Gray's Inn
London
WC1R 5EF
Director Name | Mrs Emma Louise Hancock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2021(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Mrs Doris Elizabeth Rookwood |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(45 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 January 2003) |
Role | Company Director |
Correspondence Address | 21 Merryfield Court Waterloo Road Tonbridge Kent TN9 2SL |
Secretary Name | Mrs Doris Elizabeth Rookwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(45 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 January 2003) |
Role | Company Director |
Correspondence Address | 21 Merryfield Court Waterloo Road Tonbridge Kent TN9 2SL |
Director Name | Dr Barnaby Colin Rookwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(50 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Barns Farm Cottage Netherwitton Morpeth Northumberland NE61 4NW |
Director Name | Dan Francis Rookwood |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(56 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 June 2003) |
Role | Caha |
Correspondence Address | Capel Grange Residential Home Maidstone Road, Five Oak Green Tonbridge Kent TN12 6QY |
Secretary Name | Dan Francis Rookwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(56 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 June 2003) |
Role | Caha |
Correspondence Address | Capel Grange Residential Home Maidstone Road, Five Oak Green Tonbridge Kent TN12 6QY |
Director Name | The Rev Colin John Rookwood |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(57 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2009) |
Role | Clergyman |
Correspondence Address | 3 Spout Lane Brenchley Tonbridge Kent TN12 7AP |
Director Name | The Rev Colin John Rookwood |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(57 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2009) |
Role | Clergyman |
Correspondence Address | 3 Spout Lane Brenchley Tonbridge Kent TN12 7AP |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Barnaby Colin Rookwood 25.00% Ordinary |
---|---|
25 at £1 | Daniel James Rookwood 25.00% Ordinary |
25 at £1 | Emma Louise Hancock 25.00% Ordinary |
25 at £1 | Joel Timothy Rookwood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,530 |
Cash | £61,106 |
Current Liabilities | £52,657 |
Latest Accounts | 5 April 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 February 2021 | Termination of appointment of Barnaby Colin Rookwood as a director on 22 February 2021 (1 page) |
---|---|
23 February 2021 | Appointment of Mrs Emma Louise Hancock as a director on 22 February 2021 (2 pages) |
19 February 2021 | Memorandum and Articles of Association (25 pages) |
19 February 2021 | Resolutions
|
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
22 August 2019 | Director's details changed for Dr Barnaby Colin Rookwood on 22 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Barnaby Colin Rookwood as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Barnaby Colin Rookwood as a person with significant control on 6 April 2016 (2 pages) |
25 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 July 2014 | Registered office address changed from C/O Norman Cox & Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O Norman Cox & Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Registered office address changed from Grosvenor Business Services (Tw) Ltd, Grosvenor Lodge 72 Grosvenor Road, Tunbridge Wells, Kent TN1 2AZ on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Registered office address changed from Grosvenor Business Services (Tw) Ltd, Grosvenor Lodge 72 Grosvenor Road, Tunbridge Wells, Kent TN1 2AZ on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
29 September 2010 | Director's details changed for Barnaby Colin Rookwood on 18 June 2010 (3 pages) |
29 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Emma Louise Hancock on 10 June 2010 (1 page) |
29 September 2010 | Secretary's details changed for Emma Louise Hancock on 10 June 2010 (1 page) |
29 September 2010 | Termination of appointment of Colin Rookwood as a director (1 page) |
29 September 2010 | Director's details changed for Barnaby Colin Rookwood on 18 June 2010 (3 pages) |
29 September 2010 | Termination of appointment of Colin Rookwood as a director (1 page) |
29 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
13 January 2009 | Return made up to 18/06/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/06/08; full list of members (4 pages) |
13 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
13 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
4 August 2006 | Location of debenture register (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Location of debenture register (1 page) |
4 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: grosvenor business services (tw) LTD, grosvenor lodge 72 grosvenor road, tunbridge wells, kent TN1 2AZ (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: grosvenor business services (tw) LTD, grosvenor lodge 72 grosvenor road, tunbridge wells, kent TN1 2AZ (1 page) |
30 June 2005 | Return made up to 18/06/05; full list of members
|
30 June 2005 | Return made up to 18/06/05; full list of members
|
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
10 September 2004 | Return made up to 18/06/04; full list of members
|
10 September 2004 | Return made up to 18/06/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: 2 burnt ash hill lee london SE12 0HL (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 2 burnt ash hill lee london SE12 0HL (1 page) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Return made up to 18/06/03; full list of members
|
30 June 2003 | Return made up to 18/06/03; full list of members
|
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
19 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members
|
27 June 2000 | Return made up to 18/06/00; full list of members
|
16 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
15 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
25 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
11 March 1995 | Alter mem and arts (2 pages) |
11 June 1940 | Incorporation (13 pages) |