Company NameGrayling International Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number05066506
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameGrayling Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(7 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompanysecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameSamuel Hervey Bagot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2004(4 days after company formation)
Appointment Duration5 days (resigned 17 March 2004)
RoleSolicitor
Correspondence Address34 Ladbroke Square
London
W11 3NB
Director NameGary Nigel Eaborn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 days after company formation)
Appointment Duration5 days (resigned 17 March 2004)
RoleSolicitor
Correspondence Address25 Aldford House
Park Street
London
W1K 7LG
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 19 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed17 March 2004(1 week, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr David Atterbury Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 St Johns Park
Blackheath
London
SE3 7JW
Director NameLord Tom Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameMr Nigel Alan Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rossdale Road
London
SW15 1AD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29-35 Lexington Street
London
W1F 9AH
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameDaniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Dingwall Road
Earlsfield
London
SW18 3AZ
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(7 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed14 March 2011(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed03 August 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3m at £1Huntsworth Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£940,286
Current Liabilities£15,406,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

27 October 2009Delivered on: 7 November 2009
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 September 2008Delivered on: 11 October 2008
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
27 July 2007Delivered on: 10 August 2007
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
19 August 2021Delivered on: 2 September 2021
Persons entitled: Glas Usa Llc as Administrative Agent and Glas America Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
8 April 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,333,333
(4 pages)
8 April 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,333,333
(4 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
20 August 2015Satisfaction of charge 10 in full (2 pages)
20 August 2015Satisfaction of charge 11 in full (2 pages)
20 August 2015Satisfaction of charge 7 in full (2 pages)
20 August 2015Satisfaction of charge 7 in full (2 pages)
20 August 2015Satisfaction of charge 10 in full (2 pages)
20 August 2015Satisfaction of charge 8 in full (2 pages)
20 August 2015Satisfaction of charge 8 in full (2 pages)
20 August 2015Satisfaction of charge 11 in full (2 pages)
20 August 2015Satisfaction of charge 9 in full (2 pages)
20 August 2015Satisfaction of charge 9 in full (2 pages)
14 August 2015Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 (2 pages)
14 August 2015Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 (2 pages)
14 August 2015Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 13 in full (5 pages)
27 July 2015Satisfaction of charge 13 in full (5 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
9 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page)
12 May 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
12 May 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
12 May 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,333,333
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,333,333
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,333,333
(5 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
19 June 2014Satisfaction of charge 12 in full (5 pages)
19 June 2014Satisfaction of charge 12 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,333,333
(6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,333,333
(6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,333,333
(6 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 March 2012Appointment of Martin Morrow as a director (2 pages)
13 March 2012Appointment of Martin Morrow as a director (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
27 February 2012Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
3 March 2011Appointment of Sally-Ann Patricia Withey as a director (3 pages)
3 March 2011Appointment of Sally-Ann Patricia Withey as a director (3 pages)
13 December 2010Statement of company's objects (2 pages)
13 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
13 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
13 December 2010Change of share class name or designation (2 pages)
13 December 2010Particulars of variation of rights attached to shares (3 pages)
13 December 2010Change of share class name or designation (2 pages)
13 December 2010Particulars of variation of rights attached to shares (3 pages)
13 December 2010Statement of company's objects (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (17 pages)
11 March 2010Director's details changed for Alison Jane Clarke on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (17 pages)
11 March 2010Director's details changed for Alison Jane Clarke on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Alison Jane Clarke on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (17 pages)
19 January 2010Appointment of Daniel John Yardley as a director (3 pages)
19 January 2010Appointment of Daniel John Yardley as a director (3 pages)
12 January 2010Termination of appointment of David Atterbury Thomas as a director (1 page)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Termination of appointment of David Atterbury Thomas as a director (1 page)
6 January 2010Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages)
6 January 2010Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages)
18 December 2009Termination of appointment of Nigel Kennedy as a director (1 page)
18 December 2009Termination of appointment of Nigel Kennedy as a director (1 page)
7 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 08/05/2009
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 08/05/2009
(2 pages)
30 March 2009Return made up to 08/03/09; full list of members (16 pages)
30 March 2009Return made up to 08/03/09; full list of members (16 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
24 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 28/02/2007
(2 pages)
24 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 28/02/2007
(2 pages)
4 April 2008Appointment terminated director tom chandos (1 page)
4 April 2008Appointment terminated director tom chandos (1 page)
10 March 2008Return made up to 08/03/08; full list of members (11 pages)
10 March 2008Return made up to 08/03/08; full list of members (11 pages)
9 September 2007Full accounts made up to 31 December 2006 (16 pages)
9 September 2007Full accounts made up to 31 December 2006 (16 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
12 April 2007Return made up to 08/03/07; full list of members (13 pages)
12 April 2007Return made up to 08/03/07; full list of members (13 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
23 March 2006Return made up to 08/03/06; full list of members (14 pages)
23 March 2006Return made up to 08/03/06; full list of members (14 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 April 2005Return made up to 08/03/05; full list of members (12 pages)
22 April 2005Return made up to 08/03/05; full list of members (12 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
27 May 2004Nc inc already adjusted 19/04/04 (1 page)
27 May 2004Ad 19/04/04--------- £ si 1333331@1=1333331 £ ic 2/1333333 (6 pages)
27 May 2004Ad 19/04/04--------- £ si 1333331@1=1333331 £ ic 2/1333333 (6 pages)
27 May 2004Nc inc already adjusted 19/04/04 (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (3 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (2 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 April 2004Company name changed grayling holdings LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed grayling holdings LIMITED\certificate issued on 07/04/04 (2 pages)
27 March 2004Memorandum and Articles of Association (11 pages)
27 March 2004Memorandum and Articles of Association (11 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: 2 lambs passage london EC1Y 8BB (1 page)
23 March 2004Registered office changed on 23/03/04 from: 2 lambs passage london EC1Y 8BB (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
22 March 2004Company name changed trushelfco (no.3028) LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed trushelfco (no.3028) LIMITED\certificate issued on 22/03/04 (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
8 March 2004Incorporation (17 pages)
8 March 2004Incorporation (17 pages)