Company NameGrey And Associates Limited
DirectorsSteve Whitehead and Maria Angela Whitehead
Company StatusActive
Company Number06721769
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steve Whitehead
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameMrs Maria Whitehead
StatusCurrent
Appointed20 December 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMrs Maria Angela Whitehead
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr Brett Blackbeard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleSenior System Engineer
Country of ResidenceUnited Kingdom
Correspondence Address192 Latymer Court
Hammersmith London
London
W6 7JQ

Contact

Websitegreyandassociates.co.uk
Telephone020 83380646
Telephone regionLondon

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Steve Whitehead
80.00%
Ordinary Capital
1 at £1Maria Whitehead
20.00%
Ordinary C

Financials

Year2014
Net Worth£8,330
Cash£16,906
Current Liabilities£17,605

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
15 February 2021Secretary's details changed for Mrs Maria Whitehead on 26 January 2021 (1 page)
15 February 2021Change of details for Mr Steve Whitehead as a person with significant control on 26 January 2021 (2 pages)
15 February 2021Registered 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 2021Change of details for Mrs Maria Angela Whitehead as a person with significant control on 26 January 2021 (2 pages)
7 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
29 January 2020Registered 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 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 May 2019Registered 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 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
24 January 2018Purchase of own shares. (3 pages)
9 January 2018Notification of Maria Whitehead as a person with significant control on 30 October 2017 (2 pages)
9 January 2018Change of details for Mr Steve Whitehead as a person with significant control on 30 October 2017 (2 pages)
29 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 101
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 101
(3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 October 2017Secretary's details changed for Mrs Maria Whitehead on 1 October 2017 (1 page)
25 October 2017Change of details for Mr Steve Whitehead as a person with significant control on 1 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Steve Whitehead on 1 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Steve Whitehead on 1 October 2017 (2 pages)
25 October 2017Secretary's details changed for Mrs Maria Whitehead on 1 October 2017 (1 page)
25 October 2017Change of details for Mr Steve Whitehead as a person with significant control on 1 October 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Director's details changed for Mr Steve Whitehead on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Steve Whitehead on 20 October 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(5 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 January 2015Appointment of Mrs Maria Whitehead as a secretary on 20 December 2014 (2 pages)
3 January 2015Appointment of Mrs Maria Whitehead as a secretary on 20 December 2014 (2 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
(6 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Change of share class name or designation (1 page)
4 July 2014Change of share class name or designation (1 page)
17 June 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5
(6 pages)
17 June 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5
(6 pages)
12 June 2014Resolutions
  • RES13 ‐ Increase share cap 18/03/2014
(1 page)
12 June 2014Resolutions
  • RES13 ‐ Increase share cap 18/03/2014
(1 page)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Director's details changed for Mr Steve Whitehead on 26 July 2013 (2 pages)
26 July 2013Termination of appointment of Brett Blackbeard as a director (1 page)
26 July 2013Termination of appointment of Brett Blackbeard as a director (1 page)
26 July 2013Director's details changed for Mr Steve Whitehead on 26 July 2013 (2 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Steve Whitehead on 1 January 2012 (2 pages)
8 November 2012Director's details changed for Mr Steve Whitehead on 1 January 2012 (2 pages)
8 November 2012Director's details changed for Mr Steve Whitehead on 1 January 2012 (2 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 April 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 September 2011Resolutions
  • RES13 ‐ Increase share cap 07/07/2011
(1 page)
8 September 2011Change of share class name or designation (1 page)
8 September 2011Change of share class name or designation (1 page)
8 September 2011Resolutions
  • RES13 ‐ Increase share cap 07/07/2011
(1 page)
6 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 4
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 4
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 4
(4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 April 2009Registered office changed on 22/04/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
13 October 2008Incorporation (13 pages)
13 October 2008Incorporation (13 pages)