Gray's Inn
London
WC1R 5JD
Secretary Name | Mr David Peter Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Friern Park North Finchley London N12 9DA |
Secretary Name | Mr Julian Matthew Paul Rozario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Melrose Tudor Plough Lane Wallington Surrey SM6 8LR |
Secretary Name | Marjon Bakker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2005(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5AZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | devereintellica.com |
---|---|
Telephone | 020 72421012 |
Telephone region | London |
Registered Address | 10-11 Gray's Inn Square Gray's Inn London WC1R 5JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
97 at £1 | Simon Kidd 97.00% Ordinary |
---|---|
3 at £1 | Julian Rozario 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,421 |
Cash | £9,463 |
Current Liabilities | £256,351 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2004 | Delivered on: 30 March 2004 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
2 July 2002 | Delivered on: 3 July 2002 Satisfied on: 2 June 2005 Persons entitled: Bibby Invoice Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 January 2000 | Delivered on: 31 January 2000 Satisfied on: 2 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
30 August 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
---|---|
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 April 2013 | Termination of appointment of Marjon Bakker as a secretary (1 page) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 May 2012 | Company name changed de vere & co services LIMITED\certificate issued on 16/05/12
|
8 May 2012 | Change of name notice (1 page) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 April 2010 | Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5AZ on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5AZ on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Marjon Bakker on 26 March 2010 (1 page) |
6 April 2010 | Director's details changed for Simon Kidd on 24 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 July 2009 | Company name changed de vere & co investigation services LIMITED\certificate issued on 01/08/09 (2 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 3 field court grays inn london WC1R 5EN (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
24 May 2005 | New secretary appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 August 2004 | Return made up to 29/03/04; full list of members (6 pages) |
30 March 2004 | Particulars of mortgage/charge (16 pages) |
9 February 2004 | Return made up to 29/03/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
29 August 2002 | Return made up to 29/03/02; full list of members
|
3 July 2002 | Particulars of mortgage/charge (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
23 May 2001 | Return made up to 29/03/01; no change of members (6 pages) |
13 March 2001 | Return made up to 29/03/00; full list of members (7 pages) |
1 March 2001 | New secretary appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 May 2000 (7 pages) |
18 December 2000 | Accounting reference date shortened from 31/03/01 to 31/05/00 (1 page) |
1 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Secretary resigned (1 page) |
9 June 1999 | Company name changed culver associates LIMITED\certificate issued on 10/06/99 (2 pages) |
8 June 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: suite 22162 72 new bond street london W1Y 9DD (1 page) |
10 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (16 pages) |