Watford
Herfordshire
WD25 7GS
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Business Developments |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Secretary Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Status | Current |
Appointed | 15 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Secretary Name | Chii Vern Steinhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 7 Apollo Studios Charlton Kings Road London NW5 2SB |
Director Name | Ms Gillian Dow |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Peter Still |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2003) |
Role | Financial Director |
Correspondence Address | 5 Burntwood Court Burntwood Lane London SW17 0AH |
Director Name | Jennifer Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 November 2003) |
Role | Property Management |
Correspondence Address | 281 New North Road London N1 7AA |
Director Name | Neil Malcolm Parkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Business Development |
Correspondence Address | 8 Grantham Avenue Great Notley Braintree CM77 7FP |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2009) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Peter Sean Phillips |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | Grinshill Hall Grinshill Shrewsbury Shropshire SY4 3BL Wales |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Colwick Close London N6 5NU |
Website | graysinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74287888 |
Telephone region | London |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gray's Inn Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12 |
Gross Profit | £805 |
Net Worth | £25,308 |
Current Liabilities | £8,065,895 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
14 February 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2006 | Delivered 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 1989 | Delivered 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 1992 | Delivered 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 2013 | Delivered 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 |
24 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 January 2019 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
21 January 2019 | Notification of Freehold Properties 38 Limited as a person with significant control on 12 June 2018 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Capital Limited as a person with significant control on 12 June 2018 (1 page) |
21 January 2019 | Notification of Gray's Inn Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
14 November 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 July 2018 | Registered 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 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
4 October 2017 | Satisfaction of charge 4 in full (4 pages) |
4 October 2017 | Satisfaction of charge 4 in full (4 pages) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (14 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (14 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
27 July 2016 | Alteration to charge 11, created on 21 February 2013 (292 pages) |
27 July 2016 | Alteration to charge 11, created on 21 February 2013 (292 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
12 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (8 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (8 pages) |
21 February 2013 | Resolutions
|
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
3 August 2012 | Full accounts made up to 31 October 2011 (16 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (16 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Termination of appointment of Gillian Dow as a director (1 page) |
24 November 2011 | Termination of appointment of Gillian Dow as a director (1 page) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (16 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
10 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
22 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Darren Ian Pither on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Darren Ian Pither on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
16 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (15 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
22 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
22 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
23 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
17 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Return made up to 20/11/02; full list of members (6 pages) |
10 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Return made up to 20/11/02; full list of members (6 pages) |
10 May 2003 | Director's particulars changed (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 March 2002 | Return made up to 20/11/01; full list of members (7 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 20/11/01; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |
11 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |
17 November 1995 | Particulars of mortgage/charge (8 pages) |
17 November 1995 | Particulars of mortgage/charge (8 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18,queen anne street, london. W1M 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 18,queen anne street, london. W1M 9LB (1 page) |
8 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
8 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 June 1994 | Full accounts made up to 31 March 1994 (14 pages) |
29 June 1994 | Full accounts made up to 31 March 1994 (14 pages) |
21 June 1993 | Full accounts made up to 31 March 1993 (12 pages) |
21 June 1993 | Full accounts made up to 31 March 1993 (12 pages) |
14 May 1993 | Particulars of mortgage/charge (5 pages) |
14 May 1993 | Particulars of mortgage/charge (5 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (12 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (12 pages) |
2 June 1992 | Full accounts made up to 31 March 1991 (12 pages) |
2 June 1992 | Full accounts made up to 31 March 1991 (12 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 October 1991 | Full accounts made up to 31 March 1990 (13 pages) |
11 May 1991 | Particulars of mortgage/charge (9 pages) |
11 May 1991 | Particulars of mortgage/charge (9 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
21 December 1990 | Return made up to 20/11/90; full list of members (5 pages) |
21 December 1990 | Return made up to 20/11/90; full list of members (5 pages) |
28 September 1990 | Full accounts made up to 31 March 1989 (11 pages) |
28 September 1990 | Full accounts made up to 31 March 1989 (11 pages) |
10 January 1990 | Return made up to 20/11/89; full list of members (5 pages) |
10 January 1990 | Return made up to 20/11/89; full list of members (5 pages) |
18 November 1989 | Particulars of mortgage/charge (3 pages) |
18 November 1989 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Full accounts made up to 31 March 1988 (10 pages) |
8 September 1989 | Full accounts made up to 31 March 1988 (10 pages) |
31 January 1989 | Return made up to 20/10/88; full list of members (5 pages) |
31 January 1989 | Return made up to 20/10/88; full list of members (5 pages) |
27 November 1987 | Registered office changed on 27/11/87 from: 78,marchmont street, london. WC1N 1AG (1 page) |
27 November 1987 | Registered office changed on 27/11/87 from: 78,marchmont street, london. WC1N 1AG (1 page) |
3 August 1987 | Memorandum and Articles of Association (13 pages) |
3 August 1987 | Memorandum and Articles of Association (13 pages) |
30 July 1987 | Registered office changed on 30/07/87 from: 2 baches street london N1 6EE (1 page) |
30 July 1987 | Registered office changed on 30/07/87 from: 2 baches street london N1 6EE (1 page) |
19 June 1987 | Company name changed rulefinish LIMITED\certificate issued on 22/06/87 (2 pages) |
19 June 1987 | Company name changed rulefinish LIMITED\certificate issued on 22/06/87 (2 pages) |
27 April 1987 | Certificate of Incorporation (1 page) |
27 April 1987 | Incorporation (12 pages) |
27 April 1987 | Certificate of Incorporation (1 page) |
27 April 1987 | Incorporation (12 pages) |