Company NameGray's Inn Investments Limited
Company StatusActive
Company Number03108668
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 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

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Chii Vern Steinhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(9 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMr Stephen Whybrow
StatusCurrent
Appointed12 July 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMiss Natalie Steinhouse
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Peter John Goodkind
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Inverforth Close
Hampstead
London
NW3 7EA
Secretary NameMr Robert Steinhouse
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed31 March 2004(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
Kentish Town
London
NW5 2TJ
Director NameMr Peter Sean Phillips
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2009)
RoleAccountant
Correspondence AddressGrinshill Hall
Grinshill
Shrewsbury
Shropshire
SY4 3BL
Wales
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusResigned
Appointed29 June 2012(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1995(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 AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Emily Steinhouse
50.00%
Ordinary
500 at £1Natalie Steinhouse
50.00%
Ordinary

Financials

Year2014
Turnover£41,394
Gross Profit£37,143
Net Worth£274,322
Cash£251,030
Current Liabilities£141,666

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

31 October 1995Delivered on: 7 November 1995
Satisfied on: 16 August 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
31 October 1995Delivered on: 7 November 1995
Satisfied on: 16 August 2002
Persons entitled: Midland 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

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
5 April 2019Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 3 April 2019 (2 pages)
5 April 2019Notification of Emily Steinhouse as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
31 January 2019Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page)
31 January 2019Notification of Natalie Steinhouse as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Appointment of Miss Natalie Steinhouse as a director on 20 September 2018 (2 pages)
8 August 2018Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page)
8 August 2018Appointment of Miss Jennifer Kate Ellen Jackson as a director on 12 July 2018 (2 pages)
8 August 2018Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages)
19 July 2018Registered office address changed from 353 Kentish Town Road Kentish Town London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 July 2018 (1 page)
19 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 October 2017 (16 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
3 May 2017Accounts for a small company made up to 31 October 2016 (12 pages)
3 May 2017Accounts for a small company made up to 31 October 2016 (12 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
3 July 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)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mrs Chii Vern Steinhouse on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mrs Chii Vern Steinhouse on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 February 2009Appointment terminated director peter phillips (1 page)
24 February 2009Appointment terminated director peter phillips (1 page)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
26 August 2008Resolutions
  • RES13 ‐ Accounting date changed 01/08/2008
(1 page)
26 August 2008Resolutions
  • RES13 ‐ Accounting date changed 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
5 March 2008Full accounts made up to 31 December 2006 (12 pages)
5 March 2008Full accounts made up to 31 December 2006 (12 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
29 October 2007Return made up to 02/10/07; full list of members (2 pages)
29 October 2007Return made up to 02/10/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 02/10/06; full list of members (2 pages)
13 November 2006Return made up to 02/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (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)
6 April 2006Return made up to 02/10/05; full list of members (5 pages)
6 April 2006Return made up to 02/10/05; full list of members (5 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
15 November 2004Return made up to 02/10/04; full list of members (6 pages)
15 November 2004Return made up to 02/10/04; full list of members (6 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
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)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Return made up to 02/10/03; full list of members (5 pages)
20 February 2004Return made up to 02/10/03; full list of members (5 pages)
10 May 2003Return made up to 02/10/02; full list of members (5 pages)
10 May 2003Secretary's particulars changed;director's particulars changed (1 page)
10 May 2003Secretary's particulars changed;director's particulars changed (1 page)
10 May 2003Return made up to 02/10/02; full list of members (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002Return made up to 02/10/01; full list of members (5 pages)
11 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002Return made up to 02/10/01; full list of members (5 pages)
12 December 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
12 December 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (12 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)
10 November 2000Return made up to 02/10/00; full list of members (5 pages)
10 November 2000Return made up to 02/10/00; full list of members (5 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Return made up to 02/10/99; full list of members (6 pages)
20 December 1999Return made up to 02/10/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (11 pages)
5 May 1999Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Return made up to 02/10/98; full list of members (6 pages)
24 November 1998Return made up to 02/10/98; full list of members (6 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
21 November 1997Return made up to 02/10/97; full list of members (6 pages)
21 November 1997Return made up to 02/10/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1996Return made up to 02/10/96; full list of members (6 pages)
9 December 1996Return made up to 02/10/96; full list of members (6 pages)
3 June 1996Accounting reference date notified as 31/03 (1 page)
3 June 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1996Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
8 December 1995Secretary resigned;new director appointed (2 pages)
8 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
8 December 1995Secretary resigned;new director appointed (2 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
2 October 1995Incorporation (28 pages)
2 October 1995Incorporation (28 pages)