Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Status | Current |
Appointed | 15 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Colwick Close London N6 5NU |
Director Name | Mr Stephen William Whybrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gray's Inn Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Secretary's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 30 January 2024 (1 page) |
30 January 2024 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page) |
29 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
11 May 2022 | Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 January 2019 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
21 January 2019 | Notification of Freehold Properties 38 Limited as a person with significant control on 30 April 2018 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Trading Limited as a person with significant control on 30 April 2018 (1 page) |
31 October 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
7 August 2018 | Termination of appointment of Stephen William Whybrow as a director on 12 July 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 July 2018 | Registered 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) |
19 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
19 March 2018 | Notification of Gray's Inn Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
25 July 2016 | Appointment of Mr Stephen William Whybrow as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Stephen William Whybrow as a director on 22 July 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
12 March 2009 | Director appointed mr stephen paul lindley (1 page) |
12 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
26 February 2009 | Director appointed mr robert steinhouse (1 page) |
26 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
18 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 April 2008 | Director appointed miss jennifer kate ellen jackson (1 page) |
17 April 2008 | Director appointed miss jennifer kate ellen jackson (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
27 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (17 pages) |
22 June 2005 | Incorporation (17 pages) |