Company NameThe Gray's Inn Group Limited
Company StatusDissolved
Company Number03698958
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMiss Jennifer Kate Ellen Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusClosed
Appointed15 November 2012(13 years, 10 months after company formation)
Appointment Duration6 years (closed 27 November 2018)
RoleCompany Director
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Peter David Still
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2009)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(10 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegraysinn.co.uk
Email address[email protected]

Location

Registered AddressLeavesden Park, 5
Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London

Shareholders

2 at £1Gray's Inn Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,298
Gross Profit£3,298
Net Worth£3,174
Current Liabilities£30,785

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

21 February 2013Delivered 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
25 January 2006Delivered on: 3 February 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (1 page)
21 August 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Leavesden Park, 5 Hercules Way Watford Hertfordshire WD25 7GS on 21 August 2018 (1 page)
13 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Full accounts made up to 31 October 2016 (12 pages)
28 April 2017Full accounts made up to 31 October 2016 (12 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
27 July 2016Alteration to charge 2, created on 21 February 2013 (292 pages)
27 July 2016Alteration to charge 2, created on 21 February 2013 (292 pages)
7 May 2016Full accounts made up to 31 October 2015 (13 pages)
7 May 2016Full accounts made up to 31 October 2015 (13 pages)
13 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 July 2015Full accounts made up to 31 October 2014 (12 pages)
3 July 2015Full accounts made up to 31 October 2014 (12 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected with reorganisation 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected with reorganisation 19/02/2013
(10 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interests 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interests 12/02/2013
(19 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
28 October 2009Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 March 2009Appointment terminated director stephen lindley (1 page)
24 March 2009Appointment terminated director stephen lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 24/02/2009
(1 page)
24 February 2009Director appointed mr robert steinhouse (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Director appointed mr robert steinhouse (1 page)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31-10-07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31-10-07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 November 2007Auditor's resignation (2 pages)
6 November 2007Auditor's resignation (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
20 December 2005Full accounts made up to 31 December 2004 (9 pages)
20 December 2005Full accounts made up to 31 December 2004 (9 pages)
22 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 September 2005Registered office changed on 08/09/05 from: 61 chandos place london WC2N 4HG (1 page)
8 September 2005Registered office changed on 08/09/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Full accounts made up to 31 March 2004 (9 pages)
5 May 2005Full accounts made up to 31 March 2004 (9 pages)
29 March 2005Return made up to 15/01/05; full list of members (5 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Return made up to 15/01/05; full list of members (5 pages)
29 March 2005Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 March 2003 (11 pages)
23 April 2004Full accounts made up to 31 March 2003 (11 pages)
11 March 2004Return made up to 15/01/04; full list of members (5 pages)
11 March 2004Return made up to 15/01/04; full list of members (5 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 July 2003Return made up to 15/01/03; full list of members (5 pages)
14 July 2003Return made up to 15/01/03; full list of members (5 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
17 May 2003Full accounts made up to 31 March 2002 (9 pages)
17 May 2003Full accounts made up to 31 March 2002 (9 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 15/01/02; full list of members (5 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 15/01/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
15 May 2001Return made up to 15/01/01; full list of members (5 pages)
15 May 2001Return made up to 15/01/01; full list of members (5 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Secretary's particulars changed (1 page)
16 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 February 2000Return made up to 15/01/00; full list of members (6 pages)
21 February 2000Return made up to 15/01/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
15 January 1999Incorporation (12 pages)
15 January 1999Incorporation (12 pages)