Company NameGreylough Limited
DirectorChristopher James Chivers
Company StatusLiquidation
Company Number08099739
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Christopher James Chivers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher James Chivers
100.00%
Ordinary

Financials

Year2014
Net Worth£82,367
Cash£120,460
Current Liabilities£61,942

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2020 (3 years, 10 months ago)
Next Return Due14 June 2021 (overdue)

Filing History

27 December 2023Liquidators' statement of receipts and payments to 29 October 2023 (11 pages)
19 May 2023Liquidators' statement of receipts and payments to 29 October 2022 (12 pages)
6 January 2022Liquidators' statement of receipts and payments to 29 October 2021 (11 pages)
3 December 2020Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 311 High Road Loughton Essex IG10 1AH on 3 December 2020 (2 pages)
26 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
(1 page)
25 November 2020Declaration of solvency (5 pages)
25 November 2020Appointment of a voluntary liquidator (3 pages)
23 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 October 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
20 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Mr Christopher James Chivers on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Mr Christopher James Chivers on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Christopher James Chivers on 1 June 2013 (2 pages)
26 November 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 26 November 2012 (2 pages)
29 June 2012Registered office address changed from 29 Charlotte Road London EC2A 3PF United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 29 Charlotte Road London EC2A 3PF United Kingdom on 29 June 2012 (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)