Company NameGray's Inn Realty Limited
Company StatusActive
Company Number05488291
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 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
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(3 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed15 November 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Michael John Hayman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(13 years after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(3 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.graysinn.co.uk/
Email address[email protected]

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gray's Inn 10 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,608
Net Worth£96,384
Cash£312
Current Liabilities£1,771

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

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

8 February 2021Director's details changed for Mr Michael John Hayman on 4 February 2021 (2 pages)
8 February 2021Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 4 February 2021 (2 pages)
4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 April 2019Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 31 January 2019 (2 pages)
1 February 2019Secretary's details changed for Mrs Jennifer Jackson-Shilling on 31 January 2019 (1 page)
1 February 2019Director's details changed for Miss Jennifer Kate Ellen Jackson-Shilling on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
21 January 2019Director's details changed (2 pages)
21 January 2019Cessation of Gray's Inn Trading Limited as a person with significant control on 30 April 2018 (1 page)
21 January 2019Notification of Freehold Properties 38 Limited as a person with significant control on 30 April 2018 (2 pages)
8 August 2018Appointment of Mr Michael John Hayman as a director on 12 July 2018 (2 pages)
8 August 2018Termination of appointment of Stephen William Whybrow as a director on 12 July 2018 (1 page)
20 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
3 May 2018Accounts for a small company made up to 31 October 2017 (14 pages)
19 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
19 March 2018Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
19 March 2018Notification of Gray's Inn Trading Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Accounts for a small company made up to 31 October 2016 (12 pages)
2 May 2017Accounts for a small company made up to 31 October 2016 (12 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates (7 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)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 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 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
3 February 2015Director's details changed for Mr Stephen William Whybrow on 15 September 2014 (2 pages)
3 February 2015Director's details changed for Mr Stephen William Whybrow on 15 September 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)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
10 November 2014Appointment of Mr Stephen Whybrow as a director on 15 September 2014 (2 pages)
10 November 2014Appointment of Mr Stephen Whybrow as a director on 15 September 2014 (2 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 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)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected with reorganisation 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Company connected with reorganisation be approved 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Company connected with reorganisation be approved 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 (5 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175 quoted 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175 quoted 12/02/2013
(19 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 (13 pages)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 22 June 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)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 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)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 22 June 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 2009Director's details changed for Miss Jennifer Kate Ellen Jackson 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 Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson 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)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 July 2009Return made up to 22/06/09; full list of members (4 pages)
16 July 2009Return made up to 22/06/09; full list of members (4 pages)
23 March 2009Appointment terminated director stephen lindley (1 page)
23 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 25/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 25/02/2009
(1 page)
25 February 2009Director appointed mr robert steinhouse (1 page)
25 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)
23 October 2008Full accounts made up to 31 October 2007 (13 pages)
23 October 2008Full accounts made up to 31 October 2007 (13 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)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
17 August 2006Return made up to 22/06/06; full list of members (2 pages)
17 August 2006Return made up to 22/06/06; full list of members (2 pages)
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)
28 September 2005Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
28 September 2005Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
23 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (17 pages)
22 June 2005Incorporation (17 pages)