Company Name252 Grays Inn Road Limited
DirectorsJason Leonard D'Heureux and Kyle Duncan
Company StatusActive
Company Number03513755
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous Name252A Grays Inn Road Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Leonard D'Heureux
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Andrews House
Gray's Inn Road
London
WC1X 8JT
Director NameMr Kyle Duncan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Andrews House
Gray's Inn Road
London
WC1X 8JT
Secretary NameMrs Alison Penelope Rennie
StatusCurrent
Appointed22 June 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressRennie House Torriano Mews
Kentish Town
London
NW5 2RZ
Director NameAlison Penelope June Rennie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2000)
RoleArchitect
Correspondence Address3 St Andrews House
252 Grays Inn Road
London
WC1X 8JT
Director NameJune Amy Tooleman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2000)
RoleRetired
Correspondence Address45a High Cross Lane
Rogerstone
Newport
Np
Secretary NameJune Amy Tooleman
NationalityBritish
StatusResigned
Appointed27 February 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2000)
RoleRetired
Correspondence Address45a High Cross Lane
Rogerstone
Newport
Np
Director NameColin David James Rennie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year after company formation)
Appointment Duration18 years, 9 months (resigned 01 December 2017)
RoleEngineer (Civil)
Correspondence Address3 St Andrews House
252 Grays Inn Road
London
WC1X 8JT
Secretary NameColin David James Rennie
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year after company formation)
Appointment Duration18 years, 9 months (resigned 01 December 2017)
RoleConsulting Engineer
Correspondence Address3 St Andrews House
252 Grays Inn Road
London
WC1X 8JT
Director NameMs Virginia Bernantet Balian
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGreek
StatusResigned
Appointed01 December 2017(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews House 252 Grays Inn Road
St Pancras
London
WC1X 8JT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressFlat 3 St. Andrews House
Gray's Inn Road
London
WC1X 8JT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Alison Penelope June Rennie
33.33%
Ordinary
1 at £1June Amy Toleman
33.33%
Ordinary
1 at £1Virginia Balian
33.33%
Ordinary

Financials

Year2014
Net Worth£210
Cash£1,630
Current Liabilities£1,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 March 2023Termination of appointment of Jason Leonard D'heureux as a director on 20 February 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 November 2022Secretary's details changed for Mr Jason D'heureux on 3 November 2022 (1 page)
3 November 2022Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 3 Flat 3, St. Andrews House Gray's Inn Road London WC1X 8JT on 3 November 2022 (1 page)
3 November 2022Registered office address changed from 3 Flat 3, St. Andrews House Gray's Inn Road London WC1X 8JT England to Flat 3 st. Andrews House Gray's Inn Road London WC1X 8JT on 3 November 2022 (1 page)
3 November 2022Cessation of June Amy Toleman as a person with significant control on 3 November 2022 (1 page)
3 November 2022Appointment of Mr Jason D'heureux as a secretary on 3 November 2022 (2 pages)
3 November 2022Termination of appointment of Alison Penelope Rennie as a secretary on 3 November 2022 (1 page)
22 June 2022Appointment of Mrs Alison Penelope Rennie as a secretary on 22 June 2022 (2 pages)
16 June 2022Termination of appointment of Virginia Bernantet Balian as a director on 16 June 2022 (1 page)
1 March 2022Notification of Kyle Duncan as a person with significant control on 17 February 2022 (2 pages)
1 March 2022Notification of Jason Leonard D'heureux as a person with significant control on 17 February 2022 (2 pages)
1 March 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
1 March 2022Cessation of Virginia Bernantet Balian as a person with significant control on 17 February 2022 (1 page)
17 February 2022Appointment of Mr Kyle Duncan as a director on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Jason Leonard D'heureux as a director on 17 February 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
28 January 2020Director's details changed for Alison Penelope June Rennie on 1 January 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
1 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Appointment of Ms Virginia Bernantet Balian as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Colin David James Rennie as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Colin David James Rennie as a secretary on 1 December 2017 (1 page)
8 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(5 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(5 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 19/02/09; full list of members (4 pages)
1 April 2009Return made up to 19/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 19/02/08; full list of members (4 pages)
27 November 2008Return made up to 19/02/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 19/02/07; full list of members (3 pages)
24 April 2007Return made up to 19/02/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: beckwith blake kaye 311 ballards lane finchley london N12 8LY (1 page)
17 May 2005Registered office changed on 17/05/05 from: beckwith blake kaye 311 ballards lane finchley london N12 8LY (1 page)
4 April 2005Return made up to 19/02/05; full list of members (8 pages)
4 April 2005Return made up to 19/02/05; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 19/02/04; full list of members (8 pages)
27 February 2004Return made up to 19/02/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 19/02/03; full list of members (8 pages)
14 February 2003Return made up to 19/02/03; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002£ nc 3/6 19/02/02 (1 page)
8 March 2002£ nc 3/6 19/02/02 (1 page)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Accounts for a small company made up to 7 April 2000 (5 pages)
9 February 2001Accounts for a small company made up to 7 April 2000 (5 pages)
9 February 2001Accounting reference date shortened from 07/04/01 to 31/03/01 (1 page)
9 February 2001Accounts for a small company made up to 7 April 2000 (5 pages)
9 February 2001Accounting reference date shortened from 07/04/01 to 31/03/01 (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
21 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
17 February 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
20 January 1999Accounting reference date extended from 28/02/99 to 07/04/99 (1 page)
20 January 1999Accounting reference date extended from 28/02/99 to 07/04/99 (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Secretary resigned (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Memorandum and Articles of Association (9 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Secretary resigned (2 pages)
24 March 1998Memorandum and Articles of Association (9 pages)
26 February 1998Company name changed 252A grays inn road LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed 252A grays inn road LIMITED\certificate issued on 27/02/98 (2 pages)
19 February 1998Incorporation (12 pages)
19 February 1998Incorporation (12 pages)