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 | 25 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
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 |
Director Name | Mr Michael John Hayman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Finance 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 Peter Sean Phillips |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drift House Astley Shrewsbury SY4 3BP Wales |
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 |
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 |
Website | graysinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74287888 |
Telephone region | London |
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 |
11.6k at £0.01 | Gray's Inn Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,993 |
Current Liabilities | £13,226,827 |
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) |
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Security deed Secured details: All monies due or to become due from any member of the group and each other chargor to the chargee and/or any receiver, to the note trustee, to the noteholders and to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and to all of the real property, by way of first fixed charge the assigned agreements and the insurance policies and assigns all rights title and interest in and to the insurance policies and each assigned agreement see image for full details. Outstanding |
---|---|
25 January 2006 | Delivered 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 |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 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 23 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 12 June 2018 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Capital Limited as a person with significant control on 12 June 2018 (1 page) |
21 January 2019 | Director's details changed for Mr Michael John Hayman on 17 January 2017 (2 pages) |
21 January 2019 | Notification of Gray's Inn Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
14 November 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 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 26 July 2018 (1 page) |
12 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
2 May 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
2 May 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 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) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
27 July 2016 | Alteration to charge 2, created on 21 February 2013 (291 pages) |
27 July 2016 | Alteration to charge 2, created on 21 February 2013 (291 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (15 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) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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) |
8 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (9 pages) |
21 February 2013 | Memorandum and Articles of Association (9 pages) |
21 February 2013 | Resolutions
|
17 December 2012 | Solvency statement dated 22/10/12 (1 page) |
17 December 2012 | Statement by directors (1 page) |
17 December 2012 | Statement of capital on 17 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Statement by directors (1 page) |
17 December 2012 | Statement of capital on 17 December 2012
|
17 December 2012 | Solvency statement dated 22/10/12 (1 page) |
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) |
3 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Ms Gillian Dow on 18 June 2010 (1 page) |
26 July 2010 | Director's details changed for Darren Ian Pither on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Darren Ian Pither on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Robert Steinhouse on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 18 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Ms Gillian Dow on 18 June 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Robert Steinhouse on 18 June 2010 (2 pages) |
17 June 2010 | Appointment of Mr Michael John Hayman as a director (2 pages) |
17 June 2010 | Appointment of Mr Michael John Hayman as a director (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
27 July 2009 | Gbp ic 100/93\15/07/09\gbp sr [email protected]=7\ (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Gbp ic 93/87\14/07/09\gbp sr [email protected]=6\ (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Gbp ic 100/93\15/07/09\gbp sr [email protected]=7\ (1 page) |
27 July 2009 | Gbp ic 93/87\14/07/09\gbp sr [email protected]=6\ (1 page) |
16 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
25 February 2009 | Director appointed mr robert steinhouse (1 page) |
25 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
24 February 2009 | Appointment terminated director peter phillips (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
23 October 2008 | Full accounts made up to 31 October 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (14 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 (5 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 August 2007 | Return made up to 22/06/07; full list of members; amend
|
24 August 2007 | Return made up to 22/06/07; full list of members; amend
|
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) |
10 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
12 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2006 | Statement of affairs (5 pages) |
18 January 2006 | Statement of affairs (5 pages) |
18 January 2006 | Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2005 | S-div 14/11/05 (2 pages) |
21 December 2005 | S-div 14/11/05 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | 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) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
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) |