London
EC2A 4NE
Director Name | Mr James Robert Allen |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fourth Avenue Chelmsford Essex CM1 4HA |
Website | greypocket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38286655 |
Telephone region | London |
Registered Address | 86 - 90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | James Robert Allen 50.00% Ordinary |
---|---|
50 at £1 | Steven Thomas Winters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £3,928 |
Current Liabilities | £32,068 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 May 2020 | Change of details for Mr Steven Thomas Winters as a person with significant control on 16 July 2018 (2 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 August 2018 | Registered office address changed from The News Building 3 London Bridge Street London SE1 9SG England to 86 - 90 Paul Street London EC2A 4NE on 30 August 2018 (1 page) |
20 July 2018 | Cessation of James Robert Allen as a person with significant control on 16 July 2018 (1 page) |
20 July 2018 | Termination of appointment of James Robert Allen as a director on 16 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Registered office address changed from Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX to The News Building 3 London Bridge Street London SE1 9SG on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX to The News Building 3 London Bridge Street London SE1 9SG on 15 February 2016 (1 page) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 February 2015 | Director's details changed for Mr Steven Thomas Winters on 4 February 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Steven Thomas Winters on 4 February 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Steven Thomas Winters on 4 February 2014 (2 pages) |
14 August 2014 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE to Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE to Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX on 14 August 2014 (1 page) |
4 February 2014 | Appointment of Mr Steven Thomas Winters as a director (3 pages) |
4 February 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 4 February 2014 (2 pages) |
4 February 2014 | Appointment of Mr Steven Thomas Winters as a director (3 pages) |
1 February 2014 | Registered office address changed from 34 Fourth Avenue Chelmsford Essex CM1 4HA England on 1 February 2014 (1 page) |
1 February 2014 | Registered office address changed from 34 Fourth Avenue Chelmsford Essex CM1 4HA England on 1 February 2014 (1 page) |
1 February 2014 | Registered office address changed from 34 Fourth Avenue Chelmsford Essex CM1 4HA England on 1 February 2014 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|