GREY ENTERPRISES LIMITED
LONDON KEYNES ENTERPRISES LIMITED LONDON & HULL PROPERTIES LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 06208176
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address LYNTON HOUSE, TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GREY ENTERPRISES LIMITED are www.greyenterprises.co.uk, and www.grey-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grey Enterprises Limited is a Private Limited Company. The company registration number is 06208176. Grey Enterprises Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of Grey Enterprises Limited is Lynton House Tavistock Square London Wc1h 9bq. . SHASHOU, Joseph Saleem is a Director of the company. Secretary RAYNER, Michael Neil has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director HARRISON, John William has been resigned. Director RAYNER, Michael Neil has been resigned. Director SACHON, Mark Lewis has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SHASHOU, Joseph Saleem
Appointed Date: 20 March 2014
70 years old

Resigned Directors

Secretary
RAYNER, Michael Neil
Resigned: 20 March 2014
Appointed Date: 11 April 2007

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Director
HARRISON, John William
Resigned: 27 January 2015
Appointed Date: 20 March 2014
73 years old

Director
RAYNER, Michael Neil
Resigned: 20 March 2014
Appointed Date: 11 April 2007
73 years old

Director
SACHON, Mark Lewis
Resigned: 20 March 2014
Appointed Date: 11 April 2007
65 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

GREY ENTERPRISES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

16 Mar 2015
Termination of appointment of John William Harrison as a director on 27 January 2015
...
... and 36 more events
28 Apr 2007
New director appointed
27 Apr 2007
Director resigned
27 Apr 2007
Secretary resigned
27 Apr 2007
New secretary appointed;new director appointed
11 Apr 2007
Incorporation

GREY ENTERPRISES LIMITED Charges

14 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Old Court Investment Limited Willowgreen Limited and Vera Dallal
Description: 14-20 (odd) bell green road coventry see image for full…
16 August 2011
Memorandum of security over cash deposits
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
16 August 2011
Deed of legal mortgage
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14-20 bell green road coventry all plant and machinery…
23 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Old Court Investments Limited Willowgreen Limited and Robert Dallal
Description: F/H land and buildings k/a 2,4, and 6 eign gate hereford…
23 May 2011
Deed of legal mortgage
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-8 eign gate hereford all plant and machinery owned by the…
23 May 2011
Mortgage debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 May 2011
Memorandum of security over cash deposits
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…