Brentwood
Essex
CM13 2AQ
Secretary Name | Alison Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(same day as company formation) |
Role | Builder And Plumber |
Correspondence Address | 102 Ingrave Road Brentwood Essex CM13 2AQ |
Director Name | Mrs Alison Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshhire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | graystone.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 729333 |
Telephone region | Basildon |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Alison Gray 50.00% Ordinary |
---|---|
50 at £1 | Mr Terence Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,895 |
Cash | £39,467 |
Current Liabilities | £132,735 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
15 May 2008 | Delivered on: 22 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 9 nobel square burnt mills estate basildon essex. Outstanding |
---|
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mrs Alison Gray as a director on 1 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
15 November 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
22 October 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
22 October 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
19 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Terence Gray on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Terence Gray on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Terence Gray on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
7 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
15 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 September 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
27 September 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
22 November 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
3 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
23 January 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
26 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
13 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
13 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
27 October 2003 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
27 October 2003 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
14 October 2003 | Return made up to 22/07/03; full list of members (5 pages) |
14 October 2003 | Return made up to 22/07/03; full list of members (5 pages) |
26 September 2002 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2002 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
5 August 2002 | Secretary resigned (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
5 August 2002 | Director resigned (1 page) |
22 July 2002 | Incorporation (14 pages) |
22 July 2002 | Incorporation (14 pages) |