Company NameGor-Ray House Limited
DirectorNtinos Georgiou Karis
Company StatusActive
Company Number03206486
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Previous NameCulann Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Vivian Joy Karis
NationalityBritish
StatusCurrent
Appointed12 May 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Ntinos Georgiou Karis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(4 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJohn Skimmerland Joakim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address26-28 Hallam Street
London
W1N 5LF
Secretary NameRaymond Vincent
NationalityBritish
StatusResigned
Appointed26 June 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1998)
RoleCompany Director
Correspondence AddressArden Ashfield
South Strand East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameRaymond Vincent
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2004)
RoleSecretary
Correspondence AddressFlat 174 The Colonnades
34 Porchester Square
London
W2 6AR
Secretary NameTerry Spyris
NationalityBritish
StatusResigned
Appointed01 February 2010(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 June 2019)
RoleCompany Director
Correspondence Address758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegorrayhouse.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Broxash LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,858
Cash£22,979
Current Liabilities£63,908

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

7 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
11 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 June 2019Termination of appointment of Terry Spyris as a secretary on 5 June 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Secretary's details changed for Mrs Vivian Joy Karis on 3 June 2016 (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Secretary's details changed for Mrs Vivian Joy Karis on 3 June 2016 (1 page)
20 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Director's details changed for Ntinos Georgiou Karis on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Ntinos Georgiou Karis on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Ntinos Georgiou Karis on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Terry Spyris as a secretary (3 pages)
30 March 2010Appointment of Terry Spyris as a secretary (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Return made up to 03/06/09; full list of members (3 pages)
11 June 2009Return made up to 03/06/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 June 2008Return made up to 03/06/08; full list of members (3 pages)
12 June 2008Return made up to 03/06/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor brettenham house, lancaster place, london WC2E 7EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor brettenham house, lancaster place, london WC2E 7EW (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 June 2005Return made up to 03/06/05; full list of members (2 pages)
10 June 2005Return made up to 03/06/05; full list of members (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
31 July 2003Return made up to 03/06/03; full list of members (7 pages)
31 July 2003Return made up to 03/06/03; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 June 2002Return made up to 03/06/02; full list of members (7 pages)
10 June 2002Return made up to 03/06/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
25 July 2001Return made up to 03/06/01; full list of members (6 pages)
25 July 2001Return made up to 03/06/01; full list of members (6 pages)
30 August 2000Full accounts made up to 30 September 1999 (10 pages)
30 August 2000Full accounts made up to 30 September 1999 (10 pages)
8 August 2000Return made up to 03/06/00; full list of members (6 pages)
8 August 2000Return made up to 03/06/00; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: five chancery lane london EC4A 1BU (1 page)
20 January 2000Registered office changed on 20/01/00 from: five chancery lane london EC4A 1BU (1 page)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
18 June 1999Return made up to 03/06/99; full list of members (7 pages)
18 June 1999Return made up to 03/06/99; full list of members (7 pages)
18 June 1999Registered office changed on 18/06/99 from: fox & gibbons 2 old burlington street london W1X 2QA (1 page)
18 June 1999Registered office changed on 18/06/99 from: fox & gibbons 2 old burlington street london W1X 2QA (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
4 August 1997Return made up to 03/06/97; full list of members (5 pages)
4 August 1997Return made up to 03/06/97; full list of members (5 pages)
20 November 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 November 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
23 October 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
3 July 1996Company name changed culann LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed culann LIMITED\certificate issued on 04/07/96 (2 pages)
3 June 1996Incorporation (16 pages)
3 June 1996Incorporation (16 pages)