Watford
Hertfordshire
WD25 7GS
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | 08 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Status | Current |
Appointed | 15 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Chii Vern Steinhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Apollo Studios Charlton Kings Road London NW5 2SB |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Peter David Still |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2009) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Peter Sean Phillips |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | Grinshill Hall Grinshill Shrewsbury Shropshire SY4 3BL Wales |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Colwick Close London N6 5NU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | graysinn.co.uk |
---|---|
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 |
100 at £1 | Gray's Inn Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,564,337 |
Gross Profit | £1,049,159 |
Net Worth | £757,874 |
Cash | £3,479 |
Current Liabilities | £8,288,530 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Security deed Secured details: All monies due or to become due from any member of the group and each other chargor to the chargee and/or any receiver, to the note trustee, to the noteholders and to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and to all of the real property, by way of first fixed charge the assigned agreements and the insurance policies and assigns all rights title and interest in and to the insurance policies and each assigned agreement see image for full details. Outstanding |
---|---|
29 April 1996 | Delivered on: 8 May 1996 Satisfied on: 26 February 2013 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 |
6 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page) |
30 January 2024 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page) |
29 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
26 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
11 May 2022 | Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 April 2019 | Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 31 January 2019 (2 pages) |
12 February 2019 | Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 31 January 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 31 January 2019 (1 page) |
11 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 January 2019 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Darren Ian Pither on 14 November 2018 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
21 January 2019 | Notification of Gray's Inn Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 30 October 2018 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 July 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2018 (1 page) |
12 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
2 May 2017 | Full accounts made up to 31 October 2016 (12 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (12 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
27 July 2016 | Alteration to charge 2, created on 21 February 2013 (291 pages) |
27 July 2016 | Alteration to charge 2, created on 21 February 2013 (291 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
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) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (17 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (7 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (7 pages) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
3 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
3 August 2011 | Full accounts made up to 31 October 2010 (16 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (16 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Ms Gillian Dow on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Robert Steinhouse on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Steinhouse on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Darren Ian Pither on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Ms Gillian Dow on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Darren Ian Pither on 14 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (18 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (18 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
23 October 2008 | Full accounts made up to 31 October 2007 (16 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (16 pages) |
13 August 2008 | Resolutions
|
13 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) |
24 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
20 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 61 chandos place london WC2N 4HG (1 page) |
27 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 61 chandos place london WC2N 4HG (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) |
18 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
18 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 29/03/04; full list of members (5 pages) |
20 May 2004 | Return made up to 29/03/04; full list of members (5 pages) |
23 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
14 July 2003 | Return made up to 29/03/03; full list of members (5 pages) |
14 July 2003 | Return made up to 29/03/03; full list of members (5 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
17 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members (5 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members (5 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
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) |
15 May 2001 | Return made up to 29/03/01; full list of members (5 pages) |
15 May 2001 | Return made up to 29/03/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 May 1999 | New secretary appointed (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed (1 page) |
19 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
8 July 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Accounting reference date notified as 31/03 (1 page) |
8 July 1996 | Accounting reference date notified as 31/03 (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | Incorporation (15 pages) |
29 March 1996 | Incorporation (15 pages) |