Gray's Inn
London
WC1R 5NR
Director Name | Ms Katherine Valentina Sloane |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Azeem Siraj Suterwalla |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Timothy Justin Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mrs Julianne Kerr Morrison |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Secretary Name | Mrs Caroline Adanma Uchechi Gowan |
---|---|
Status | Current |
Appointed | 21 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Stefan Alexander Kuppen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 April 2020(25 years after company formation) |
Appointment Duration | 4 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Joshua Peter Frederick Holmes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Antonia Fitzpatrick |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Daisy Alice Sheila Mackersie |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Mr Richard Nicholas Fowler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year after company formation) |
Appointment Duration | 9 years (resigned 10 April 2005) |
Role | Barrister |
Correspondence Address | 20 Ennismore Gardens Mews London SW7 1HY |
Director Name | Kenneth Blades Parker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 September 2005) |
Role | Barrister |
Correspondence Address | 53 Abbotsbury Road London W14 8EL |
Secretary Name | Susan Margaret Ayliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 11 Highbury Hill London N5 1SU |
Director Name | John Swift |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2007) |
Role | Barrister |
Correspondence Address | Culver Woodhouse Lane, Uplyme Lyme Regis Dorset DT7 3SX |
Secretary Name | Alexandrina Jean Le Clezio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2001) |
Role | Solicitor |
Correspondence Address | 10 Treryn Heights Frith Hill Road Godalming Surrey GU7 2EQ |
Secretary Name | Ann Joelle Bertha Langford-Hebbelinck |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 13 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 July 2017) |
Role | Director Of Administration |
Correspondence Address | 15 Bishops Avenue Bromley Kent BR1 3ET |
Director Name | Karol Paul Edward Lasok |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 March 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ellington Street London N7 8PN |
Director Name | Mr Christopher Stephen Vajda |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millfield Lane London N6 6JD |
Director Name | Sir Peter Marcel Roth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fawley Road London NW6 1SH |
Director Name | James Piers Gardner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 September 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 43 King Street London WC2E 8JY |
Director Name | Michael Frederick Thomas Bowsher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 41 Castelnau London SW13 9RS |
Director Name | Mr Alexander Andrew Macnab |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 20 Elms Avenue London N10 2JP |
Director Name | Mr Gerald Carlo Facenna |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 2 9-10 Jerusalem Passage London EC1V 4JP |
Director Name | Mr Owain Roland Draper |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Timothy Justin Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Katherine Emma Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Anneliese Rose Blackwood |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Monckton Chambers 1 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Ligia-Maria Osepciu |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Romanian,Australian |
Status | Resigned |
Appointed | 16 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 16 January 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Michael David Armitage |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Jonathan Turner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 June 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Anneli Claire Howard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Gerald Carlo Facenna |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr Stefan Alexander Kuppen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Mr William James Hooper |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Director Name | Ms Ciar Fionnuala McAndrew |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
Website | monckton.com |
---|---|
Telephone | 020 74057211 |
Telephone region | London |
Registered Address | 1-2 Raymond Buildings Gray's Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £579,248 |
Cash | £15,561 |
Current Liabilities | £336,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
9 September 2004 | Delivered on: 11 September 2004 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
---|
8 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Appointment of Ms Kristina Lukacova as a director on 4 April 2023 (2 pages) |
22 May 2023 | Termination of appointment of Julianne Kerr Morrison as a director on 4 April 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
10 November 2022 | Appointment of Ms Daisy Alice Sheila Mackersie as a director on 7 November 2022 (2 pages) |
24 October 2022 | Termination of appointment of William James Hooper as a director on 24 October 2022 (1 page) |
8 June 2022 | Appointment of Ms Antonia Fitzpatrick as a director on 8 June 2022 (2 pages) |
8 June 2022 | Termination of appointment of Ciar Fionnuala Mcandrew as a director on 8 June 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 December 2020 | Termination of appointment of Gerald Carlo Facenna as a director on 10 December 2020 (1 page) |
19 June 2020 | Appointment of Mr Joshua Peter Frederick Holmes as a director on 19 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Jonathan Turner as a director on 12 June 2020 (1 page) |
7 April 2020 | Appointment of Mr Gerald Carlo Facenna as a director on 2 April 2020 (2 pages) |
6 April 2020 | Appointment of Mr Stefan Alexander Kuppen as a director on 2 April 2020 (2 pages) |
31 March 2020 | Appointment of Mr William James Hooper as a director on 27 March 2020 (2 pages) |
31 March 2020 | Appointment of Ms Ciar Fionnuala Mcandrew as a director on 27 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Robert Brychan James Williams as a director on 27 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Gerald Carlo Facenna as a director on 27 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Stefan Alexander Kuppen as a director on 27 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
21 November 2019 | Satisfaction of charge 1 in full (1 page) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
23 August 2017 | Appointment of Mrs Caroline Adanma Uchechi Gowan as a secretary on 21 July 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Caroline Adanma Uchechi Gowan as a secretary on 21 July 2017 (2 pages) |
23 August 2017 | Termination of appointment of Ann Joelle Bertha Langford-Hebbelinck as a secretary on 21 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Ann Joelle Bertha Langford-Hebbelinck as a secretary on 21 July 2017 (1 page) |
14 June 2017 | Termination of appointment of Michael David Armitage as a director on 4 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Michael David Armitage as a director on 4 May 2017 (1 page) |
14 June 2017 | Appointment of Mr Stefan Alexander Kuppen as a director on 4 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Stefan Alexander Kuppen as a director on 4 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
14 March 2017 | Appointment of Mrs Julianne Kerr Morrison as a director on 10 October 2016 (2 pages) |
14 March 2017 | Appointment of Mrs Julianne Kerr Morrison as a director on 10 October 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
21 December 2016 | Termination of appointment of James Piers Gardner as a director on 13 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page) |
21 December 2016 | Termination of appointment of James Piers Gardner as a director on 13 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page) |
21 December 2016 | Appointment of Mr Robert Brychan James Williams as a director on 13 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page) |
21 December 2016 | Appointment of Mr Robert Brychan James Williams as a director on 13 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Gerald Carlo Facenna as a director on 13 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page) |
21 December 2016 | Appointment of Mr Gerald Carlo Facenna as a director on 13 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 May 2016 | Appointment of Mr Timothy Justin Ward as a director on 14 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr Timothy Justin Ward as a director on 14 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Karol Paul Edward Lasok as a director on 14 March 2016 (1 page) |
26 May 2016 | Termination of appointment of Karol Paul Edward Lasok as a director on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 8 March 2016 no member list (8 pages) |
14 March 2016 | Annual return made up to 8 March 2016 no member list (8 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 November 2015 | Appointment of Mr Azeem Siraj Suterwalla as a director on 8 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Azeem Siraj Suterwalla as a director on 8 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Azeem Siraj Suterwalla as a director on 8 October 2015 (2 pages) |
7 September 2015 | Appointment of Ms Anneli Claire Howard as a director on 4 June 2015 (2 pages) |
7 September 2015 | Appointment of Ms Anneli Claire Howard as a director on 4 June 2015 (2 pages) |
7 September 2015 | Appointment of Ms Anneli Claire Howard as a director on 4 June 2015 (2 pages) |
2 April 2015 | Appointment of Mr Jonathan Turner as a director on 22 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Jonathan Turner as a director on 22 January 2015 (2 pages) |
2 April 2015 | Termination of appointment of Timothy Justin Ward as a director on 22 January 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
2 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
2 April 2015 | Termination of appointment of Timothy Justin Ward as a director on 22 January 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 8 March 2014 no member list (7 pages) |
28 March 2014 | Annual return made up to 8 March 2014 no member list (7 pages) |
28 March 2014 | Annual return made up to 8 March 2014 no member list (7 pages) |
29 January 2014 | Termination of appointment of Ligia-Maria Osepciu as a director (1 page) |
29 January 2014 | Appointment of Mr Michael David Armitage as a director (2 pages) |
29 January 2014 | Termination of appointment of Ligia-Maria Osepciu as a director (1 page) |
29 January 2014 | Appointment of Mr Michael David Armitage as a director (2 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 November 2013 | Appointment of Ms Ligia-Maria Osepciu as a director (2 pages) |
19 November 2013 | Appointment of Ms Ligia-Maria Osepciu as a director (2 pages) |
18 November 2013 | Termination of appointment of Katherine Smith as a director (1 page) |
18 November 2013 | Termination of appointment of Owain Draper as a director (1 page) |
18 November 2013 | Termination of appointment of Katherine Smith as a director (1 page) |
18 November 2013 | Termination of appointment of Owain Draper as a director (1 page) |
27 March 2013 | Annual return made up to 8 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 8 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 8 March 2013 no member list (8 pages) |
26 March 2013 | Appointment of Ms Anneliese Rose Blackwood as a director (2 pages) |
26 March 2013 | Appointment of Ms Katherine Emma Smith as a director (2 pages) |
26 March 2013 | Appointment of Ms Katherine Emma Smith as a director (2 pages) |
26 March 2013 | Appointment of Ms Anneliese Rose Blackwood as a director (2 pages) |
4 March 2013 | Termination of appointment of Alexander Macnab as a director (1 page) |
4 March 2013 | Termination of appointment of Alexander Macnab as a director (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
28 February 2012 | Appointment of Ms Katherine Valentina Sloane as a director (2 pages) |
28 February 2012 | Appointment of Ms Katherine Valentina Sloane as a director (2 pages) |
28 February 2012 | Termination of appointment of Michael Bowsher as a director (1 page) |
28 February 2012 | Termination of appointment of Michael Bowsher as a director (1 page) |
28 February 2012 | Appointment of Mr Timothy Justin Ward as a director (2 pages) |
28 February 2012 | Termination of appointment of Gerald Facenna as a director (1 page) |
28 February 2012 | Termination of appointment of Gerald Facenna as a director (1 page) |
28 February 2012 | Appointment of Mr Timothy Justin Ward as a director (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 October 2011 | Termination of appointment of Ewan West as a director (1 page) |
5 October 2011 | Termination of appointment of Ewan West as a director (1 page) |
15 September 2011 | Appointment of Mr Owain Roland Draper as a director (2 pages) |
15 September 2011 | Appointment of Mr Owain Roland Draper as a director (2 pages) |
16 March 2011 | Annual return made up to 8 March 2011 no member list (9 pages) |
16 March 2011 | Annual return made up to 8 March 2011 no member list (9 pages) |
16 March 2011 | Annual return made up to 8 March 2011 no member list (9 pages) |
15 March 2011 | Director's details changed for Ewan Donald West on 12 December 2010 (2 pages) |
15 March 2011 | Director's details changed for Ewan Donald West on 12 December 2010 (2 pages) |
14 March 2011 | Director's details changed for Gerald Carlo Facenna on 30 September 2010 (2 pages) |
14 March 2011 | Appointment of Mr Philip Curt Harold Moser as a director (2 pages) |
14 March 2011 | Director's details changed for Gerald Carlo Facenna on 30 September 2010 (2 pages) |
14 March 2011 | Appointment of Mr Philip Curt Harold Moser as a director (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 March 2010 | Director's details changed for Alexander Andrew Macnab on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Karol Paul Edward Lasok on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gerald Carlo Facenna on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alexander Andrew Macnab on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for James Piers Gardner on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Karol Paul Edward Lasok on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Frederick Thomas Bowsher on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Piers Gardner on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Michael Frederick Thomas Bowsher on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gerald Carlo Facenna on 29 March 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 March 2009 | Annual return made up to 08/03/09 (4 pages) |
25 March 2009 | Annual return made up to 08/03/09 (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 1-2 raymond buildings gray's inn london WC1R 5NR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 1-2 raymond buildings gray's inn london WC1R 5NR (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
8 May 2008 | Auditor's resignation (1 page) |
8 May 2008 | Auditor's resignation (1 page) |
30 April 2008 | Annual return made up to 08/03/08 (4 pages) |
30 April 2008 | Annual return made up to 08/03/08 (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 March 2007 | Annual return made up to 08/03/07 (2 pages) |
14 March 2007 | Annual return made up to 08/03/07 (2 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
13 March 2006 | Annual return made up to 08/03/06 (2 pages) |
13 March 2006 | Annual return made up to 08/03/06 (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
1 April 2005 | Annual return made up to 08/03/05 (2 pages) |
1 April 2005 | Annual return made up to 08/03/05 (2 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 4 raymond buildings grays inn london WC1R 5BP (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 4 raymond buildings grays inn london WC1R 5BP (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
13 March 2004 | Annual return made up to 08/03/04 (4 pages) |
13 March 2004 | Annual return made up to 08/03/04 (4 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
18 March 2003 | Annual return made up to 21/03/03 (4 pages) |
18 March 2003 | Annual return made up to 21/03/03 (4 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Annual return made up to 21/03/02
|
19 March 2002 | Annual return made up to 21/03/02
|
9 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
14 April 2001 | Annual return made up to 21/03/01
|
14 April 2001 | Annual return made up to 21/03/01
|
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 April 2000 | Annual return made up to 21/03/00 (4 pages) |
20 April 2000 | Annual return made up to 21/03/00 (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
2 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 March 1999 | Annual return made up to 21/03/99 (4 pages) |
25 March 1999 | Annual return made up to 21/03/99 (4 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 April 1998 | Annual return made up to 21/03/98
|
24 April 1998 | Annual return made up to 21/03/98
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Annual return made up to 21/03/97 (4 pages) |
25 March 1997 | Annual return made up to 21/03/97 (4 pages) |
25 March 1997 | Resolutions
|
8 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
30 April 1996 | Annual return made up to 21/03/96 (4 pages) |
30 April 1996 | Annual return made up to 21/03/96 (4 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Memorandum and Articles of Association (11 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Memorandum and Articles of Association (11 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
16 April 1996 | Company name changed motionworld LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Company name changed motionworld LIMITED\certificate issued on 17/04/96 (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 174-180 old street london EC1V 9BP (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 174-180 old street london EC1V 9BP (1 page) |
21 March 1995 | Incorporation (36 pages) |
21 March 1995 | Incorporation (36 pages) |