Company NameGray & Company Partners Limited
Company StatusActive
Company Number04347264
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Angela Caroline Gray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Sleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameMr Thomas Oliver Gray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreensleeves Highfield
Banstead
Surrey
SM7 3LJ
Secretary NameMrs Angela Caroline Gray
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Sleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameMs Nicola Gabrielle Calver
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(22 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
Director NameNicola Gabrielle Gray
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Thomas Oliver Gray
51.00%
Ordinary
49 at £1Angela Caroline Gray
49.00%
Ordinary

Financials

Year2014
Net Worth£1,644,132
Cash£847,792
Current Liabilities£124,986

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (5 months ago)
Next Return Due3 January 2025 (7 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
8 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (1 page)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Nicola Gabrielle Gray as a director on 14 October 2017 (1 page)
27 October 2017Termination of appointment of Nicola Gabrielle Gray as a director on 14 October 2017 (1 page)
1 June 2017Micro company accounts made up to 31 December 2016 (1 page)
1 June 2017Micro company accounts made up to 31 December 2016 (1 page)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 January 2015Director's details changed for Mr Thomas Oliver Gray on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Mr Thomas Oliver Gray on 4 January 2015 (2 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(6 pages)
4 January 2015Director's details changed for Mr Thomas Oliver Gray on 4 January 2015 (2 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(6 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
28 August 2013Appointment of Nicola Gabrielle Gray as a director (2 pages)
28 August 2013Appointment of Nicola Gabrielle Gray as a director (2 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Angela Caroline Gray on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Angela Caroline Gray on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Angela Caroline Gray on 1 October 2009 (2 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 February 2007Return made up to 04/01/07; full list of members (2 pages)
22 February 2007Return made up to 04/01/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 24 windsor court moscow road london W2 4SN (1 page)
22 February 2007Registered office changed on 22/02/07 from: 24 windsor court moscow road london W2 4SN (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 04/01/06; full list of members (2 pages)
3 March 2006Return made up to 04/01/06; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 February 2005Return made up to 04/01/05; full list of members (7 pages)
24 February 2005Return made up to 04/01/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 February 2004Return made up to 04/01/04; full list of members (7 pages)
7 February 2004Return made up to 04/01/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 January 2003Return made up to 04/01/03; full list of members (7 pages)
8 January 2003Return made up to 04/01/03; full list of members (7 pages)
16 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 January 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
10 January 2002Director resigned (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned (2 pages)
10 January 2002Director resigned (2 pages)
10 January 2002Registered office changed on 10/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
10 January 2002Secretary resigned (2 pages)
10 January 2002New director appointed (2 pages)
4 January 2002Incorporation (11 pages)
4 January 2002Incorporation (11 pages)