Company NameGray's Inn Securities Limited
DirectorPatrick Rickard Murphy Fitzpatrick
Company StatusLive but Receiver Manager on at least one charge
Company Number03021870
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Rickard Murphy Fitzpatrick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSheraton House Castle Park
Cambridge
Cambridgeshire
CB3 0AX
Secretary NameHS Secretarial Limited (Corporation)
StatusCurrent
Appointed13 May 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NamePatrick Rickard Murphy Fitzpatrick
NationalityIrish
StatusResigned
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2002)
RoleSurveyor
Correspondence AddressThe Old Vicarage
Church Street
Isleham
Cambridgeshire
CB7 5RX
Secretary NameSusan Joy Fleming Jones
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address138 Oxford Road
Cambridge
CB4 3PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameLegalsurf Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2013)
Correspondence AddressLegal Surfing Centre
St. Andrews House, 90 St. Andrews Road
Cambridge
CB4 1DL

Contact

Telephone020 72673890
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

20k at £1Grays Inn Securities LTD
48.78%
Ordinary
20k at £1Velvetside Limited
48.78%
Ordinary
1000 at £1Patrick Richard Murphy Fitzpatrick
2.44%
Ordinary

Financials

Year2014
Net Worth£124,551
Cash£67,459
Current Liabilities£86,365

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

16 December 2015Delivered on: 18 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Lexington building, 40-56 city road, london EC1Y 2AN with title number NGL161954 flat 89, 40-56 city road, london EC1Y 2AN with title number NGL764576.
Outstanding
4 December 2008Delivered on: 19 December 2008
Satisfied on: 21 June 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: 1-40 the mill apartments, 1-51 incl grosvenor place and 1-5 marriages yard, east street colchester, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2008Delivered on: 2 October 2008
Satisfied on: 29 December 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: The lexington building, 40-56 city road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2006Delivered on: 7 March 2006
Satisfied on: 16 October 2008
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
28 February 2006Delivered on: 7 March 2006
Satisfied on: 5 December 2008
Persons entitled: Nationwide Building Society

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 lexington apartments 40 city road london t/no ngl 161954. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
19 November 2004Delivered on: 24 November 2004
Satisfied on: 15 March 2006
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a lexington apartments, 40 city road, london t/n NGL161954 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied
19 November 2004Delivered on: 24 November 2004
Satisfied on: 15 March 2006
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
6 July 1995Delivered on: 18 July 1995
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
28 December 2022Appointment of receiver or manager (4 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
20 January 2022Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page)
28 July 2021Change of details for Velvetside Limited as a person with significant control on 15 February 2017 (2 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 41,000
(4 pages)
7 March 2016Registered office address changed from 4th Floor Centre Heights London NW3 6JG to 68 Grafton Way London W1T 5DT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 4th Floor Centre Heights London NW3 6JG to 68 Grafton Way London W1T 5DT on 7 March 2016 (1 page)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 41,000
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Satisfaction of charge 6 in full (2 pages)
29 December 2015Satisfaction of charge 6 in full (2 pages)
18 December 2015Registration of charge 030218700008, created on 16 December 2015 (17 pages)
18 December 2015Registration of charge 030218700010, created on 16 December 2015 (29 pages)
18 December 2015Registration of charge 030218700008, created on 16 December 2015 (17 pages)
18 December 2015Registration of charge 030218700010, created on 16 December 2015 (29 pages)
18 December 2015Registration of charge 030218700009, created on 16 December 2015 (18 pages)
18 December 2015Registration of charge 030218700009, created on 16 December 2015 (18 pages)
26 June 2015Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 41,000
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 41,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
13 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 41,000
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 41,000
(3 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
21 June 2013Satisfaction of charge 7 in full (4 pages)
21 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Appointment of Hs Secretarial Limited as a secretary (2 pages)
18 June 2013Appointment of Hs Secretarial Limited as a secretary (2 pages)
18 June 2013Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page)
18 June 2013Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page)
16 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 September 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 September 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page)
4 March 2009Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Director's change of particulars / patrick fitzpatrick / 09/01/2009 (1 page)
12 January 2009Director's change of particulars / patrick fitzpatrick / 09/01/2009 (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
3 November 2008Ad 09/10/08-09/10/08\gbp si 20000@1=20000\gbp ic 1000/21000\ (2 pages)
3 November 2008Ad 09/10/08-09/10/08\gbp si 20000@1=20000\gbp ic 1000/21000\ (2 pages)
1 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2008Nc inc already adjusted 09/10/08 (1 page)
1 November 2008Nc inc already adjusted 09/10/08 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 February 2007Return made up to 15/02/07; full list of members (2 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)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
2 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 March 2006Return made up to 15/02/06; full list of members (3 pages)
28 March 2006Return made up to 15/02/06; full list of members (3 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Particulars of mortgage/charge (5 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
18 March 2005Return made up to 15/02/05; full list of members (5 pages)
18 March 2005Return made up to 15/02/05; full list of members (5 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 March 2004Return made up to 15/02/04; full list of members (5 pages)
29 March 2004Return made up to 15/02/04; full list of members (5 pages)
23 June 2003Return made up to 15/02/03; full list of members (5 pages)
23 June 2003Return made up to 15/02/02; full list of members (5 pages)
23 June 2003Return made up to 15/02/02; full list of members (5 pages)
23 June 2003Return made up to 15/02/03; full list of members (5 pages)
31 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
20 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (10 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)
17 May 2001Return made up to 15/02/01; full list of members (5 pages)
17 May 2001Return made up to 15/02/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Return made up to 15/02/00; full list of members (6 pages)
3 May 2000Return made up to 15/02/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 March 1999 (10 pages)
31 March 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 1999Return made up to 15/02/99; full list of members (6 pages)
16 March 1999Return made up to 15/02/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 March 1998Return made up to 15/02/98; full list of members (6 pages)
20 March 1998Return made up to 15/02/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 April 1997Return made up to 15/02/97; full list of members (6 pages)
28 April 1997Return made up to 15/02/97; full list of members (6 pages)
25 February 1997Full accounts made up to 31 March 1996 (12 pages)
25 February 1997Full accounts made up to 31 March 1996 (12 pages)
11 April 1996Return made up to 15/02/96; full list of members (6 pages)
11 April 1996Return made up to 15/02/96; full list of members (6 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 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)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 April 1995Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
27 April 1995Accounting reference date notified as 31/03 (1 page)
27 April 1995Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
27 April 1995Accounting reference date notified as 31/03 (1 page)
15 February 1995Incorporation (15 pages)
15 February 1995Incorporation (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)