London
SW19 2RR
Secretary Name | Mrs Maria Whitehead |
---|---|
Status | Current |
Appointed | 20 December 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Mrs Maria Angela Whitehead |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Brett Blackbeard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Senior System Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 192 Latymer Court Hammersmith London London W6 7JQ |
Website | greyandassociates.co.uk |
---|---|
Telephone | 020 83380646 |
Telephone region | London |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Steve Whitehead 80.00% Ordinary Capital |
---|---|
1 at £1 | Maria Whitehead 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £8,330 |
Cash | £16,906 |
Current Liabilities | £17,605 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
---|---|
15 February 2021 | Secretary's details changed for Mrs Maria Whitehead on 26 January 2021 (1 page) |
15 February 2021 | Change of details for Mr Steve Whitehead as a person with significant control on 26 January 2021 (2 pages) |
15 February 2021 | Registered office address changed from C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England to 4th Floor 26-28 Hammersmith Grove Hammersmith London W6 7BA on 15 February 2021 (1 page) |
15 February 2021 | Change of details for Mrs Maria Angela Whitehead as a person with significant control on 26 January 2021 (2 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
29 January 2020 | Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lloyd's Avenue London EC3N 3DS England to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 29 January 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 May 2019 | Registered office address changed from Argentum 2 Queen Caroline Street Hammersmith London W6 9DX to C/O Aidhan Accountancy Sutherland House 3 Lloyd's Avenue London EC3N 3DS on 30 May 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
24 January 2018 | Purchase of own shares. (3 pages) |
9 January 2018 | Notification of Maria Whitehead as a person with significant control on 30 October 2017 (2 pages) |
9 January 2018 | Change of details for Mr Steve Whitehead as a person with significant control on 30 October 2017 (2 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 October 2017 | Secretary's details changed for Mrs Maria Whitehead on 1 October 2017 (1 page) |
25 October 2017 | Change of details for Mr Steve Whitehead as a person with significant control on 1 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Steve Whitehead on 1 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Steve Whitehead on 1 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Mrs Maria Whitehead on 1 October 2017 (1 page) |
25 October 2017 | Change of details for Mr Steve Whitehead as a person with significant control on 1 October 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Steve Whitehead on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Steve Whitehead on 20 October 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 January 2015 | Appointment of Mrs Maria Whitehead as a secretary on 20 December 2014 (2 pages) |
3 January 2015 | Appointment of Mrs Maria Whitehead as a secretary on 20 December 2014 (2 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Change of share class name or designation (1 page) |
4 July 2014 | Change of share class name or designation (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Director's details changed for Mr Steve Whitehead on 26 July 2013 (2 pages) |
26 July 2013 | Termination of appointment of Brett Blackbeard as a director (1 page) |
26 July 2013 | Termination of appointment of Brett Blackbeard as a director (1 page) |
26 July 2013 | Director's details changed for Mr Steve Whitehead on 26 July 2013 (2 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Director's details changed for Mr Steve Whitehead on 1 January 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Steve Whitehead on 1 January 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Steve Whitehead on 1 January 2012 (2 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 April 2012 | Registered office address changed from C/O C/O, Ashfield Accountancy Service Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from C/O C/O, Ashfield Accountancy Service Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from C/O C/O, Ashfield Accountancy Service Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 3 April 2012 (2 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Change of share class name or designation (1 page) |
8 September 2011 | Change of share class name or designation (1 page) |
8 September 2011 | Resolutions
|
6 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
13 October 2008 | Incorporation (13 pages) |
13 October 2008 | Incorporation (13 pages) |