Company NameGray's Inn Estates (London) Limited
DirectorChii Vern Steinhouse
Company StatusActive
Company Number02967809
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Chii Vern Steinhouse
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleSecretary
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Chii Vern Steinhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2005(11 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Samuel Berel Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
Kentish Town
London
NW5 2TJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

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

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Chii Vern Steinhouse
100.00%
Ordinary

Financials

Year2014
Turnover£122,501
Gross Profit£117,574
Net Worth£609,022
Cash£324,394
Current Liabilities£172,155

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

16 March 2007Delivered 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

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 June 2018Registered 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 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
1 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
18 December 2015Termination of appointment of Robert Steinhouse as a director on 17 August 2015 (1 page)
18 December 2015Termination of appointment of Robert Steinhouse as a director on 17 August 2015 (1 page)
29 October 2015Satisfaction of charge 1 in full (4 pages)
29 October 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Full accounts made up to 31 October 2014 (13 pages)
10 August 2015Full accounts made up to 31 October 2014 (13 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(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)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
11 August 2014Full accounts made up to 31 October 2013 (14 pages)
11 August 2014Full accounts made up to 31 October 2013 (14 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
5 August 2013Accounts made up to 31 October 2012 (14 pages)
5 August 2013Accounts made up to 31 October 2012 (14 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts made up to 31 October 2011 (15 pages)
3 August 2012Accounts made up to 31 October 2011 (15 pages)
28 December 2011Accounts made up to 31 March 2011 (15 pages)
28 December 2011Accounts made up to 31 March 2011 (15 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
15 September 2011Resolutions
  • RES13 ‐ Company accounting ref date changed from 31/03/11 to 31/10/11 25/08/2011
(1 page)
15 September 2011Resolutions
  • RES13 ‐ Company accounting ref date changed from 31/03/11 to 31/10/11 25/08/2011
(1 page)
25 August 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
25 August 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
4 January 2011Accounts made up to 31 March 2010 (15 pages)
4 January 2011Accounts made up to 31 March 2010 (15 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
3 February 2010Accounts made up to 31 March 2009 (15 pages)
3 February 2010Accounts made up to 31 March 2009 (15 pages)
30 October 2009Director's details changed for Mr Robert Steinhouse 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 Mrs Chii Vern Steinhouse on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Chii Vern Steinhouse on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Chii Vern Steinhouse on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mrs Chii Vern Steinhouse 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 Mr Robert Steinhouse on 26 October 2009 (2 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 June 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
22 June 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
26 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Return made up to 14/09/06; full list of members (2 pages)
13 November 2006Return made up to 14/09/06; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 353 kentish town road kentish town london NW5 2TJ (1 page)
10 November 2006Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page)
10 November 2006Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page)
10 November 2006Registered office changed on 10/11/06 from: 353 kentish town road kentish town london NW5 2TJ (1 page)
6 April 2006Return made up to 14/09/05; full list of members (5 pages)
6 April 2006Return made up to 14/09/05; full list of members (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
1 September 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 14/09/04; full list of members (5 pages)
15 November 2004Return made up to 14/09/04; full list of members (5 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Return made up to 14/09/03; full list of members (6 pages)
4 February 2004Return made up to 14/09/03; full list of members (6 pages)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
24 March 2003Return made up to 14/09/02; full list of members (5 pages)
24 March 2003Return made up to 14/09/02; full list of members (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 14/09/01; full list of members (5 pages)
11 March 2002Return made up to 14/09/01; full list of members (5 pages)
11 March 2002Director's particulars changed (1 page)
10 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (9 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)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
19 October 2000Return made up to 14/09/00; full list of members (5 pages)
19 October 2000Return made up to 14/09/00; full list of members (5 pages)
14 January 2000Accounts made up to 31 March 1999 (9 pages)
14 January 2000Accounts made up to 31 March 1999 (9 pages)
7 October 1999Return made up to 14/09/99; full list of members (6 pages)
7 October 1999Return made up to 14/09/99; full list of members (6 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Accounts made up to 31 March 1998 (9 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Accounts made up to 31 March 1998 (9 pages)
20 October 1998Return made up to 14/09/98; full list of members (6 pages)
20 October 1998Return made up to 14/09/98; full list of members (6 pages)
30 January 1998Accounts made up to 31 March 1997 (10 pages)
30 January 1998Accounts made up to 31 March 1997 (10 pages)
12 October 1997Return made up to 14/09/97; full list of members (6 pages)
12 October 1997Return made up to 14/09/97; full list of members (6 pages)
3 March 1997Accounts made up to 31 March 1996 (10 pages)
3 March 1997Accounts made up to 31 March 1996 (10 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
29 December 1995Accounts made up to 31 March 1995 (2 pages)
29 December 1995Accounts made up to 31 March 1995 (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)
13 November 1995Secretary's particulars changed (2 pages)
12 October 1995Return made up to 14/09/95; full list of members (14 pages)
12 October 1995Return made up to 14/09/95; full list of members (14 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)
12 May 1995Accounting reference date notified as 31/03 (1 page)
12 May 1995Accounting reference date notified as 31/03 (1 page)
13 February 1995Ad 14/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 1995Ad 14/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 1994Incorporation (17 pages)
14 September 1994Incorporation (17 pages)