GREYLANDS HOLDINGS LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 3AQ

Company number 04467723
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address 10 PARK AVENUE, PARK AVENUE, SOUTHALL, MIDDLESEX, ENGLAND, UB1 3AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michelle Anita O'driscoll as a director on 10 May 2016. The most likely internet sites of GREYLANDS HOLDINGS LIMITED are www.greylandsholdings.co.uk, and www.greylands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Greylands Holdings Limited is a Private Limited Company. The company registration number is 04467723. Greylands Holdings Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Greylands Holdings Limited is 10 Park Avenue Park Avenue Southall Middlesex England Ub1 3aq. The company`s financial liabilities are £682.33k. It is £138.33k against last year. The cash in hand is £9.59k. It is £3.53k against last year. And the total assets are £5.6k, which is £-3.98k against last year. O'DRISCOLL, Michael is a Director of the company. Secretary BLACKFORD, Robin has been resigned. Secretary HILLIER, Caroline has been resigned. Secretary O'DRISCOLL, Anne has been resigned. Secretary B L SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'DRISCOLL, Michelle Anita has been resigned. The company operates in "Activities of other holding companies n.e.c.".


greylands holdings Key Finiance

LIABILITIES £682.33k
+25%
CASH £9.59k
+58%
TOTAL ASSETS £5.6k
-42%
All Financial Figures

Current Directors

Director
O'DRISCOLL, Michael
Appointed Date: 24 June 2002
81 years old

Resigned Directors

Secretary
BLACKFORD, Robin
Resigned: 01 May 2009
Appointed Date: 01 June 2006

Secretary
HILLIER, Caroline
Resigned: 01 June 2006
Appointed Date: 28 October 2002

Secretary
O'DRISCOLL, Anne
Resigned: 28 October 2002
Appointed Date: 24 June 2002

Secretary
B L SECRETARIES LIMITED
Resigned: 01 January 2014
Appointed Date: 01 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Director
O'DRISCOLL, Michelle Anita
Resigned: 10 May 2016
Appointed Date: 06 April 2015
52 years old

GREYLANDS HOLDINGS LIMITED Events

14 Nov 2016
Satisfaction of charge 5 in full
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Termination of appointment of Michelle Anita O'driscoll as a director on 10 May 2016
10 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200

16 Feb 2016
Registered office address changed from 1 Kilmarsh Road London W6 0PL to 10 Park Avenue Park Avenue Southall Middlesex UB1 3AQ on 16 February 2016
...
... and 54 more events
10 Sep 2002
Ad 16/07/02--------- £ si 99@1=99 £ ic 101/200
10 Sep 2002
Particulars of contract relating to shares
10 Sep 2002
Ad 16/07/02--------- £ si 100@1=100 £ ic 1/101
24 Jun 2002
Secretary resigned
24 Jun 2002
Incorporation

GREYLANDS HOLDINGS LIMITED Charges

6 November 2008
Mortgage deed
Delivered: 7 November 2008
Status: Satisfied on 14 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a they yard at 10 park avenue southall…
11 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 21 November 2008
Persons entitled: Masthaven Bridging Finance Limited
Description: 304 heston road hounslow.
9 April 2008
Transfer
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at park avenue, southall as shown coloured blue on the…
4 June 2003
Legal charge
Delivered: 6 June 2003
Status: Satisfied on 26 July 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 72-76 river road barking essex SS13 1AF…
23 May 2003
Guarantee & debenture
Delivered: 5 June 2003
Status: Satisfied on 10 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…