About

Registered Number: 06745594
Date of Incorporation: 10/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Grey Simmonds Ltd was setup in 2008. We don't know the number of employees at the company. The companies director is listed as Reynolds, David Carson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REYNOLDS, David Carson 01 January 2016 03 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 12 October 2016
RP04 - N/A 27 January 2016
AP03 - Appointment of secretary 15 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 14 April 2015
MR01 - N/A 24 March 2015
MR01 - N/A 17 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 10 April 2012
SH08 - Notice of name or other designation of class of shares 10 April 2012
CERTNM - Change of name certificate 14 March 2012
CONNOT - N/A 14 March 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
RESOLUTIONS - N/A 06 December 2011
SH06 - Notice of cancellation of shares 06 December 2011
SH03 - Return of purchase of own shares 06 December 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 21 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD01 - Change of registered office address 19 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2009
225 - Change of Accounting Reference Date 19 August 2009
395 - Particulars of a mortgage or charge 07 March 2009
395 - Particulars of a mortgage or charge 06 February 2009
225 - Change of Accounting Reference Date 24 November 2008
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Debenture 23 February 2009 Outstanding

N/A

Debenture 26 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.