Background WavePink WaveYellow Wave

GRAYHURST LIMITED (02654256)

GRAYHURST LIMITED (02654256) is an active UK company. incorporated on 15 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAYHURST LIMITED has been registered for 34 years. Current directors include MEISELS, Pearl.

Company Number
02654256
Status
active
Type
ltd
Incorporated
15 October 1991
Age
34 years
Address
11 Elm Park Avenue, London, N15 6AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEISELS, Pearl
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYHURST LIMITED

GRAYHURST LIMITED is an active company incorporated on 15 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAYHURST LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02654256

LTD Company

Age

34 Years

Incorporated 15 October 1991

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

11 Elm Park Avenue London, N15 6AL,

Previous Addresses

20 Craven Walk London N16 6BT
From: 15 October 1991To: 29 November 2011
Timeline

10 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 12
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MEISELS, Pearl

Active
20 Craven Walk, LondonN16 6BT
Secretary
Appointed 11 Nov 1991

MEISELS, Pearl

Active
Elm Park Avenue, LondonN15 6AL
Born July 1957
Director
Appointed 20 Jul 2024

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 15 Oct 1991
Resigned 11 Nov 1991

GELDZAHLER, Menachem, Mr.

Resigned
Craven Walk, LondonN16 6BT
Born March 1985
Director
Appointed 27 Feb 2008
Resigned 31 Dec 2011

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 11 Nov 1991
Resigned 20 Jul 2024

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 15 Oct 1991
Resigned 11 Nov 1991

Persons with significant control

2

1 Active
1 Ceased

Mrs Pearl Meisels

Active
Elm Park Avenue, LondonN15 6AL
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024

Michael Meisels

Ceased
Craven Walk, LondonN16 6BT
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Oct 2016
Ceased 20 Jul 2024
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 October 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 December 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Gazette Notice Compulsary
3 April 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 March 2006
288cChange of Particulars
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
225(1)225(1)
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
21 May 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
88(2)R88(2)R
Legacy
27 November 1991
287Change of Registered Office
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Incorporation Company
15 October 1991
NEWINCIncorporation