GRAYSON (BUILDING) LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5AZ

Company number 01697201
Status Active
Incorporation Date 7 February 1983
Company Type Private Limited Company
Address 1A QUEENS MEWS, QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 ; Termination of appointment of John Joseph Gray as a secretary on 4 November 2015. The most likely internet sites of GRAYSON (BUILDING) LIMITED are www.graysonbuilding.co.uk, and www.grayson-building.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and eight months. Grayson Building Limited is a Private Limited Company. The company registration number is 01697201. Grayson Building Limited has been working since 07 February 1983. The present status of the company is Active. The registered address of Grayson Building Limited is 1a Queens Mews Queens Road Buckhurst Hill Essex Ig9 5az. The company`s financial liabilities are £1322.37k. It is £-39.27k against last year. The cash in hand is £0.15k. It is £-1257.93k against last year. And the total assets are £1476.45k, which is £62.46k against last year. TYLER CURTIS, Deborah is a Secretary of the company. TYLER CURTIS, Deborah is a Director of the company. Secretary DIGMAN, Michael John has been resigned. Secretary GRAY, John Joseph has been resigned. Director GRAY, John Joseph has been resigned. Director GRAY, Nicholas has been resigned. The company operates in "Development of building projects".


grayson (building) Key Finiance

LIABILITIES £1322.37k
-3%
CASH £0.15k
-100%
TOTAL ASSETS £1476.45k
+4%
All Financial Figures

Current Directors

Secretary
TYLER CURTIS, Deborah
Appointed Date: 04 November 2015

Director
TYLER CURTIS, Deborah
Appointed Date: 04 November 2015
65 years old

Resigned Directors

Secretary
DIGMAN, Michael John
Resigned: 30 April 1992

Secretary
GRAY, John Joseph
Resigned: 04 November 2015
Appointed Date: 30 April 1992

Director
GRAY, John Joseph
Resigned: 04 November 2015
81 years old

Director
GRAY, Nicholas
Resigned: 04 November 2015
56 years old

Persons With Significant Control

Ms Deborah Tyler-Curtis
Notified on: 1 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GRAYSON (BUILDING) LIMITED Events

11 Dec 2016
Confirmation statement made on 4 November 2016 with updates
13 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

12 Nov 2015
Termination of appointment of John Joseph Gray as a secretary on 4 November 2015
12 Nov 2015
Termination of appointment of John Joseph Gray as a director on 4 November 2015
12 Nov 2015
Termination of appointment of Nicholas Gray as a director on 4 November 2015
...
... and 94 more events
16 Nov 1988
Return made up to 14/10/87; full list of members

16 Nov 1988
Return made up to 14/10/87; full list of members

19 May 1987
Accounts for a small company made up to 30 April 1986

12 Jun 1986
Return made up to 31/12/85; full list of members

07 Feb 1983
Certificate of incorporation

GRAYSON (BUILDING) LIMITED Charges

18 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 6 July 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 92A sheering road old harlow essex. By way…
18 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 6 July 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 26 tomswood road chigwell essex t/no…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: 77 shering road old harlow essex EX551080 and goodwill of…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks Plcas Security Trustee
Description: Property k/a 16 maple avenue bishops stortford essex and…
7 November 1994
Legal mortgage
Delivered: 16 November 1994
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC as Security Trustee Aforesaid
Description: Land at the rear of 157/165 high street ongar essex…
24 August 1994
Legal mortgage
Delivered: 13 September 1994
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC (As Security Trustee for Itself and Aib Finance Limited)
Description: F/H property k/a land south east of baldwins hill loughton…
24 August 1994
Legal mortgage
Delivered: 13 September 1994
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC (As Security Trustee for Itself and Aib Finance Limited)
Description: F/H property k/a south east side of maple avenue bishops…
24 August 1994
Legal mortgage
Delivered: 13 September 1994
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC (As Security Trustee for Itself and/or Aib Finance Limited)
Description: F/H property k/a part of the mill stores 118 mill lane…
30 September 1993
Debenture
Delivered: 5 October 1993
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1992
Legal mortgage
Delivered: 8 August 1992
Status: Satisfied on 6 July 2015
Persons entitled: Allied Irish Banks PLC
Description: Land to reat of 37 baldwins hill loughton essex. Floating…