Company NameGeneral Investment Holdings Limited
DirectorsDaniel Benton and Jaime Benton
Company StatusActive
Company Number06260407
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Benton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMr Daniel Benton
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Jaime Benton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameJonathan Benton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JL
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Broadhurst Gardens
London
NW6 3BJ
Director NameMr Michael Lewis Kingsley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Benjamin Marc Elliot Sokel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Contact

Websitewww.greyhorseinvestments.co.uk/
Email address[email protected]
Telephone020 71005514
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Daniel Benton
50.00%
Ordinary
50 at £1Michael Lewis Kingsley
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,525
Current Liabilities£8,236

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

29 January 2014Delivered on: 29 January 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that the leasehold property situate and known as lower ground floor flat 57 edbrooke road london W9 2DE as the same is registered at h m land registry under title number NGL933335.. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 22 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as lower ground floor flat 57 edbrooke road london W9 2DE registered at hm land registry with title absolute under title number NGL933335.. All that leasehold property situate and known as top floor flat 57 edbrooke road london W9 2DE registered at hm land registry with title absolute under title number NGL933338.. All that leasehold property situate and known as ground floor flat 57 edbrooke road london W9 2DE registered at hm land registry with title absolute under title number NGL933337.. Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 23 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 2013Delivered on: 23 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and 228 portnall road limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property situate and k/a lower ground floor flat 57 edbrooke road, london.. L/h property situate and k/a ground floor flat 57 edbrooke road, london. L/h property situate and k/a top floor flat 57 edbrooke road, london.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
(3 pages)
15 March 2019Director's details changed for Mr Daniel Benton on 15 March 2019 (2 pages)
15 March 2019Secretary's details changed for Mr Daniel Benton on 15 March 2019 (1 page)
15 March 2019Change of details for Mr Daniel Benton as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Change of details for Mrs Jaime Benton as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Director's details changed for Jamie Benton on 15 March 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (1 page)
10 November 2017Satisfaction of charge 062604070004 in full (1 page)
10 November 2017Satisfaction of charge 062604070004 in full (1 page)
10 November 2017Satisfaction of charge 062604070003 in full (1 page)
10 November 2017Satisfaction of charge 062604070003 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
5 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
30 May 2017Appointment of Jamie Benton as a director on 8 May 2017 (2 pages)
30 May 2017Termination of appointment of Michael Lewis Kingsley as a director on 8 May 2017 (1 page)
30 May 2017Termination of appointment of Benjamin Marc Elliot Sokel as a director on 8 May 2017 (1 page)
30 May 2017Termination of appointment of Benjamin Marc Elliot Sokel as a director on 8 May 2017 (1 page)
30 May 2017Termination of appointment of Michael Lewis Kingsley as a director on 8 May 2017 (1 page)
30 May 2017Appointment of Jamie Benton as a director on 8 May 2017 (2 pages)
15 May 2017Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 34
(6 pages)
15 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2017Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 34
(6 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Purchase of own shares. (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(7 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(7 pages)
14 March 2016Company name changed greyhorse investments LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
14 March 2016Company name changed greyhorse investments LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
11 March 2016Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Daniel Benton on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Mr Daniel Benton on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages)
11 March 2016Appointment of Benjamin Marc Elliot Sokel as a director on 23 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages)
11 March 2016Appointment of Benjamin Marc Elliot Sokel as a director on 23 February 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
13 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
29 January 2014Registration of charge 062604070004 (21 pages)
29 January 2014Registration of charge 062604070004 (21 pages)
12 December 2013Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
22 May 2013Registration of charge 062604070003 (22 pages)
22 May 2013Registration of charge 062604070003 (22 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Director's details changed for Daniel Benton on 29 May 2010 (2 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Daniel Benton on 29 May 2010 (1 page)
13 July 2010Secretary's details changed for Daniel Benton on 29 May 2010 (1 page)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Daniel Benton on 29 May 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 September 2009Return made up to 29/05/09; full list of members (4 pages)
2 September 2009Appointment terminated director michael benton (1 page)
2 September 2009Appointment terminated director jonathan benton (1 page)
2 September 2009Appointment terminated director jonathan benton (1 page)
2 September 2009Appointment terminated director michael benton (1 page)
2 September 2009Return made up to 29/05/09; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Director and secretary's change of particulars / daniel benton / 29/05/2008 (1 page)
13 June 2008Return made up to 29/05/08; full list of members (5 pages)
13 June 2008Director and secretary's change of particulars / daniel benton / 29/05/2008 (1 page)
13 June 2008Return made up to 29/05/08; full list of members (5 pages)
28 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 May 2007Incorporation (18 pages)
29 May 2007Incorporation (18 pages)