Leavesden
Watford
WD25 7GS
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Closed |
Appointed | 15 November 2012(15 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
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 | 17 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 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 | 08 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2009) |
Role | Finance Director |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(11 years, 4 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 | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | graysinn.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Grays Inn Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,250 |
Gross Profit | £38,707 |
Net Worth | £16,196 |
Current Liabilities | £34,490 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
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 |
---|---|
6 February 2012 | Delivered on: 14 February 2012 Satisfied on: 26 February 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 April 1998 | Delivered on: 8 April 1998 Satisfied on: 5 July 2005 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS on 20 August 2018 (1 page) |
13 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 | 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 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
28 April 2017 | Accounts for a small company 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 3, created on 21 February 2013 (291 pages) |
27 July 2016 | Alteration to charge 3, created on 21 February 2013 (291 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (13 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 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 (13 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
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) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 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
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
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 2 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (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) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 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) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 31 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) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren Ian Pither 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 Darren Ian Pither on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
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 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) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 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) |
23 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
20 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
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) |
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) |
15 August 2005 | Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
15 November 2004 | Return made up to 31/10/04; 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) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
17 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
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) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Return made up to 31/10/02; full list of members (5 pages) |
10 February 2003 | Return made up to 31/10/02; full list of members (5 pages) |
27 June 2002 | New director appointed (4 pages) |
27 June 2002 | New director appointed (4 pages) |
11 March 2002 | Return made up to 31/10/01; full list of members (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 31/10/01; full list of members (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 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) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
20 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 31/10/99; 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 | Secretary's particulars changed (1 page) |
1 May 1999 | Secretary's particulars changed (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
28 October 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1998 | Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Incorporation (15 pages) |
31 October 1997 | Incorporation (15 pages) |