About

Registered Number: 02574787
Date of Incorporation: 17/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 38a Wilbury Way, Hitchin, SG4 0AP,

 

Based in Hitchin, Graystone Commercial Ltd was registered on 17 January 1991, it's status at Companies House is "Active". We do not know the number of employees at this business. Gadsden, Jean Joyce, Trower, Ian Colin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADSDEN, Jean Joyce N/A 02 March 2001 1
TROWER, Ian Colin N/A 15 February 2012 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 June 2019
RESOLUTIONS - N/A 04 June 2019
AD01 - Change of registered office address 08 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
PSC04 - N/A 10 October 2018
PSC04 - N/A 09 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 June 2016
CH03 - Change of particulars for secretary 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 07 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 29 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2006
AA - Annual Accounts 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 20 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2004
363s - Annual Return 31 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2003
AA - Annual Accounts 29 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 23 October 2001
169 - Return by a company purchasing its own shares 02 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2001
363s - Annual Return 22 February 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 February 2001
RESOLUTIONS - N/A 02 February 2001
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
123 - Notice of increase in nominal capital 05 December 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 December 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 13 January 1998
AUD - Auditor's letter of resignation 13 January 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
363s - Annual Return 29 January 1997
395 - Particulars of a mortgage or charge 29 January 1997
395 - Particulars of a mortgage or charge 21 November 1996
AA - Annual Accounts 26 June 1996
288 - N/A 12 June 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 01 November 1995
395 - Particulars of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 19 May 1995
CERTNM - Change of name certificate 28 April 1995
363s - Annual Return 15 January 1995
395 - Particulars of a mortgage or charge 28 December 1994
AA - Annual Accounts 20 October 1994
AUD - Auditor's letter of resignation 14 October 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
287 - Change in situation or address of Registered Office 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2007 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal mortgage 21 January 1997 Fully Satisfied

N/A

Fixed and floating charge 15 November 1996 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Debenture 15 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.