Greenford
Middlesex
UB6 0FX
Secretary Name | Mr Daniel Benton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Jaime Benton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broadhurst Gardens London NW6 3BJ |
Director Name | Mr Michael Lewis Kingsley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Benjamin Marc Elliot Sokel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Website | www.greyhorseinvestments.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71005514 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Daniel Benton 50.00% Ordinary |
---|---|
50 at £1 | Michael Lewis Kingsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,525 |
Current Liabilities | £8,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 January 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
18 March 2019 | Resolutions
|
15 March 2019 | Director's details changed for Mr Daniel Benton on 15 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Mr Daniel Benton on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Mr Daniel Benton as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Change of details for Mrs Jaime Benton as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Registered 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 2019 | Director's details changed for Jamie Benton on 15 March 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (1 page) |
10 November 2017 | Satisfaction of charge 062604070004 in full (1 page) |
10 November 2017 | Satisfaction of charge 062604070004 in full (1 page) |
10 November 2017 | Satisfaction of charge 062604070003 in full (1 page) |
10 November 2017 | Satisfaction of charge 062604070003 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
30 May 2017 | Appointment of Jamie Benton as a director on 8 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Lewis Kingsley as a director on 8 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Benjamin Marc Elliot Sokel as a director on 8 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Benjamin Marc Elliot Sokel as a director on 8 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Lewis Kingsley as a director on 8 May 2017 (1 page) |
30 May 2017 | Appointment of Jamie Benton as a director on 8 May 2017 (2 pages) |
15 May 2017 | Cancellation of shares. Statement of capital on 2 March 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
15 May 2017 | Cancellation of shares. Statement of capital on 2 March 2017
|
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 March 2016 | Company name changed greyhorse investments LIMITED\certificate issued on 14/03/16
|
14 March 2016 | Company name changed greyhorse investments LIMITED\certificate issued on 14/03/16
|
11 March 2016 | Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr Daniel Benton on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Mr Daniel Benton on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Benjamin Marc Elliot Sokel as a director on 23 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Benjamin Marc Elliot Sokel as a director on 23 February 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 April 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 January 2014 | Registration of charge 062604070004 (21 pages) |
29 January 2014 | Registration of charge 062604070004 (21 pages) |
12 December 2013 | Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registration of charge 062604070003 (22 pages) |
22 May 2013 | Registration of charge 062604070003 (22 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Director's details changed for Daniel Benton on 29 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Daniel Benton on 29 May 2010 (1 page) |
13 July 2010 | Secretary's details changed for Daniel Benton on 29 May 2010 (1 page) |
13 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Daniel Benton on 29 May 2010 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 September 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 September 2009 | Appointment terminated director michael benton (1 page) |
2 September 2009 | Appointment terminated director jonathan benton (1 page) |
2 September 2009 | Appointment terminated director jonathan benton (1 page) |
2 September 2009 | Appointment terminated director michael benton (1 page) |
2 September 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 June 2008 | Director and secretary's change of particulars / daniel benton / 29/05/2008 (1 page) |
13 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
13 June 2008 | Director and secretary's change of particulars / daniel benton / 29/05/2008 (1 page) |
13 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
28 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 May 2007 | Incorporation (18 pages) |
29 May 2007 | Incorporation (18 pages) |