Company NameGray's Mechanical Services Limited
DirectorSimon Paul Gray
Company StatusActive
Company Number07085246
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Paul Gray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Secretary NameMs Vanessa Caroline Morton
StatusCurrent
Appointed08 October 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address2 Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameSarah Ann Baptist-Gray
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Elder Close
High Wycombe
Buckinghamshire
HP11 1HL

Contact

Websitegraysmechanicalservices.co.uk
Email address[email protected]
Telephone01628 522802
Telephone regionMaidenhead

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

54 at £1Simon Paul Gray
54.00%
Ordinary
23 at £1Gavin Winyard
23.00%
Ordinary
23 at £1Richard R. Neocleous
23.00%
Ordinary

Financials

Year2014
Net Worth£53,861
Cash£33,102
Current Liabilities£478,457

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

8 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
4 December 2019Director's details changed for Mr Simon Paul Gray on 24 November 2019 (2 pages)
4 December 2019Change of details for Mr Simon Paul Gray as a person with significant control on 24 November 2019 (2 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (3 pages)
1 December 2017Change of details for Mr Simon Paul Gray as a person with significant control on 24 November 2017 (2 pages)
1 December 2017Change of details for Mr Simon Paul Gray as a person with significant control on 24 November 2017 (2 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 4 April 2017 (1 page)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 April 2015Director's details changed for Mr Simon Paul Gray on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Simon Paul Gray on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Simon Paul Gray on 1 April 2015 (2 pages)
11 December 2014Director's details changed for Mr Simon Paul Gray on 24 November 2014 (2 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Mr Simon Paul Gray on 24 November 2014 (2 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
13 October 2014Termination of appointment of Sarah Ann Baptist-Gray as a secretary on 8 October 2014 (1 page)
13 October 2014Appointment of Ms Vanessa Caroline Morton as a secretary on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Sarah Ann Baptist-Gray as a secretary on 8 October 2014 (1 page)
13 October 2014Appointment of Ms Vanessa Caroline Morton as a secretary on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Sarah Ann Baptist-Gray as a secretary on 8 October 2014 (1 page)
13 October 2014Appointment of Ms Vanessa Caroline Morton as a secretary on 8 October 2014 (2 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
21 December 2009Appointment of Sarah Ann Baptist-Gray as a secretary (3 pages)
21 December 2009Appointment of Sarah Ann Baptist-Gray as a secretary (3 pages)
21 December 2009Appointment of Simon Paul Gray as a director (3 pages)
21 December 2009Appointment of Simon Paul Gray as a director (3 pages)
19 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 99.00
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 99.00
(4 pages)
1 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)