Bourne End
Buckinghamshire
SL8 5YS
Secretary Name | Ms Vanessa Caroline Morton |
---|---|
Status | Current |
Appointed | 08 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Boston Drive Bourne End Buckinghamshire SL8 5YS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Sarah Ann Baptist-Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Elder Close High Wycombe Buckinghamshire HP11 1HL |
Website | graysmechanicalservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 522802 |
Telephone region | Maidenhead |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
54 at £1 | Simon Paul Gray 54.00% Ordinary |
---|---|
23 at £1 | Gavin Winyard 23.00% Ordinary |
23 at £1 | Richard R. Neocleous 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,861 |
Cash | £33,102 |
Current Liabilities | £478,457 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
8 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
4 December 2019 | Director's details changed for Mr Simon Paul Gray on 24 November 2019 (2 pages) |
4 December 2019 | Change of details for Mr Simon Paul Gray as a person with significant control on 24 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with updates (3 pages) |
1 December 2017 | Change of details for Mr Simon Paul Gray as a person with significant control on 24 November 2017 (2 pages) |
1 December 2017 | Change of details for Mr Simon Paul Gray as a person with significant control on 24 November 2017 (2 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 April 2015 | Director's details changed for Mr Simon Paul Gray on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Simon Paul Gray on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Simon Paul Gray on 1 April 2015 (2 pages) |
11 December 2014 | Director's details changed for Mr Simon Paul Gray on 24 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Simon Paul Gray on 24 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 October 2014 | Termination of appointment of Sarah Ann Baptist-Gray as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Vanessa Caroline Morton as a secretary on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Sarah Ann Baptist-Gray as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Vanessa Caroline Morton as a secretary on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Sarah Ann Baptist-Gray as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Vanessa Caroline Morton as a secretary on 8 October 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Appointment of Sarah Ann Baptist-Gray as a secretary (3 pages) |
21 December 2009 | Appointment of Sarah Ann Baptist-Gray as a secretary (3 pages) |
21 December 2009 | Appointment of Simon Paul Gray as a director (3 pages) |
21 December 2009 | Appointment of Simon Paul Gray as a director (3 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
1 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|