Company NameGrey On Grey Limited
DirectorDavid Batchelor
Company StatusActive
Company Number08549922
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Batchelor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2013(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1David Batchelor
100.00%
Ordinary

Financials

Year2014
Net Worth£96,210
Cash£34,141
Current Liabilities£32,496

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 April 2018Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 247 Church Street London N16 9HP on 3 April 2018 (1 page)
16 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 June 2015Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages)
5 June 2015Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 5 June 2015 (1 page)
5 June 2015Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(3 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(3 pages)
5 June 2015Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 5 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
30 May 2013Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
30 May 2013Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)