Company NameGreystoke Place Management Company Limited
DirectorBashar Aboudaoud
Company StatusActive
Company Number05090592
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBashar Aboudaoud
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2010(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleInvestor
Country of ResidenceUnited Arab Emirates
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Anthony Bickford Bartlett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address54 Oxford Gardens
London
W10 5UN
Director NameMr Charles Philip Hugh Markes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Stable House
Street End Heppington
Canterbury
Kent
CT4 7AN
Secretary NameMr John Robert Woods
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Wellow
Bath
Somerset
BA2 3QA
Director NameSalim Aboudaoud
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2010(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 January 2022)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressC/ De Pau Claris, 186, 4-10
Barcelona
08037
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2010(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 December 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 March 2024)
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrea Parker
10.00%
Ordinary
1 at £1Anthony Bickford Bartlett
10.00%
Ordinary
1 at £1Christopher Paul Ham
10.00%
Ordinary
1 at £1Harry Philip Boucher
10.00%
Ordinary
1 at £1J.w. Glazebrook & H.k. Glazebrook & A. Hamilton & H. Sidhu
10.00%
Ordinary
1 at £1John Alexander Black & Fiona Rosalinda Jackson
10.00%
Ordinary
1 at £1John Stanislaus Dodd & Margaret Ann Dodd
10.00%
Ordinary
1 at £1Philippe Struk
10.00%
Ordinary
1 at £1Sofia Garcia Ladera & Lucy Garcia Ladera
10.00%
Ordinary
1 at £1Stephen James Sellers Tomkinson
10.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

18 March 2010Delivered on: 1 April 2010
Persons entitled: Secret Chamber Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings and fixtures, see image for full details.
Outstanding

Filing History

18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
24 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 April 2019Director's details changed for Bashar Aboudaoud on 1 April 2019 (2 pages)
24 April 2019Director's details changed for Salim Aboudaoud on 1 April 2019 (2 pages)
15 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(5 pages)
5 April 2016Director's details changed for Bashar Aboudaoud on 29 February 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(5 pages)
5 April 2016Director's details changed for Bashar Aboudaoud on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(6 pages)
4 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(6 pages)
4 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(6 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 April 2013Director's details changed for Bachar Aboudaoud on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 April 2013Director's details changed for Bachar Aboudaoud on 19 April 2013 (2 pages)
18 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 18 March 2013 (2 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
23 April 2012Director's details changed for Bashar Aboudaoud on 18 March 2010 (2 pages)
23 April 2012Director's details changed for Bashar Aboudaoud on 18 March 2010 (2 pages)
9 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011 (1 page)
8 December 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 December 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
24 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (19 pages)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (19 pages)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (19 pages)
28 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 10.00
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 10.00
(2 pages)
21 April 2010Appointment of Bashar Aboudaoud as a director (2 pages)
21 April 2010Appointment of Salim Aboudaoud as a director (2 pages)
21 April 2010Appointment of Bashar Aboudaoud as a director (2 pages)
21 April 2010Appointment of Salim Aboudaoud as a director (2 pages)
9 April 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
9 April 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2010Termination of appointment of Anthony Bartlett as a director (2 pages)
22 March 2010Termination of appointment of John Woods as a secretary (2 pages)
22 March 2010Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of John Woods as a secretary (2 pages)
22 March 2010Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Charles Markes as a director (2 pages)
22 March 2010Termination of appointment of Charles Markes as a director (2 pages)
22 March 2010Termination of appointment of Anthony Bartlett as a director (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 April 2008Return made up to 01/04/08; no change of members (7 pages)
29 April 2008Return made up to 01/04/08; no change of members (7 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 May 2007Return made up to 01/04/07; no change of members (7 pages)
21 May 2007Return made up to 01/04/07; no change of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 November 2005Registered office changed on 21/11/05 from: hollytree house wellow bath somerset BA2 8QA (1 page)
21 November 2005Registered office changed on 21/11/05 from: hollytree house wellow bath somerset BA2 8QA (1 page)
18 May 2005Return made up to 01/04/05; full list of members (7 pages)
18 May 2005Return made up to 01/04/05; full list of members (7 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Incorporation (16 pages)
1 April 2004Incorporation (16 pages)