Company NameGraystone Building Services Limited
DirectorsTerence Gray and Alison Gray
Company StatusActive
Company Number04490869
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Terence Gray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleBuilder And Plumber
Country of ResidenceEngland
Correspondence Address102 Ingrave Road
Brentwood
Essex
CM13 2AQ
Secretary NameAlison Gray
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleBuilder And Plumber
Correspondence Address102 Ingrave Road
Brentwood
Essex
CM13 2AQ
Director NameMrs Alison Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshhire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitegraystone.org.uk
Email address[email protected]
Telephone01268 729333
Telephone regionBasildon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alison Gray
50.00%
Ordinary
50 at £1Mr Terence Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£123,895
Cash£39,467
Current Liabilities£132,735

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

15 May 2008Delivered 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

Filing History

22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 April 2019Appointment of Mrs Alison Gray as a director on 1 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
15 November 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
7 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
22 October 2012Total exemption full accounts made up to 31 July 2012 (14 pages)
22 October 2012Total exemption full accounts made up to 31 July 2012 (14 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
19 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Terence Gray on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Terence Gray on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Terence Gray on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (14 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (14 pages)
7 September 2009Return made up to 22/07/09; full list of members (3 pages)
7 September 2009Return made up to 22/07/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
15 August 2008Return made up to 22/07/08; full list of members (3 pages)
15 August 2008Return made up to 22/07/08; full list of members (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 September 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
27 September 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
22 November 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
23 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
22 August 2005Return made up to 22/07/05; full list of members (2 pages)
22 August 2005Return made up to 22/07/05; full list of members (2 pages)
26 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
26 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
13 August 2004Return made up to 22/07/04; full list of members (5 pages)
13 August 2004Return made up to 22/07/04; full list of members (5 pages)
27 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
27 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
14 October 2003Return made up to 22/07/03; full list of members (5 pages)
14 October 2003Return made up to 22/07/03; full list of members (5 pages)
26 September 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (2 pages)
8 August 2002Registered office changed on 08/08/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (2 pages)
5 August 2002Registered office changed on 05/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
5 August 2002Secretary resigned (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (2 pages)
5 August 2002Registered office changed on 05/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
5 August 2002Director resigned (1 page)
22 July 2002Incorporation (14 pages)
22 July 2002Incorporation (14 pages)