Glasgow
G42 9TA
Scotland
Secretary Name | David William Terrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Design Communications |
Correspondence Address | Flat 1/2 39 Cartvale Road Glasgow G42 9TA Scotland |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.greysquirrel.co.uk |
---|
Registered Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | David William Terrey 50.00% Ordinary |
---|---|
50 at £1 | Penelope Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,838 |
Cash | £16,849 |
Current Liabilities | £19,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Registered office address changed from C/O Wright & Co 57 High Street South Norwood London SE25 6EF to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 19 August 2019 (1 page) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for David William Terrey on 23 July 2010 (2 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Penelope Cole on 23 July 2010 (2 pages) |
27 April 2011 | Secretary's details changed for David William Terrey on 23 July 2010 (2 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Penelope Cole on 23 July 2010 (2 pages) |
25 August 2010 | Registered office address changed from 1 Grenville Court Lymer Avenue Dulwich Wood Park London SE19 1LR on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 1 Grenville Court Lymer Avenue Dulwich Wood Park London SE19 1LR on 25 August 2010 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Penelope Cole on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Penelope Cole on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
31 January 2007 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
28 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 August 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
10 August 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
24 February 2005 | Return made up to 04/03/05; full list of members
|
24 February 2005 | Return made up to 04/03/05; full list of members
|
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 2004 | New director appointed (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
4 March 2004 | Incorporation (19 pages) |
4 March 2004 | Incorporation (19 pages) |