GRAYS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 01803866
Status Active
Incorporation Date 28 March 1984
Company Type Private Limited Company
Address M. ARIS & CO., BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GRAYS INVESTMENTS LIMITED are www.graysinvestments.co.uk, and www.grays-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Grays Investments Limited is a Private Limited Company. The company registration number is 01803866. Grays Investments Limited has been working since 28 March 1984. The present status of the company is Active. The registered address of Grays Investments Limited is M Aris Co Brook Point 1412 High Road London N20 9bh. . ARIS, Natalie is a Secretary of the company. ARIS, Menelaos Aristodemou is a Director of the company. ARIS, Natalie is a Director of the company. Director ARIS, Brigitte Elizabeth has been resigned. Director ARISTODEMOU, Andreas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
ARIS, Natalie
Appointed Date: 06 August 2013
53 years old

Resigned Directors

Director
ARIS, Brigitte Elizabeth
Resigned: 24 April 1995
82 years old

Director
ARISTODEMOU, Andreas
Resigned: 07 June 1994
74 years old

Persons With Significant Control

Mr Menelaos Aristodemou Aris
Notified on: 31 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GRAYS INVESTMENTS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 August 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

01 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 86 more events
07 May 1986
Full accounts made up to 31 August 1985

07 May 1986
Return made up to 22/04/86; full list of members

07 May 1986
Return made up to 22/04/86; full list of members

07 May 1986
Return made up to 31/03/85; full list of members

07 May 1986
Return made up to 31/03/85; full list of members

GRAYS INVESTMENTS LIMITED Charges

29 November 1991
Legal charge
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: Bank Fur Handel Und Effekten
Description: 68 wells street london.
22 September 1989
Mortgage
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage property k/a 68 wells street…
30 June 1989
Legal charge
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Bank Fur Handel Und Effekten.
Description: 34 + 35 st. Botolph's street, colchester, essex.
1 December 1988
Mortgage
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the property k/a 801, 803 and 805…
11 July 1988
Mortgage
Delivered: 18 July 1988
Status: Satisfied on 18 May 1989
Persons entitled: Lloyds Bank PLC
Description: Rossell house tudor square west bridgford nottinghamshire…
11 December 1987
Mortgage
Delivered: 18 December 1987
Status: Satisfied on 28 March 1989
Persons entitled: Lloyds Bank PLC
Description: Properties k/a 1,2-12 and 14-20 westcroft parade station…
20 October 1986
Mem of deposit
Delivered: 24 October 1986
Status: Satisfied on 28 March 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property 45/47 high street, bilston wolverhampton.
10 June 1986
Legal charge
Delivered: 11 June 1986
Status: Satisfied on 28 March 1989
Persons entitled: Lloyds Bank PLC
Description: 11/19 (odd nos inc) stert st, abingdon oxfordshire.
11 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 28 March 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 28 parkgate avenue hadley wood hertfordshire greater…