51/53 Grays Inn Road
London
WC2X 9PP
Secretary Name | Dr Valerie Ann Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 2 51-53 Grays Inn Road London WC1X 8PP |
Secretary Name | Michelle Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 51-53 Grays Inn Road London WC1X 8PP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Flat 2 51/53 Grays Inn Court Gray's Inn Road London WC1X 8PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | David W. Moore 22.22% Ordinary |
---|---|
1 at £1 | Julian Bishop 11.11% Ordinary |
1 at £1 | M. Young & G. Young 11.11% Ordinary |
1 at £1 | Mr C. Calcagno 11.11% Ordinary |
1 at £1 | Mr F. Robbins 11.11% Ordinary |
1 at £1 | Mrs A. Windle 11.11% Ordinary |
1 at £1 | Mrs D. East 11.11% Ordinary |
1 at £1 | R. Mclaren 11.11% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
---|---|
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (6 pages) |
3 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 February 2018 | Registered 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 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 December 2011 | Registered office address changed from 51/53 Grays Inn Road London WC1X 8IP on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 51/53 Grays Inn Road London WC1X 8IP on 21 December 2011 (1 page) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr David William Edward Moore on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David William Edward Moore on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr David William Edward Moore on 5 February 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 14/01/09; full list of members (5 pages) |
18 May 2009 | Return made up to 14/01/09; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 June 2008 | Return made up to 14/01/08; full list of members (6 pages) |
23 June 2008 | Return made up to 14/01/08; full list of members (6 pages) |
15 May 2007 | Return made up to 14/01/07; full list of members (4 pages) |
15 May 2007 | Return made up to 14/01/07; full list of members (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
10 April 2006 | Return made up to 14/01/06; full list of members (4 pages) |
10 April 2006 | Return made up to 14/01/06; full list of members (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
6 March 2004 | Return made up to 14/01/04; full list of members
|
6 March 2004 | Return made up to 14/01/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 May 2003 | Ad 21/12/02--------- £ si 7@1 (3 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
23 May 2003 | Ad 21/12/02--------- £ si 7@1 (3 pages) |
28 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
28 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
14 January 2002 | Incorporation (15 pages) |
14 January 2002 | Incorporation (15 pages) |