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.
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 |
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 |
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 |