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
12 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 July 2019Registration of charge 042655930001, created on 28 June 2019 (24 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 August 2017Appointment of 2020 Secretarial Limited as a secretary on 7 February 2017 (2 pages)
24 August 2017Appointment of 2020 Secretarial Limited as a secretary on 7 February 2017 (2 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
24 May 2011Appointment of Elaine Patricia Olney as a secretary (3 pages)
24 May 2011Appointment of Elaine Patricia Olney as a secretary (3 pages)
12 May 2011Termination of appointment of Geoffrey Gray as a secretary (2 pages)
12 May 2011Termination of appointment of Geoffrey Gray as a director (2 pages)
12 May 2011Registered office address changed from Redwood Margery Lane Kingswood Surrey KT20 7BG on 12 May 2011 (2 pages)
12 May 2011Termination of appointment of Geoffrey Gray as a secretary (2 pages)
12 May 2011Registered office address changed from Redwood Margery Lane Kingswood Surrey KT20 7BG on 12 May 2011 (2 pages)
12 May 2011Termination of appointment of Paul Lowe as a director (2 pages)
12 May 2011Termination of appointment of Geoffrey Gray as a director (2 pages)
12 May 2011Termination of appointment of Paul Lowe as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 August 2010Director's details changed for Paul Lowe on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Paul Lowe on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Paul Lowe on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Geoffrey Gray on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Phillip Olney on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Phillip Olney on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Geoffrey Gray on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Phillip Olney on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Geoffrey Gray on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 August 2009Return made up to 06/08/09; full list of members (5 pages)
10 August 2009Return made up to 06/08/09; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 August 2008Return made up to 06/08/08; full list of members (5 pages)
11 August 2008Return made up to 06/08/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 August 2006Return made up to 06/08/06; full list of members (3 pages)
7 August 2006Return made up to 06/08/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2004Return made up to 06/08/04; full list of members (8 pages)
30 July 2004Return made up to 06/08/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2003Return made up to 06/08/03; full list of members (8 pages)
29 July 2003Return made up to 06/08/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 August 2002Return made up to 06/08/02; full list of members (9 pages)
12 August 2002Return made up to 06/08/02; full list of members (9 pages)
5 December 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
5 December 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2001Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
6 August 2001Incorporation (18 pages)
6 August 2001Incorporation (18 pages)