GREYCLYDE INVESTMENTS LIMITED
LONDON GREYCLYDE INVESTMENT LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 04813734
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Cancellation of shares. Statement of capital on 31 January 2017 GBP 942.02 ; Purchase of own shares.; Registration of charge 048137340055, created on 13 March 2017. The most likely internet sites of GREYCLYDE INVESTMENTS LIMITED are www.greyclydeinvestments.co.uk, and www.greyclyde-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greyclyde Investments Limited is a Private Limited Company. The company registration number is 04813734. Greyclyde Investments Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Greyclyde Investments Limited is 35 Ballards Lane London N3 1xw. . GERRARD, Saul Maurice is a Director of the company. GERRARD, Simon Elkan is a Director of the company. HIGBEY, Alan William is a Director of the company. RAWLINS, Edward John is a Director of the company. Secretary GOWER, Janice Nora has been resigned. Secretary MAY, Miriam has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GERRARD, Martyn has been resigned. Director HARRINGTON, Jeffrey has been resigned. Director RAWLINS, Edward John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GERRARD, Saul Maurice
Appointed Date: 22 January 2013
49 years old

Director
GERRARD, Simon Elkan
Appointed Date: 27 June 2003
57 years old

Director
HIGBEY, Alan William
Appointed Date: 22 April 2013
73 years old

Director
RAWLINS, Edward John
Appointed Date: 02 November 2007
76 years old

Resigned Directors

Secretary
GOWER, Janice Nora
Resigned: 08 December 2011
Appointed Date: 27 June 2003

Secretary
MAY, Miriam
Resigned: 15 June 2016
Appointed Date: 08 December 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
GERRARD, Martyn
Resigned: 26 March 2016
Appointed Date: 27 June 2003
86 years old

Director
HARRINGTON, Jeffrey
Resigned: 18 November 2011
Appointed Date: 27 June 2003
76 years old

Director
RAWLINS, Edward John
Resigned: 26 March 2016
Appointed Date: 26 March 2016
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

GREYCLYDE INVESTMENTS LIMITED Events

13 Mar 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 942.02

13 Mar 2017
Purchase of own shares.
13 Mar 2017
Registration of charge 048137340055, created on 13 March 2017
16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 945.89

...
... and 160 more events
27 Aug 2003
New director appointed
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
15 Aug 2003
Company name changed greyclyde investment LIMITED\certificate issued on 15/08/03
27 Jun 2003
Incorporation

GREYCLYDE INVESTMENTS LIMITED Charges

13 March 2017
Charge code 0481 3734 0055
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land forming part of 59 waterfall road, southgate, london…
1 September 2016
Charge code 0481 3734 0054
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land known as 839 high road, finchley, london…
24 February 2016
Charge code 0481 3734 0053
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold properties known as 38A kensington mansions…
11 March 2015
Charge code 0481 3734 0052
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 123 high road, east finchley, london…
29 October 2013
Charge code 0481 3734 0049
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 112 muswell hill broadway london t/no.MX394275…
29 October 2013
Charge code 0481 3734 0048
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 787 high road finchley london t/no.MX49399…
15 July 2013
Charge code 0481 3734 0047
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 5. lorraine court. Park gate. London. T/n AGL259791…
3 June 2013
Charge code 0481 3734 0046
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 61 glebe road, london t/no MX402643. Notification of…
3 June 2013
Charge code 0481 3734 0045
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 97/99 bell lane, hendon, london t/no NGL334102…
3 June 2013
Charge code 0481 3734 0044
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 339 kentush town road, london t/no 418659. notification…
3 June 2013
Charge code 0481 3734 0043
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9/115 shurland avenue, east barnet (and garages 2 to 5…
3 June 2013
Charge code 0481 3734 0042
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12/30 (even) hilary close, aylesbury (and garages) t/no…
3 June 2013
Charge code 0481 3734 0041
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26/28 birdhurst rise, south croydon t/no P1569 and…
3 June 2013
Charge code 0481 3734 0040
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 temple parade, netherlands road, barnet t/no…
3 June 2013
Charge code 0481 3734 0039
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 73 woodhouse road, finchley, london t/no NGL402615…
3 June 2013
Charge code 0481 3734 0038
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 exchange buildings, st. Albans road, barnet t/no…
3 June 2013
Charge code 0481 3734 0037
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 exchange buildings, barnet t/no NGL202082…
3 June 2013
Charge code 0481 3734 0036
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 exchange buildings, high street, barnet t/no…
3 June 2013
Charge code 0481 3734 0035
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 95 ballards lane, finchley, london t/no NGL719479…
3 June 2013
Charge code 0481 3734 0034
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 ashbourne parade, finchley road, hendon, london t/no…
3 June 2013
Charge code 0481 3734 0033
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 exchange buildings, barnet t/no NGL202083…
3 June 2013
Charge code 0481 3734 0032
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 831 high road, finchley, london t/no NGL715369…
3 June 2013
Charge code 0481 3734 0031
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59 brent street, london t/no NGL533406. Notification of…
3 June 2013
Charge code 0481 3734 0030
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 61 lawrie park road, london t/no K193372. Notification…
3 June 2013
Charge code 0481 3734 0029
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 high street, barnet t/no NGL234829. Notification of…
3 June 2013
Charge code 0481 3734 0028
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: /L/h jefferson house, 7/13 basil street, london t/no…
3 June 2013
Charge code 0481 3734 0027
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at rowe walk off eastcote lane, harrow and 184/186…
3 June 2013
Charge code 0481 3734 0026
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1-31 nightingale walk, hemel hempstrad t/no HD174072…
23 July 2012
Legal charge
Delivered: 25 July 2012
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: 11 high street barnet t/n NGL234829 by way of fixed charge…
19 June 2012
Legal charge
Delivered: 20 June 2012
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: Flat 5, lorraine court, park gate, london, to be allocated…
21 May 2012
Legal charge
Delivered: 22 May 2012
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC (The Lender)
Description: 3 exchange buildings, barnet t/no NGL202084. 4 exchange…
12 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 365 regents park road, church…
20 October 2010
Legal charge
Delivered: 26 October 2010
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: Land at rowe walk off eastcote land harrow t/no MX314936…
20 October 2010
Legal charge
Delivered: 26 October 2010
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: Land being jefferson house 7-13 (0DD) basil street london…
20 October 2010
Share charge
Delivered: 26 October 2010
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: The shares. Number of shares 1000. class of shares…
14 May 2009
Mortgage
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 8 lansdowne road london t/no MX120939…
14 May 2009
Mortgage deed
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 16 thorpe road, stamford hill, tottenham…
12 May 2009
Legal mortgage
Delivered: 19 May 2009
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property land of the service road and garages lying to…
28 November 2008
Mortgage
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flats 2, 3, 4, 5, 7, 8, 11, 15, 16, 17…
17 June 2008
An omnibus guarantee and set-off agreement
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 January 2008
Mortgage deed
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 787 high road finchley london t/no.MX49399.
31 January 2008
Mortgage deed
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a 112 muswell hill broadway london t/no.MX394275.
31 January 2008
Mortgage
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 2 cyprus road london t/n NGL481776,…
31 January 2008
Mortgage
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 2A alvwerstone avenue east barnet…
31 January 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 132 east barnet road, london. Together…
31 January 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37 berwick street, london. Together with…
31 January 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 204 high street, barnet t/no NGL420124…
31 January 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 801 high road, london t/no AGL97927…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest in 262 regents park road london t/no MX426904.
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest in 139, 141 and 143 crouch hill london and…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest in 837 high road finchley london t/no MX341180.
31 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest in 65 ballards lane north finchley london t/no…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest in 327 and 329 ballards lane london t/no…
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 197 ballards lane finchley london t/no MX378676.
28 January 2008
Legal mortgage contained in a deed of transfer and substituted security
Delivered: 8 February 2008
Status: Satisfied on 8 January 2014
Persons entitled: Hsbc Bank PLC
Description: The property with t/nos NGL177661, NGL402615, NGL334102…