Company NameGray's Inn Estates Limited
Company StatusActive
Company Number02126320
CategoryPrivate Limited Company
Incorporation Date27 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Developments
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed15 November 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Secretary NameChii Vern Steinhouse
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address7 Apollo Studios
Charlton Kings Road
London
NW5 2SB
Director NameMs Gillian Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(11 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed07 April 1999(11 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NamePeter Still
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2003)
RoleFinancial Director
Correspondence Address5 Burntwood Court
Burntwood Lane
London
SW17 0AH
Director NameJennifer Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 November 2003)
RoleProperty Management
Correspondence Address281 New North Road
London
N1 7AA
Director NameNeil Malcolm Parkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleBusiness Development
Correspondence Address8 Grantham Avenue
Great Notley
Braintree
CM77 7FP
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2009)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Peter Sean Phillips
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressGrinshill Hall
Grinshill
Shrewsbury
Shropshire
SY4 3BL
Wales
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(21 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU

Contact

Websitegraysinn.co.uk
Email address[email protected]
Telephone020 74287888
Telephone regionLondon

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Herfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gray's Inn Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12
Gross Profit£805
Net Worth£25,308
Current Liabilities£8,065,895

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

14 February 2005Delivered on: 17 February 2005
Satisfied on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 new north rd,islington london N7 1AA; NGL816349 and NGL812407. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 1997Delivered on: 19 April 1997
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at 20, 38, 43, 46, 48 50, 56 & 62 ensor drive polesworth and 7, 11, 39, 81, 83 & 85 kiln way polesworth and 47A the gullet polesworth north warwickshire warwickshire t/n-WK366808 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
14 April 1997Delivered on: 19 April 1997
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 8 (even numbers) fernbank : 1 to 8 and 10 reedbank : 3 and 5 chapeltown road : 1 to 11 (odd numbers) 17 to 21 (odd numbers) and 30 sedgefield : 1 and 3, 2 to 6 (even numbers), 10 to 14 (even numbers) willowbank : 1 to 9, 11, 12, 14, 15, 18 to 21, 23 to 26, 28, 30 to 35, 37 to 51 (odd numbers) highmeadow : f/h-GM736330 and being land and buildings to the north side of sycamore avenue ringley wood radcliffe bury greater manchester. By way of legal mortgage the property as described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1995Delivered on: 17 November 1995
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the various properties as listed on the form 395 inclusive of f/h land and buildings k/a 13-15 queensmere road, wimbledon park, l/b of wandsworth, greater london t/no. SGL432586; f/h land and buildings k/a 251 to 257 (odd) woodruff way, 6 to 12 (even) and 31 to 37 (odd) brueton drive, erdington, birmingham, west midlands t/no. WM608676 and f/h land and buildings k/a 33 rochester drive, 17 kenilworth drive, 7,12 to 18 and 20 berkeley close, nuneaton and bedworth, warwickshire t/no. WK348209 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
11 May 1993Delivered on: 14 May 1993
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property land on the north side of iron mill lane crayford l/b of bexley greater london t/no.SGL359397 fixed charge on plant machinery fixtures fittings furniture equipment implements utensils.
Fully Satisfied
7 May 1991Delivered on: 11 May 1991
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties (see form 395 ref M48C for full details) fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 2006Delivered on: 17 February 2006
Satisfied on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 1989Delivered on: 18 November 1989
Satisfied on: 8 March 1995
Persons entitled: City Merchants Bank Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share certificate for one ordinary £1 share in bright split limited in the grays inn estate limited 2. share certificate for one ordinary £1 share in bright split limited in the name of robert steinhouse 3. all dividends and interest thereon and all stocks shares rights monies or entitlements arising therefrom or attached thereto by way of redemption bonus splitting preference option or otherwise.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings on the north side of wellington street kingston upon hull humberside t/no. Hs 111516 fixed charge on plant machinery fixtures fittings furniture equipment implements utensils.
Outstanding
21 February 2013Delivered on: 26 February 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security deed
Secured details: All monies due or to become due from any member of the group and each other chargor to the chargee and/or any receiver, to the note trustee, to the noteholders and to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to all of the real property, by way of first fixed charge the assigned agreements and the insurance policies and assigns all rights title and interest in and to the insurance policies and each assigned agreement see image for full details.
Outstanding

Filing History

24 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
21 January 2019Cessation of Gray's Inn Holdings Limited as a person with significant control on 7 April 2016 (1 page)
21 January 2019Notification of Freehold Properties 38 Limited as a person with significant control on 12 June 2018 (2 pages)
21 January 2019Cessation of Gray's Inn Capital Limited as a person with significant control on 12 June 2018 (1 page)
21 January 2019Notification of Gray's Inn Capital Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
14 November 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS on 26 July 2018 (1 page)
13 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
4 October 2017Satisfaction of charge 4 in full (4 pages)
4 October 2017Satisfaction of charge 4 in full (4 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Full accounts made up to 31 October 2016 (14 pages)
2 May 2017Full accounts made up to 31 October 2016 (14 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
27 July 2016Alteration to charge 11, created on 21 February 2013 (292 pages)
27 July 2016Alteration to charge 11, created on 21 February 2013 (292 pages)
7 May 2016Full accounts made up to 31 October 2015 (14 pages)
7 May 2016Full accounts made up to 31 October 2015 (14 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 31 October 2014 (14 pages)
3 July 2015Full accounts made up to 31 October 2014 (14 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 October 2013 (18 pages)
8 July 2014Full accounts made up to 31 October 2013 (18 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (4 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend/reorganisation/subsidiaries approval 19/02/2012
(3 pages)
5 March 2013Resolutions
  • RES13 ‐ Reorganisation approval/agreement 19/02/2013
(9 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend/reorganisation/subsidiaries approval 19/02/2012
(3 pages)
5 March 2013Resolutions
  • RES13 ‐ Subsidiaries connected with reorganisation approved 19/02/2013
(2 pages)
5 March 2013Resolutions
  • RES13 ‐ Reorganisation approval/agreement 19/02/2013
(9 pages)
5 March 2013Resolutions
  • RES13 ‐ Subsidiaries connected with reorganisation approved 19/02/2013
(2 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (18 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (18 pages)
25 February 2013Resolutions
  • RES13 ‐ Conflict of interest 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Conflict of interest 12/02/2013
(19 pages)
21 February 2013Memorandum and Articles of Association (8 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2013Memorandum and Articles of Association (8 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
3 August 2012Full accounts made up to 31 October 2011 (16 pages)
3 August 2012Full accounts made up to 31 October 2011 (16 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Termination of appointment of Gillian Dow as a director (1 page)
24 November 2011Termination of appointment of Gillian Dow as a director (1 page)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
2 August 2011Full accounts made up to 31 October 2010 (16 pages)
2 August 2011Full accounts made up to 31 October 2010 (16 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 October 2009 (15 pages)
10 August 2010Full accounts made up to 31 October 2009 (15 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Darren Ian Pither on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Darren Ian Pither on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
24 March 2009Appointment terminated director stephen lindley (1 page)
24 March 2009Appointment terminated director stephen lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
24 February 2009Appointment terminated director peter phillips (1 page)
24 February 2009Appointment terminated director peter phillips (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
16 December 2008Return made up to 20/11/08; full list of members (4 pages)
16 December 2008Return made up to 20/11/08; full list of members (4 pages)
23 October 2008Full accounts made up to 31 October 2007 (15 pages)
23 October 2008Full accounts made up to 31 October 2007 (15 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
22 December 2007Full accounts made up to 31 December 2006 (16 pages)
22 December 2007Full accounts made up to 31 December 2006 (16 pages)
17 December 2007Return made up to 20/11/07; full list of members (3 pages)
17 December 2007Return made up to 20/11/07; full list of members (3 pages)
6 November 2007Auditor's resignation (2 pages)
6 November 2007Auditor's resignation (2 pages)
24 May 2007Full accounts made up to 31 December 2005 (16 pages)
24 May 2007Full accounts made up to 31 December 2005 (16 pages)
14 December 2006Return made up to 20/11/06; full list of members (3 pages)
14 December 2006Return made up to 20/11/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
20 December 2005Full accounts made up to 31 December 2004 (14 pages)
20 December 2005Full accounts made up to 31 December 2004 (14 pages)
23 November 2005Return made up to 20/11/05; full list of members (3 pages)
23 November 2005Return made up to 20/11/05; full list of members (3 pages)
22 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page)
15 August 2005Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
15 December 2004Return made up to 20/11/04; full list of members (6 pages)
15 December 2004Return made up to 20/11/04; full list of members (6 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 March 2003 (15 pages)
23 April 2004Full accounts made up to 31 March 2003 (15 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
23 December 2003Return made up to 20/11/03; full list of members (6 pages)
23 December 2003Return made up to 20/11/03; full list of members (6 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
17 May 2003Full accounts made up to 31 March 2002 (12 pages)
17 May 2003Full accounts made up to 31 March 2002 (12 pages)
10 May 2003Director's particulars changed (1 page)
10 May 2003Return made up to 20/11/02; full list of members (6 pages)
10 May 2003Director's particulars changed (1 page)
10 May 2003Director's particulars changed (1 page)
10 May 2003Return made up to 20/11/02; full list of members (6 pages)
10 May 2003Director's particulars changed (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
10 July 2002Full accounts made up to 31 March 2001 (11 pages)
10 July 2002Full accounts made up to 31 March 2001 (11 pages)
11 March 2002Return made up to 20/11/01; full list of members (7 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 20/11/01; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
29 December 2000Return made up to 20/11/00; full list of members (6 pages)
29 December 2000Return made up to 20/11/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 March 1999 (10 pages)
17 April 2000Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Return made up to 20/11/99; full list of members (7 pages)
20 December 1999Return made up to 20/11/99; full list of members (7 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
4 December 1998Return made up to 20/11/98; full list of members (6 pages)
4 December 1998Return made up to 20/11/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Return made up to 20/11/97; full list of members (6 pages)
8 December 1997Return made up to 20/11/97; full list of members (6 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
9 December 1996Return made up to 20/11/96; full list of members (6 pages)
9 December 1996Return made up to 20/11/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (13 pages)
29 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 December 1995Return made up to 20/11/95; full list of members (12 pages)
11 December 1995Return made up to 20/11/95; full list of members (12 pages)
17 November 1995Particulars of mortgage/charge (8 pages)
17 November 1995Particulars of mortgage/charge (8 pages)
13 November 1995Secretary's particulars changed (2 pages)
13 November 1995Secretary's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
11 September 1995Full accounts made up to 31 March 1995 (13 pages)
11 September 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Registered office changed on 19/07/95 from: 18,queen anne street, london. W1M 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 18,queen anne street, london. W1M 9LB (1 page)
8 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
8 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 June 1994Full accounts made up to 31 March 1994 (14 pages)
29 June 1994Full accounts made up to 31 March 1994 (14 pages)
21 June 1993Full accounts made up to 31 March 1993 (12 pages)
21 June 1993Full accounts made up to 31 March 1993 (12 pages)
14 May 1993Particulars of mortgage/charge (5 pages)
14 May 1993Particulars of mortgage/charge (5 pages)
15 December 1992Full accounts made up to 31 March 1992 (12 pages)
15 December 1992Full accounts made up to 31 March 1992 (12 pages)
2 June 1992Full accounts made up to 31 March 1991 (12 pages)
2 June 1992Full accounts made up to 31 March 1991 (12 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
18 October 1991Full accounts made up to 31 March 1990 (13 pages)
18 October 1991Full accounts made up to 31 March 1990 (13 pages)
11 May 1991Particulars of mortgage/charge (9 pages)
11 May 1991Particulars of mortgage/charge (9 pages)
10 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1990Return made up to 20/11/90; full list of members (5 pages)
21 December 1990Return made up to 20/11/90; full list of members (5 pages)
28 September 1990Full accounts made up to 31 March 1989 (11 pages)
28 September 1990Full accounts made up to 31 March 1989 (11 pages)
10 January 1990Return made up to 20/11/89; full list of members (5 pages)
10 January 1990Return made up to 20/11/89; full list of members (5 pages)
18 November 1989Particulars of mortgage/charge (3 pages)
18 November 1989Particulars of mortgage/charge (3 pages)
8 September 1989Full accounts made up to 31 March 1988 (10 pages)
8 September 1989Full accounts made up to 31 March 1988 (10 pages)
31 January 1989Return made up to 20/10/88; full list of members (5 pages)
31 January 1989Return made up to 20/10/88; full list of members (5 pages)
27 November 1987Registered office changed on 27/11/87 from: 78,marchmont street, london. WC1N 1AG (1 page)
27 November 1987Registered office changed on 27/11/87 from: 78,marchmont street, london. WC1N 1AG (1 page)
3 August 1987Memorandum and Articles of Association (13 pages)
3 August 1987Memorandum and Articles of Association (13 pages)
30 July 1987Registered office changed on 30/07/87 from: 2 baches street london N1 6EE (1 page)
30 July 1987Registered office changed on 30/07/87 from: 2 baches street london N1 6EE (1 page)
19 June 1987Company name changed rulefinish LIMITED\certificate issued on 22/06/87 (2 pages)
19 June 1987Company name changed rulefinish LIMITED\certificate issued on 22/06/87 (2 pages)
27 April 1987Certificate of Incorporation (1 page)
27 April 1987Incorporation (12 pages)
27 April 1987Certificate of Incorporation (1 page)
27 April 1987Incorporation (12 pages)