Company number 01593981
Status Active
Incorporation Date 28 October 1981
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of GRAYLING UK LIMITED are www.graylinguk.co.uk, and www.grayling-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayling Uk Limited is a Private Limited Company.
The company registration number is 01593981. Grayling Uk Limited has been working since 28 October 1981.
The present status of the company is Active. The registered address of Grayling Uk Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . BRAMALL, Helen Mary is a Secretary of the company. JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROADHEAD, Tymon Piers has been resigned. Secretary DASTUR, Rashna has been resigned. Secretary DEANE, Timothy William Melford has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director ATTERBURY THOMAS, David has been resigned. Director BELL, Kevin has been resigned. Director BRIGHT, Joanna has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BURRELL, Michael Ian has been resigned. Director CLARKE, Alison Jane has been resigned. Director HEPWORTH, Vivien Mary has been resigned. Director HORNE, Rebecca Adele has been resigned. Director JACKSON, Robert Charles St John has been resigned. Director KENNEDY, Nigel Alan has been resigned. Director THOREAU, Heather has been resigned. Director TORINO, Peter has been resigned. Director VEZEY, Peter Edward has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director YARDLEY, Daniel John has been resigned. The company operates in "Public relations and communications activities".
Current Directors
Resigned Directors
Secretary
DASTUR, Rashna
Resigned: 19 April 2004
Appointed Date: 09 January 2003
Director
BELL, Kevin
Resigned: 01 November 1993
Appointed Date: 05 November 1991
68 years old
Director
BRIGHT, Joanna
Resigned: 22 December 1993
Appointed Date: 11 October 1993
66 years old
GRAYLING UK LIMITED Events
04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Jul 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
...
... and 209 more events
17 Sep 1986
Secretary resigned;new secretary appointed
03 Jun 1986
Full accounts made up to 31 March 1986
12 Feb 1985
Increase in nominal capital
28 Oct 1981
Incorporation
9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied
on 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 March 2011
Omnibus letter of set-off
Delivered: 18 March 2011
Status: Satisfied
on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges by way of first charge its credit balances any sum…
19 April 2010
Deed of admission to an omnibus letter of set-off
Delivered: 22 April 2010
Status: Satisfied
on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 April 2010
A deed of admission to an omnibus letter of set-off (27 july 2007)
Delivered: 7 April 2010
Status: Satisfied
on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 October 2009
Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Delivered: 7 November 2009
Status: Satisfied
on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2008
Deed of admission to an omnibus letter of set-off
Delivered: 11 October 2008
Status: Satisfied
on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2007
An omnibus letter of set-off
Delivered: 10 August 2007
Status: Satisfied
on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 October 2004
An omnibus letter of set-off
Delivered: 19 October 2004
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any su or sums for the time being standing to the credit of…
18 May 2004
Deed of admission to an onmibus letter of set-off dated 13 july 2001
Delivered: 21 May 2004
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
24 February 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000
Delivered: 28 February 2003
Status: Satisfied
on 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 February 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 (the "agreement")
Delivered: 13 February 2003
Status: Satisfied
on 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and
Delivered: 10 August 2002
Status: Satisfied
on 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and
Delivered: 3 July 2002
Status: Satisfied
on 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 June 1994
Debenture
Delivered: 5 July 1994
Status: Satisfied
on 21 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 May 1991
Charge
Delivered: 5 June 1991
Status: Satisfied
on 3 March 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge all property and assets present and…
27 October 1987
Fixed and floating charge
Delivered: 3 November 1987
Status: Satisfied
on 3 March 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…
31 December 1986
Debenture
Delivered: 6 January 1987
Status: Satisfied
Persons entitled: Collett Dickenson Pearce International Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 1983
Mortgage debenture
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Coutts & Company
Description: Stocks shares and other securities and or the proceeds of…