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 | 06 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 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, 1 month 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 | 13 October 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 | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 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 | Miss Jennifer Kate Ellen Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bacon Lane Edgware Middlesex HA8 5AU |
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, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 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 | 13 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.graysinn.co.uk/ |
---|---|
Email address | [email protected] |
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 | Freehold Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,905 |
Net Worth | -£9,637 |
Current Liabilities | £433,933 |
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, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
21 January 2015 | Delivered on: 11 February 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 12 & 29 york parade, tonbridge and garages 12 & 13 (TN10 3NP) registered under freehold title number K940336 and 12 & 29 york parade, tonbridge and garages 12 & 13 (TN10 3NP) registered under leasehold title number K625265. Outstanding |
---|---|
8 September 2014 | Delivered on: 9 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A fixed charge (which so far as it relates to land in england and wales and northern ireland vested in the mortgagor at the date hereof shall be a charge by way of legal mortgage) of the following namely all estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor.. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. 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 |
6 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Secretary's details changed for Mrs Jennifer 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) |
26 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) |
25 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) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 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 no updates (3 pages) |
21 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 January 2019 | Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page) |
21 January 2019 | Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
8 August 2018 | Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page) |
20 July 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (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) |
20 July 2018 | Director's details changed for Mr Robert Steinhouse on 20 July 2018 (2 pages) |
2 May 2018 | Full accounts made up to 31 October 2017 (15 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
28 April 2017 | Full accounts made up to 31 October 2016 (13 pages) |
28 April 2017 | Full accounts made up to 31 October 2016 (13 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 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) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
3 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
3 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 February 2015 | Registration of charge 055925390003, created on 21 January 2015 (21 pages) |
11 February 2015 | Registration of charge 055925390003, created on 21 January 2015 (21 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 September 2014 | Registration of charge 055925390002, created on 8 September 2014 (39 pages) |
9 September 2014 | Registration of charge 055925390002, created on 8 September 2014 (39 pages) |
9 September 2014 | Registration of charge 055925390002, created on 8 September 2014 (39 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
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) |
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) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
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) |
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) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
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) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
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) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
24 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
|
24 February 2009 | Appointment terminated director jennifer jackson (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director jennifer jackson (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
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) |
17 April 2008 | Director appointed miss jennifer kate ellen jackson (1 page) |
17 April 2008 | Director appointed miss jennifer kate ellen jackson (1 page) |
6 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (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
|
15 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |