About

Registered Number: 02621069
Date of Incorporation: 17/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 604 High Road, Wembley, Middlesex, HA0 2AF

 

Founded in 1991, Grey & Company (Wembley) Ltd are based in Middlesex, it has a status of "Active". We do not know the number of employees at the company. There are 6 directors listed as Grey, Mollie, Owen, Melanie, Grey, Abigail Victoria, Else, Steven John, Grey, Philip Andrew, Wiggs, Julie Anne for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSE, Steven John 10 February 2003 17 October 2008 1
GREY, Philip Andrew 01 July 1991 03 June 2016 1
WIGGS, Julie Anne 04 August 1992 10 February 2003 1
Secretary Name Appointed Resigned Total Appointments
GREY, Mollie 21 November 2017 - 1
OWEN, Melanie 21 November 2017 - 1
GREY, Abigail Victoria 03 June 2016 21 November 2017 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
AA - Annual Accounts 28 September 2018
SH08 - Notice of name or other designation of class of shares 06 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
CS01 - N/A 18 June 2018
RESOLUTIONS - N/A 02 January 2018
AP03 - Appointment of secretary 22 November 2017
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
PSC01 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 June 2017
AAMD - Amended Accounts 03 November 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 July 2016
TM01 - Termination of appointment of director 23 July 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA01 - Change of accounting reference date 10 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 June 2013
AD04 - Change of location of company records to the registered office 24 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 02 July 2011
AR01 - Annual Return 20 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 22 June 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 09 June 2000
287 - Change in situation or address of Registered Office 07 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 19 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 19 July 1993
288 - N/A 19 July 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 17 June 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
287 - Change in situation or address of Registered Office 25 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1991
287 - Change in situation or address of Registered Office 06 August 1991
CERTNM - Change of name certificate 05 August 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.