About

Registered Number: 02499268
Date of Incorporation: 04/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

 

Grey London Ltd was founded on 04 May 1990 and has its registered office in London. The company has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 06 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 09 May 2014
CH04 - Change of particulars for corporate secretary 09 May 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 07 May 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2008
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 June 2007
353 - Register of members 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
225 - Change of Accounting Reference Date 24 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 29 May 2002
353 - Register of members 29 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
353 - Register of members 08 July 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 04 December 1998
CERTNM - Change of name certificate 31 July 1998
363s - Annual Return 05 June 1998
353 - Register of members 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
AA - Annual Accounts 16 January 1997
RESOLUTIONS - N/A 22 November 1996
353 - Register of members 19 June 1996
363s - Annual Return 09 June 1996
AA - Annual Accounts 04 April 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 1995
353 - Register of members 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
288 - N/A 22 September 1995
288 - N/A 09 August 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 26 May 1995
288 - N/A 22 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 25 May 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 16 March 1994
AA - Annual Accounts 11 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 13 May 1992
288 - N/A 31 March 1992
288 - N/A 23 December 1991
AA - Annual Accounts 11 October 1991
288 - N/A 07 July 1991
363b - Annual Return 10 June 1991
RESOLUTIONS - N/A 30 November 1990
MEM/ARTS - N/A 11 October 1990
RESOLUTIONS - N/A 05 October 1990
395 - Particulars of a mortgage or charge 17 September 1990
RESOLUTIONS - N/A 24 August 1990
RESOLUTIONS - N/A 24 August 1990
RESOLUTIONS - N/A 24 August 1990
CERTNM - Change of name certificate 23 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1990
MEM/ARTS - N/A 23 August 1990
RESOLUTIONS - N/A 21 August 1990
RESOLUTIONS - N/A 21 August 1990
RESOLUTIONS - N/A 21 August 1990
RESOLUTIONS - N/A 21 August 1990
287 - Change in situation or address of Registered Office 21 August 1990
123 - Notice of increase in nominal capital 21 August 1990
288 - N/A 21 August 1990
NEWINC - New incorporation documents 04 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.