GRAYSHOTT INVESTMENTS LIMITED
SURBITON SPENSQUARE LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 7AQ

Company number 03387565
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address 298 EWELL ROAD, SURBITON, SURREY, ENGLAND, KT6 7AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000 ; Secretary's details changed for Paul Ian Chevalier on 16 June 2016; Registered office address changed from 298 Ewel Lroad Surbiton Surrey KT6 7AQ to 298 Ewell Road Surbiton Surrey KT6 7AQ on 19 July 2016. The most likely internet sites of GRAYSHOTT INVESTMENTS LIMITED are www.grayshottinvestments.co.uk, and www.grayshott-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Grayshott Investments Limited is a Private Limited Company. The company registration number is 03387565. Grayshott Investments Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Grayshott Investments Limited is 298 Ewell Road Surbiton Surrey England Kt6 7aq. . CHEVALIER, Paul Ian is a Secretary of the company. BEBBINGTON, Harold John is a Director of the company. CHEVALIER, Paul Ian is a Director of the company. Secretary BEBBINGTON, Janet Anne has been resigned. Secretary DENT, Kathleen Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHEVALIER, Paul Ian
Appointed Date: 01 May 2004

Director
BEBBINGTON, Harold John
Appointed Date: 03 September 1997
81 years old

Director
CHEVALIER, Paul Ian
Appointed Date: 20 July 2012
75 years old

Resigned Directors

Secretary
BEBBINGTON, Janet Anne
Resigned: 01 May 2004
Appointed Date: 27 November 1997

Secretary
DENT, Kathleen Margaret
Resigned: 10 January 1998
Appointed Date: 03 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1997
Appointed Date: 17 June 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1997
Appointed Date: 17 June 1997

GRAYSHOTT INVESTMENTS LIMITED Events

19 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000

19 Jul 2016
Secretary's details changed for Paul Ian Chevalier on 16 June 2016
19 Jul 2016
Registered office address changed from 298 Ewel Lroad Surbiton Surrey KT6 7AQ to 298 Ewell Road Surbiton Surrey KT6 7AQ on 19 July 2016
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
27 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 51 more events
11 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1997
Company name changed spensquare LIMITED\certificate issued on 10/09/97
09 Sep 1997
Registered office changed on 09/09/97 from: classic house 174/180 old street london EC1V 9BP
17 Jun 1997
Incorporation

GRAYSHOTT INVESTMENTS LIMITED Charges

7 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 472-478 bromley road, bromley. By way of fixed charge the…
11 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 168-170 high street, orpington, kent t/no…
4 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ramilies house and falklands house, black bourton road…
19 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 178/180 high street orpington kent t/nos.SGL586333 &…
1 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…