Company NameGristley Ltd
DirectorHaris Younas
Company StatusActive
Company Number05523870
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Haris Younas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Dennett Road
Croydon
Surrey
CR0 3JB
Secretary NameMuhammad Nisar Khukar
NationalityPakistani
StatusResigned
Appointed22 September 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2011)
RoleSecretary
Correspondence Address164 Dennett Road
Croydon
Surrey
CR0 3JB
Secretary NameMrs Maryam Haris
StatusResigned
Appointed01 March 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2014)
RoleCompany Director
Correspondence Address164 Dennett Road
Croydon
CR0 3JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Haris Younas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

26 March 2019Delivered on: 28 March 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding

Filing History

28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 October 2019Amended total exemption full accounts made up to 31 December 2018 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 March 2019Registration of charge 055238700001, created on 26 March 2019 (18 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Termination of appointment of Maryam Haris as a secretary on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Maryam Haris as a secretary on 9 September 2014 (1 page)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Termination of appointment of Maryam Haris as a secretary on 9 September 2014 (1 page)
20 August 2014Registered office address changed from 21 Kingshill Drive Kenton Middlesex HA3 8TD to Vyman House Rmr Partnership- Mp, 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 21 Kingshill Drive Kenton Middlesex HA3 8TD to Vyman House Rmr Partnership- Mp, 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 August 2014 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
18 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Appointment of Mrs Maryam Haris as a secretary (2 pages)
1 March 2011Termination of appointment of Muhammad Khukar as a secretary (1 page)
1 March 2011Appointment of Mrs Maryam Haris as a secretary (2 pages)
1 March 2011Termination of appointment of Muhammad Khukar as a secretary (1 page)
6 October 2010Amended accounts made up to 31 December 2009 (3 pages)
6 October 2010Amended accounts made up to 31 December 2009 (3 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 September 2009Return made up to 01/08/09; full list of members (3 pages)
24 September 2009Return made up to 01/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Return made up to 01/08/08; full list of members (3 pages)
9 October 2008Return made up to 01/08/08; full list of members (3 pages)
2 October 2007Return made up to 01/08/07; full list of members (2 pages)
2 October 2007Return made up to 01/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 March 2007Return made up to 01/08/06; full list of members (2 pages)
1 March 2007Return made up to 01/08/06; full list of members (2 pages)
19 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 September 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 21 kingshill drive harrow middx HA3 8TD (1 page)
29 September 2005Registered office changed on 29/09/05 from: 21 kingshill drive harrow middx HA3 8TD (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2005Director resigned (1 page)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)