London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Secretary Name | Mr Tymon Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Christopher Michael Dobson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Bp 1029, Weiner Leo 3 Budapest Foreign |
Director Name | Andrew John Hodgson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Tomorkeny U 10/A Budapest 1026 Hungary |
Director Name | Stephen Lock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 7 Bolshoi Kozihinsky Lane Building 1 Apt. 6 Moscow Russian Federation |
Director Name | Mr Mark Edward Pursey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Donnington Square Newbury Berkshire RG14 1PJ |
Director Name | Mr Kevin Russell Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields Harlequin Lane Crowborough East Sussex TN6 1HU |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2014) |
Role | Group Chief Operating Officer And Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Grayling (Cee) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (128 pages) |
---|---|
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
19 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 April 2014 | Appointment of Martin Morrow as a director (2 pages) |
10 April 2014 | Appointment of Sally-Ann Patricia Withey as a director (2 pages) |
10 April 2014 | Termination of appointment of Andrew Hodgson as a director (1 page) |
21 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Company name changed grayling belarus LIMITED\certificate issued on 21/03/14
|
12 December 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
6 February 2013 | Resolutions
|
19 December 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
19 December 2012 | Termination of appointment of Mark Pursey as a director (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2011 | Termination of appointment of Christopher Dobson as a director (1 page) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Termination of appointment of Stephen Lock as a director (1 page) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
9 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 July 2010 | Director's details changed for Andrew John Hodgson on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Director's details changed for Christopher Michael Dobson on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Andrew John Hodgson on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Christopher Michael Dobson on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Tymon Broadhead on 26 November 2009 (3 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed mmd belarus LIMITED\certificate issued on 17/12/09 (2 pages) |
17 December 2009 | Resolutions
|
22 October 2009 | Appointment of Stephen Lock as a director (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed mark pursey (2 pages) |
28 September 2009 | Director appointed christopher dobson (2 pages) |
28 September 2009 | Director appointed kevin smith (4 pages) |
28 September 2009 | Director appointed andrew hodgson (2 pages) |
16 July 2009 | Incorporation (18 pages) |