Gray's Inn Road
London
WC1X 8JT
Director Name | Mr Kyle Duncan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(24 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 St Andrews House Gray's Inn Road London WC1X 8JT |
Secretary Name | Mrs Alison Penelope Rennie |
---|---|
Status | Current |
Appointed | 22 June 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Rennie House Torriano Mews Kentish Town London NW5 2RZ |
Director Name | Alison Penelope June Rennie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2000) |
Role | Architect |
Correspondence Address | 3 St Andrews House 252 Grays Inn Road London WC1X 8JT |
Director Name | June Amy Tooleman |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2000) |
Role | Retired |
Correspondence Address | 45a High Cross Lane Rogerstone Newport Np |
Secretary Name | June Amy Tooleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2000) |
Role | Retired |
Correspondence Address | 45a High Cross Lane Rogerstone Newport Np |
Director Name | Colin David James Rennie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 December 2017) |
Role | Engineer (Civil) |
Correspondence Address | 3 St Andrews House 252 Grays Inn Road London WC1X 8JT |
Secretary Name | Colin David James Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 December 2017) |
Role | Consulting Engineer |
Correspondence Address | 3 St Andrews House 252 Grays Inn Road London WC1X 8JT |
Director Name | Ms Virginia Bernantet Balian |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Andrews House 252 Grays Inn Road St Pancras London WC1X 8JT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Flat 3 St. Andrews House Gray's Inn Road London WC1X 8JT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Alison Penelope June Rennie 33.33% Ordinary |
---|---|
1 at £1 | June Amy Toleman 33.33% Ordinary |
1 at £1 | Virginia Balian 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £1,630 |
Current Liabilities | £1,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Jason Leonard D'heureux as a director on 20 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 November 2022 | Secretary's details changed for Mr Jason D'heureux on 3 November 2022 (1 page) |
3 November 2022 | Registered 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 2022 | Registered 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 2022 | Cessation of June Amy Toleman as a person with significant control on 3 November 2022 (1 page) |
3 November 2022 | Appointment of Mr Jason D'heureux as a secretary on 3 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Alison Penelope Rennie as a secretary on 3 November 2022 (1 page) |
22 June 2022 | Appointment of Mrs Alison Penelope Rennie as a secretary on 22 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Virginia Bernantet Balian as a director on 16 June 2022 (1 page) |
1 March 2022 | Notification of Kyle Duncan as a person with significant control on 17 February 2022 (2 pages) |
1 March 2022 | Notification of Jason Leonard D'heureux as a person with significant control on 17 February 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
1 March 2022 | Cessation of Virginia Bernantet Balian as a person with significant control on 17 February 2022 (1 page) |
17 February 2022 | Appointment of Mr Kyle Duncan as a director on 17 February 2022 (2 pages) |
17 February 2022 | Appointment of Mr Jason Leonard D'heureux as a director on 17 February 2022 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
28 January 2020 | Director's details changed for Alison Penelope June Rennie on 1 January 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Appointment of Ms Virginia Bernantet Balian as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Colin David James Rennie as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Colin David James Rennie as a secretary on 1 December 2017 (1 page) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 November 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: beckwith blake kaye 311 ballards lane finchley london N12 8LY (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: beckwith blake kaye 311 ballards lane finchley london N12 8LY (1 page) |
4 April 2005 | Return made up to 19/02/05; full list of members (8 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | £ nc 3/6 19/02/02 (1 page) |
8 March 2002 | £ nc 3/6 19/02/02 (1 page) |
28 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 February 2001 | Return made up to 19/02/01; full list of members
|
19 February 2001 | Return made up to 19/02/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 7 April 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 7 April 2000 (5 pages) |
9 February 2001 | Accounting reference date shortened from 07/04/01 to 31/03/01 (1 page) |
9 February 2001 | Accounts for a small company made up to 7 April 2000 (5 pages) |
9 February 2001 | Accounting reference date shortened from 07/04/01 to 31/03/01 (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 19/02/00; full list of members
|
21 February 2000 | Return made up to 19/02/00; full list of members
|
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 19/02/99; full list of members
|
17 February 1999 | Return made up to 19/02/99; full list of members
|
20 January 1999 | Accounting reference date extended from 28/02/99 to 07/04/99 (1 page) |
20 January 1999 | Accounting reference date extended from 28/02/99 to 07/04/99 (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Secretary resigned (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Memorandum and Articles of Association (9 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Secretary resigned (2 pages) |
24 March 1998 | Memorandum and Articles of Association (9 pages) |
26 February 1998 | Company name changed 252A grays inn road LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed 252A grays inn road LIMITED\certificate issued on 27/02/98 (2 pages) |
19 February 1998 | Incorporation (12 pages) |
19 February 1998 | Incorporation (12 pages) |