Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Chii Vern Steinhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mr Stephen Whybrow |
---|---|
Status | Current |
Appointed | 12 July 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Miss Natalie Steinhouse |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Peter John Goodkind |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Inverforth Close Hampstead London NW3 7EA |
Secretary Name | Mr Robert Steinhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road Kentish Town London NW5 2TJ |
Director Name | Mr Peter Sean Phillips |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2009) |
Role | Accountant |
Correspondence Address | Grinshill Hall Grinshill Shrewsbury Shropshire SY4 3BL Wales |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Resigned |
Appointed | 29 June 2012(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | graysinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74287888 |
Telephone region | London |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Emily Steinhouse 50.00% Ordinary |
---|---|
500 at £1 | Natalie Steinhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,394 |
Gross Profit | £37,143 |
Net Worth | £274,322 |
Cash | £251,030 |
Current Liabilities | £141,666 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
31 October 1995 | Delivered 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 1995 | Delivered 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 |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
5 April 2019 | Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 3 April 2019 (2 pages) |
5 April 2019 | Notification of Emily Steinhouse as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
31 January 2019 | Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page) |
31 January 2019 | Notification of Natalie Steinhouse as a person with significant control on 6 April 2016 (2 pages) |
19 November 2018 | Appointment of Miss Natalie Steinhouse as a director on 20 September 2018 (2 pages) |
8 August 2018 | Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page) |
8 August 2018 | Appointment of Miss Jennifer Kate Ellen Jackson as a director on 12 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages) |
19 July 2018 | Registered 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 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
3 May 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
3 May 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mrs Chii Vern Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mrs Chii Vern Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
5 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
29 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page) |
6 April 2006 | Return made up to 02/10/05; full list of members (5 pages) |
6 April 2006 | Return made up to 02/10/05; full list of members (5 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
15 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 02/10/03; full list of members (5 pages) |
20 February 2004 | Return made up to 02/10/03; full list of members (5 pages) |
10 May 2003 | Return made up to 02/10/02; full list of members (5 pages) |
10 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2003 | Return made up to 02/10/02; full list of members (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2002 | Return made up to 02/10/01; full list of members (5 pages) |
11 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2002 | Return made up to 02/10/01; full list of members (5 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
10 November 2000 | Return made up to 02/10/00; full list of members (5 pages) |
10 November 2000 | Return made up to 02/10/00; full list of members (5 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
21 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1996 | Return made up to 02/10/96; full list of members (6 pages) |
9 December 1996 | Return made up to 02/10/96; full list of members (6 pages) |
3 June 1996 | Accounting reference date notified as 31/03 (1 page) |
3 June 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1996 | Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 December 1995 | Secretary resigned;new director appointed (2 pages) |
8 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 December 1995 | Secretary resigned;new director appointed (2 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Incorporation (28 pages) |
2 October 1995 | Incorporation (28 pages) |