5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Chii Vern Steinhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2005(11 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Robert Samuel Berel Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road Kentish Town London NW5 2TJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | graysinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74287888 |
Telephone region | London |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Chii Vern Steinhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £122,501 |
Gross Profit | £117,574 |
Net Worth | £609,022 |
Cash | £324,394 |
Current Liabilities | £172,155 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
16 March 2007 | Delivered on: 30 March 2007 Satisfied on: 29 October 2015 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: 5 penny hill croyde bay north devon. 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 |
---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 353 Kentish Town Road Kentish Town London NW5 2TJ to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 1 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
1 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 December 2015 | Termination of appointment of Robert Steinhouse as a director on 17 August 2015 (1 page) |
18 December 2015 | Termination of appointment of Robert Steinhouse as a director on 17 August 2015 (1 page) |
29 October 2015 | Satisfaction of charge 1 in full (4 pages) |
29 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
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) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 August 2013 | Accounts made up to 31 October 2012 (14 pages) |
5 August 2013 | Accounts made up to 31 October 2012 (14 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts made up to 31 October 2011 (15 pages) |
3 August 2012 | Accounts made up to 31 October 2011 (15 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
25 August 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
25 August 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
4 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (15 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 Mr Robert Steinhouse on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Chii Vern Steinhouse on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Chii Vern Steinhouse on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Chii Vern Steinhouse on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mrs Chii Vern Steinhouse 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 Mr Robert Steinhouse on 26 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 353 kentish town road kentish town london NW5 2TJ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 353 kentish town road kentish town london NW5 2TJ (1 page) |
6 April 2006 | Return made up to 14/09/05; full list of members (5 pages) |
6 April 2006 | Return made up to 14/09/05; full list of members (5 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Return made up to 14/09/04; full list of members (5 pages) |
15 November 2004 | Return made up to 14/09/04; full list of members (5 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Return made up to 14/09/03; full list of members (6 pages) |
4 February 2004 | Return made up to 14/09/03; full list of members (6 pages) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 14/09/02; full list of members (5 pages) |
24 March 2003 | Return made up to 14/09/02; full list of members (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 14/09/01; full list of members (5 pages) |
11 March 2002 | Return made up to 14/09/01; full list of members (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 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) |
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (5 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (5 pages) |
14 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
14 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
7 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
20 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
30 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
30 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
12 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
3 March 1997 | Accounts made up to 31 March 1996 (10 pages) |
3 March 1997 | Accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
29 December 1995 | Accounts made up to 31 March 1995 (2 pages) |
29 December 1995 | Accounts made up to 31 March 1995 (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) |
13 November 1995 | Secretary's particulars changed (2 pages) |
12 October 1995 | Return made up to 14/09/95; full list of members (14 pages) |
12 October 1995 | Return made up to 14/09/95; full list of members (14 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) |
12 May 1995 | Accounting reference date notified as 31/03 (1 page) |
12 May 1995 | Accounting reference date notified as 31/03 (1 page) |
13 February 1995 | Ad 14/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 1995 | Ad 14/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 1994 | Incorporation (17 pages) |
14 September 1994 | Incorporation (17 pages) |