About

Registered Number: 00753067
Date of Incorporation: 12/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Having been setup in 1963, Grayland Investments Ltd has its registered office in London, it has a status of "Active". The current directors of the business are listed as Tajtelbaum, Emanuel, Tajtelbaum, Jacob Maurice, Tajtelbaum, Shoshana, Tajtelbaum, Ilsa, Tajtelbaum, Isaac at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAJTELBAUM, Emanuel 18 April 2004 - 1
TAJTELBAUM, Jacob Maurice 01 April 2007 - 1
TAJTELBAUM, Shoshana 19 June 2020 - 1
TAJTELBAUM, Ilsa 04 May 2004 01 January 2013 1
TAJTELBAUM, Isaac N/A 04 May 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 13 July 2020
AA01 - Change of accounting reference date 25 June 2020
AA - Annual Accounts 25 June 2020
AA01 - Change of accounting reference date 29 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 03 September 2019
PSC01 - N/A 29 August 2019
PSC01 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 27 March 2019
CH01 - Change of particulars for director 15 January 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 25 June 2018
AA01 - Change of accounting reference date 29 March 2018
AA01 - Change of accounting reference date 02 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 03 July 2017
AA01 - Change of accounting reference date 03 April 2017
AA01 - Change of accounting reference date 04 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 10 June 2016
AA01 - Change of accounting reference date 04 April 2016
AA01 - Change of accounting reference date 06 January 2016
AA01 - Change of accounting reference date 29 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 31 March 2015
AA01 - Change of accounting reference date 02 January 2015
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 02 July 2014
AA01 - Change of accounting reference date 02 April 2014
AA01 - Change of accounting reference date 03 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 22 March 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA01 - Change of accounting reference date 04 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 05 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 10 March 2011
AA01 - Change of accounting reference date 29 December 2010
AA01 - Change of accounting reference date 28 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 01 February 2007
MEM/ARTS - N/A 22 March 2006
RESOLUTIONS - N/A 14 February 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 26 January 2005
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
AA - Annual Accounts 26 January 2004
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
123 - Notice of increase in nominal capital 03 December 2003
363a - Annual Return 29 September 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 03 September 2002
AA - Annual Accounts 06 December 2001
363a - Annual Return 07 September 2001
AA - Annual Accounts 30 January 2001
363a - Annual Return 28 September 2000
AA - Annual Accounts 19 January 2000
363a - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 19 August 1999
AA - Annual Accounts 15 January 1999
363a - Annual Return 15 September 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 05 September 1997
AA - Annual Accounts 23 January 1997
287 - Change in situation or address of Registered Office 15 September 1996
363a - Annual Return 05 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 22 May 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 20 September 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
GAZ1 - First notification of strike-off action in London Gazette 15 May 1990
DISS40 - Notice of striking-off action discontinued 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 07 December 1987
395 - Particulars of a mortgage or charge 14 August 1987
395 - Particulars of a mortgage or charge 04 August 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 August 1999 Outstanding

N/A

Legal mortgage 29 July 1987 Fully Satisfied

N/A

Legal mortgage 29 July 1987 Outstanding

N/A

Legal mortgage 25 March 1985 Fully Satisfied

N/A

Legal charge 17 October 1963 Fully Satisfied

N/A

Instrument of charge 17 October 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.