Company NameGrays Accountants (Teddington) Limited
DirectorAndrew David Yates
Company StatusActive
Company Number04448044
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew David Yates
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(14 years after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Roger Stewart Gray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(5 days after company formation)
Appointment Duration13 years, 12 months (resigned 25 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Fairfax Road
Teddington
Middlesex
TW11 9BS
Director NameMadeleine Cox
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Montana Road
London
SW20 8TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameFd Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2002(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2013)
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB

Contact

Websitegraysaccountants.co.uk
Email address[email protected]
Telephone020 89778704
Telephone regionLondon

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

53 at £1Roger Gray
58.89%
Ordinary
36 at £1Gillian Gray
40.00%
Ordinary
1 at £1Roger Stewart Gray
1.11%
Ordinary

Financials

Year2014
Net Worth£40,911
Cash£2,619
Current Liabilities£2,125

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
13 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
13 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 90
(4 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 90
(4 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
27 May 2016Termination of appointment of Roger Stewart Gray as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Andrew David Yates as a director on 25 May 2016 (2 pages)
27 May 2016Registered office address changed from 120 Fairfax Road Teddington Middlesex TW11 9BS to Kings Works Kings Road Teddington Middlesex TW11 0QB on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Roger Stewart Gray as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Andrew David Yates as a director on 25 May 2016 (2 pages)
27 May 2016Registered office address changed from 120 Fairfax Road Teddington Middlesex TW11 9BS to Kings Works Kings Road Teddington Middlesex TW11 0QB on 27 May 2016 (1 page)
5 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(3 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(3 pages)
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 October 2013Termination of appointment of Fd Nominees Limited as a secretary (1 page)
31 October 2013Termination of appointment of Fd Nominees Limited as a secretary (1 page)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 9BS on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 9BS on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 9BS on 1 March 2013 (1 page)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
24 April 2012Company name changed clearwell accountants LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed clearwell accountants LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed grays accountants LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
8 March 2012Change of name notice (2 pages)
8 March 2012Change of name notice (2 pages)
8 March 2012Company name changed grays accountants LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
1 March 2012Termination of appointment of Madeleine Cox as a director (1 page)
1 March 2012Termination of appointment of Madeleine Cox as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Madeleine Cox on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Fd Nominees Limited on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Madeleine Cox on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Madeleine Cox on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Roger Stewart Gray on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Roger Stewart Gray on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Roger Stewart Gray on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Fd Nominees Limited on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Fd Nominees Limited on 1 January 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 27/05/09; full list of members (4 pages)
3 July 2009Return made up to 27/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 June 2008Return made up to 27/05/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 June 2008Return made up to 27/05/08; full list of members (4 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (3 pages)
8 June 2005Return made up to 27/05/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 October 2004Ad 31/05/04-31/07/04 £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004Ad 31/05/04-31/07/04 £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
25 May 2004Return made up to 27/05/04; full list of members (6 pages)
25 May 2004Return made up to 27/05/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
2 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
27 May 2002Incorporation (9 pages)
27 May 2002Incorporation (9 pages)