Company NameGreycourt Limited
DirectorsKarim Maher Abadir and Uwem Utip
Company StatusActive
Company Number07738819
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karim Maher Abadir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEgyptian
StatusCurrent
Appointed06 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleProfessor
Country of ResidenceEgypt
Correspondence AddressAlexandrie 38c Kensington Church Street
London
W8 4BX
Secretary NameMr Uwem Utip
StatusCurrent
Appointed01 February 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressAlexandrie 38c Kensington Church Street
London
W8 4BX
Director NameMr Uwem Utip
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlexandrie 38c Kensington Church Street
London
W8 4BX
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 NameMr Alaa Eldin Barakat
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 03 October 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameSteven Blair
StatusResigned
Appointed06 October 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressFlat 4 24 Belsize Avenue
London
NW3 4AU

Location

Registered AddressAlexandrie
38c Kensington Church Street
London
W8 4BX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alaa Eldin Barakat
50.00%
Ordinary
1 at £1Karim Maher Abadir
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,071,425
Cash£53,329
Current Liabilities£706,978

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

18 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Alexandrie 38C Kensington Church Street London W8 4BX on 23 January 2020 (2 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 October 2016Termination of appointment of Alaa Eldin Barakat as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 October 2016Termination of appointment of Alaa Eldin Barakat as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with no updates (3 pages)
4 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with no updates (3 pages)
15 July 2016Appointment of Mr Uwem Utip as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mr Uwem Utip as a director on 13 July 2016 (2 pages)
3 February 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
1 February 2016Appointment of Mr Uwem Utip as a secretary on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Uwem Utip as a secretary on 1 February 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
27 January 2014Director's details changed for Mr Alaa Eldin Barakat on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Alaa Eldin Barakat on 27 January 2014 (2 pages)
21 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 November 2012Termination of appointment of Steven Blair as a secretary (2 pages)
9 November 2012Termination of appointment of Steven Blair as a secretary (2 pages)
20 August 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
20 August 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
17 August 2012Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1
(3 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from C/O Stein Richards Londar Investments Ltd 10 London Mews London W2 1HY United Kingdom on 3 April 2012 (3 pages)
3 April 2012Registered office address changed from C/O Stein Richards Londar Investments Ltd 10 London Mews London W2 1HY United Kingdom on 3 April 2012 (3 pages)
3 April 2012Registered office address changed from C/O Stein Richards Londar Investments Ltd 10 London Mews London W2 1HY United Kingdom on 3 April 2012 (3 pages)
10 October 2011Termination of appointment of Barbara Kahan as a director (1 page)
10 October 2011Termination of appointment of Barbara Kahan as a director (1 page)
7 October 2011Appointment of Karim Abadir as a director (2 pages)
7 October 2011Appointment of Steven Blair as a secretary (2 pages)
7 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 October 2011 (1 page)
7 October 2011Appointment of Alaa Eldin Barakat as a director (2 pages)
7 October 2011Appointment of Karim Abadir as a director (2 pages)
7 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 October 2011 (1 page)
7 October 2011Appointment of Alaa Eldin Barakat as a director (2 pages)
7 October 2011Appointment of Steven Blair as a secretary (2 pages)
7 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 October 2011 (1 page)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)