Company NameGreycrown Limited
DirectorBernadette Belinda Bull
Company StatusActive
Company Number07738805
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Bernadette Belinda Bull
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeane House Studio, Studio 5 & 6 27 Greenwood Plac
Highgate Road
Kentish Town
London
NW5 1LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameStephen Solomon Lever
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ

Location

Registered AddressDeane House Studio, Studio 5 & 6 27 Greenwood Place
Highgate Road
Kentish Town
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Bernadette Bull
50.00%
Ordinary
1 at £1Stephen Lever
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

7 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
31 July 2019Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ to Deane House Studio, Studio 5 & 6 27 Greenwood Place Highgate Road Kentish Town London NW5 1LB on 31 July 2019 (1 page)
17 July 2019Termination of appointment of Stephen Solomon Lever as a director on 5 July 2019 (1 page)
17 July 2019Notification of Twisted Sister Holdings Limited as a person with significant control on 5 July 2019 (2 pages)
17 July 2019Cessation of Stephen Solomon Lever as a person with significant control on 5 July 2019 (1 page)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
28 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
28 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
1 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from New Derewent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from New Derewent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from New Derewent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 November 2012 (1 page)
17 November 2011Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page)
4 October 2011Director's details changed for Bernadette Belinda Bull on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Bernadette Belinda Bull on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Bernadette Belinda Bull on 3 October 2011 (2 pages)
6 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 2
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 2
(3 pages)
5 September 2011Appointment of Stephen Solomon Lever as a director (2 pages)
5 September 2011Appointment of Bernadette Belinda Bull as a director (2 pages)
5 September 2011Appointment of Stephen Solomon Lever as a director (2 pages)
5 September 2011Appointment of Bernadette Belinda Bull as a director (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 August 2011 (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)