Grays Inn
London
WC1R 5EF
Director Name | Mr Laurent Joseph Jules Gerbi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 September 2017(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 130 Rue Reaumur Paris 75002 |
Director Name | Mr Laurent Joseph Jules Gerbi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Guyemer Paris 75006 France |
Secretary Name | Gerard Elie Gerbi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 250bis Boulevard St Germain Paris 75007 France |
Director Name | David Felix Maruani |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2011(12 years after company formation) |
Appointment Duration | 1 month (resigned 14 June 2011) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 21 Rue Du Bouquet De Longchamp Paris 75116 |
Director Name | Ms Marianne Romestain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 130 Rue Reaumur Paris 75002 |
Director Name | Sandrine Lilienfeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 130 Rue Reaumur Paris 75002 France |
Director Name | Xavier Fernand Maurice Michaud |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 130 Rue Reaumur Paris 75002 France |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(4 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 January 2014) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Website | gerarddarel.com |
---|---|
Telephone | 07 330489249 |
Telephone region | Mobile |
Registered Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Design Sportswears Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,413,799 |
Gross Profit | £2,117,991 |
Net Worth | -£1,004,778 |
Cash | £144,065 |
Current Liabilities | £4,556,845 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2012 | Delivered on: 20 April 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: Interest in £44,400.00 see image for full details. Outstanding |
---|---|
31 October 2008 | Delivered on: 8 November 2008 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £33,220.00 and all other 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: The tenant charges its interest in the deposit account see image for full details. Outstanding |
2 January 2008 | Delivered on: 10 January 2008 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed 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: The initial deposit being £38,905.43 and interest and all sums. Outstanding |
16 August 2005 | Delivered on: 25 August 2005 Persons entitled: George James Stuart Walker Classification: Rent deposit deed Secured details: £26,500.00 and all other monies due or to become due. Particulars: The tenant with full title guarantee charges his interest in the deposit account. Outstanding |
6 June 2003 | Delivered on: 17 June 2003 Persons entitled: Joseph at Old Bond Street Limited Classification: Rent deposit deed Secured details: £57,100 due or to become due from the company to the chargee. Particulars: The rental deposit account. Outstanding |
29 June 1999 | Delivered on: 9 July 1999 Persons entitled: Electricity Supply Nominees Limited Classification: Rent deposit mortgage Secured details: All monies due or to become due from the company to the chargee under a lease of even date and all monies due or to become due from the company to the chargee secured by the rent deposit mortgage. Particulars: A deposit of £115,000. Outstanding |
26 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 29 April 2022 (20 pages) |
18 May 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 May 2021 | Appointment of a voluntary liquidator (3 pages) |
30 April 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
22 January 2021 | Result of meeting of creditors (5 pages) |
29 December 2020 | Statement of administrator's proposal (37 pages) |
28 November 2020 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 28 November 2020 (1 page) |
18 November 2020 | Appointment of an administrator (3 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 May 2019 | Notification of Danielle Gerbi as a person with significant control on 6 April 2016 (2 pages) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
30 July 2018 | Withdrawal of a person with significant control statement on 30 July 2018 (2 pages) |
18 May 2018 | Notification of a person with significant control statement (2 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (2 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 October 2017 | Appointment of Mr Laurent Gerbi as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Laurent Gerbi as a director on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Xavier Fernand Maurice Michaud as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Xavier Fernand Maurice Michaud as a director on 29 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 February 2016 | Appointment of David Felix Maruani as a director on 19 January 2016 (2 pages) |
4 February 2016 | Appointment of David Felix Maruani as a director on 19 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Sandrine Lilienfeld as a director on 18 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Sandrine Lilienfeld as a director on 18 January 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 January 2014 | Appointment of Xavier Fernand Maurice Michaud as a director (3 pages) |
28 January 2014 | Appointment of Xavier Fernand Maurice Michaud as a director (3 pages) |
14 January 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
14 January 2014 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
21 October 2013 | Appointment of Sandrine Lilienfeld as a director (4 pages) |
21 October 2013 | Termination of appointment of Marianne Romestain as a director (2 pages) |
21 October 2013 | Termination of appointment of Marianne Romestain as a director (2 pages) |
21 October 2013 | Appointment of Sandrine Lilienfeld as a director (4 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
13 July 2011 | Termination of appointment of David Maruani as a director (1 page) |
13 July 2011 | Appointment of Ms Marianne Romestain as a director (2 pages) |
13 July 2011 | Appointment of Ms Marianne Romestain as a director (2 pages) |
13 July 2011 | Termination of appointment of David Maruani as a director (1 page) |
1 July 2011 | Termination of appointment of Laurent Gerbi as a director (1 page) |
1 July 2011 | Appointment of David Felix Maruani as a director (2 pages) |
1 July 2011 | Termination of appointment of Laurent Gerbi as a director (1 page) |
1 July 2011 | Appointment of David Felix Maruani as a director (2 pages) |
8 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
19 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
26 October 2005 | Accounts made up to 31 December 2004 (16 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (16 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
28 August 2003 | Auditor's resignation (2 pages) |
28 August 2003 | Auditor's resignation (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 31 old bond street london W1X 3AE (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Registered office changed on 28/05/03 from: 31 old bond street london W1X 3AE (1 page) |
5 February 2003 | Accounts made up to 31 December 2001 (12 pages) |
5 February 2003 | Accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 September 2002 | Return made up to 05/05/02; full list of members (6 pages) |
3 September 2002 | Return made up to 05/05/02; full list of members (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: longmace house mill lane arundel west sussex BN18 9AH (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: longmace house mill lane arundel west sussex BN18 9AH (1 page) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 05/05/01; full list of members
|
23 May 2001 | Return made up to 05/05/01; full list of members
|
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Director's particulars changed (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Return made up to 05/05/00; full list of members
|
5 July 2000 | Return made up to 05/05/00; full list of members
|
27 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
27 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 May 1999 | Incorporation (16 pages) |
5 May 1999 | Incorporation (16 pages) |