Company Name51/53 Grays Inn Road Limited
DirectorDavid William Edward Moore
Company StatusActive
Company Number04352281
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

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 David William Edward Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grays Court
51/53 Grays Inn Road
London
WC2X 9PP
Secretary NameDr Valerie Ann Woods
NationalityBritish
StatusCurrent
Appointed17 October 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2
51-53 Grays Inn Road
London
WC1X 8PP
Secretary NameMichelle Anne Clark
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address4
51-53 Grays Inn Road
London
WC1X 8PP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 2 51/53 Grays Inn Court
Gray's Inn Road
London
WC1X 8PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1David W. Moore
22.22%
Ordinary
1 at £1Julian Bishop
11.11%
Ordinary
1 at £1M. Young & G. Young
11.11%
Ordinary
1 at £1Mr C. Calcagno
11.11%
Ordinary
1 at £1Mr F. Robbins
11.11%
Ordinary
1 at £1Mrs A. Windle
11.11%
Ordinary
1 at £1Mrs D. East
11.11%
Ordinary
1 at £1R. Mclaren
11.11%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (6 pages)
3 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 February 2018Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to Flat 2, 51/53 Grays Inn Court 51/53 Gray's Inn Road London WC1X 8HB on 13 February 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 9
(5 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 9
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9
(5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9
(5 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 December 2011Registered office address changed from 51/53 Grays Inn Road London WC1X 8IP on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 51/53 Grays Inn Road London WC1X 8IP on 21 December 2011 (1 page)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr David William Edward Moore on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David William Edward Moore on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr David William Edward Moore on 5 February 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 14/01/09; full list of members (5 pages)
18 May 2009Return made up to 14/01/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 June 2008Return made up to 14/01/08; full list of members (6 pages)
23 June 2008Return made up to 14/01/08; full list of members (6 pages)
15 May 2007Return made up to 14/01/07; full list of members (4 pages)
15 May 2007Return made up to 14/01/07; full list of members (4 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 April 2006Return made up to 14/01/06; full list of members (4 pages)
10 April 2006Return made up to 14/01/06; full list of members (4 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 February 2005Return made up to 14/01/05; full list of members (9 pages)
4 February 2005Return made up to 14/01/05; full list of members (9 pages)
6 March 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 March 2004Return made up to 14/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2004Return made up to 14/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 May 2003Ad 21/12/02--------- £ si 7@1 (3 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 May 2003Ad 21/12/02--------- £ si 7@1 (3 pages)
28 April 2003Return made up to 14/01/03; full list of members (6 pages)
28 April 2003Return made up to 14/01/03; full list of members (6 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
14 January 2002Incorporation (15 pages)
14 January 2002Incorporation (15 pages)