Company Information for GRAY SELLEY LIMITED
COLONY COLONY, 42 FALKLAND ROAD, LONDON, NW5 2PX,
|
Company Registration Number
07834666
Private Limited Company
Active |
Company Name | |
---|---|
GRAY SELLEY LIMITED | |
Legal Registered Office | |
COLONY COLONY 42 FALKLAND ROAD LONDON NW5 2PX Other companies in GL6 | |
Company Number | 07834666 | |
---|---|---|
Company ID Number | 07834666 | |
Date formed | 2011-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 02/11/2022 | |
Account next due | 02/08/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:00:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK NOEL SELLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN DEMOCRACY LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active - Proposal to Strike off | |
L. E. P. LEASING LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
L.E. LEASING LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active | |
LONDON EQUITY PARTNERS LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JEAN PAUL TOLAINI | ||
Change of details for Mr Patrick Noel Selley as a person with significant control on 2020-05-01 | ||
Director's details changed for Mr Patrick Noel Selley on 2020-05-01 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 02/11/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CORINNE STANCIU LACROIX | ||
DIRECTOR APPOINTED CORINNE STANCIU LACROIX | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/11/21 | |
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
Amended mirco entity accounts made up to 2020-11-02 | ||
AAMD | Amended mirco entity accounts made up to 2020-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE STANCIU LACROIX | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/11/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/11/19 | |
AP01 | DIRECTOR APPOINTED CORINNE STANCIU LACROIX | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Patrick Noel Selley on 2020-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/11/17 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 08/05/18 STATEMENT OF CAPITAL GBP 4 | |
CH01 | Director's details changed for Mr Patrick Noel Selley on 2018-05-01 | |
PSC04 | Change of details for Mr Patrick Noel Selley as a person with significant control on 2018-05-01 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 08/05/18 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | 02/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Patrick Noel Selley on 2017-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Albion Dockside Building Hanover Place Bristol BS1 6UT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 02/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM Knightsgate Law Office Cheltenham Road Cirencester Gloucestershire GL7 7ET United Kingdom | |
AA | 02/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM The Fold Northfield Road Nailsworth Gloucestershire GL6 0LZ | |
CH01 | Director's details changed for Mr Patrick Noel Selley on 2014-11-13 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/14 FROM The Highlands the Bourne Brimscombe Stroud Gloucestershire GL5 2TS | |
CH01 | Director's details changed for Mr Patrick Noel Selley on 2014-08-15 | |
AA | 02/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 02/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2012 TO 02/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 27 THE QAUDRANGLE HORSEGUARDS EXETER EX4 4UX UNITED KINGDOM | |
AR01 | 03/11/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due Within One Year | 2011-11-03 | £ 24,890 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAY SELLEY LIMITED
Called Up Share Capital | 2011-11-03 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-03 | £ 7,085 |
Current Assets | 2011-11-03 | £ 27,271 |
Debtors | 2011-11-03 | £ 20,186 |
Shareholder Funds | 2011-11-03 | £ 2,381 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as GRAY SELLEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |