Leavesden
Watford
WD25 7GS
Director Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Closed |
Appointed | 15 November 2012(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
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 | 11 January 2006(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 |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Stanhope Road London N6 5NE |
Director Name | Paul Alterman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Lodge Road Hendon NW4 4EF |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 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, 2 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 | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | graysinn.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gray's Inn Freeholds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,786 |
Gross Profit | £6,994 |
Net Worth | £11,436 |
Current Liabilities | £69,286 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
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 |
---|---|
12 March 2007 | Delivered on: 24 March 2007 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
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) |
28 April 2017 | Full accounts made up to 31 October 2016 (12 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) |
5 September 2016 | Resolutions
|
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 (13 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
|
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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 (13 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (4 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (11 pages) |
21 February 2013 | Resolutions
|
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
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 (13 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
3 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 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 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
18 May 2009 | Appointment terminated secretary jennifer jackson (1 page) |
18 May 2009 | Secretary appointed miss gillian dow (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
25 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
4 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
5 January 2009 | Secretary appointed miss jennifer kate ellen jackson (1 page) |
5 January 2009 | Appointment terminated secretary gillian dow (1 page) |
22 December 2008 | Return made up to 11/01/08; full list of members; amend (7 pages) |
22 December 2008 | Return made up to 11/01/07; full list of members; amend (8 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 348 finchley road london NW11 8NA (1 page) |
28 November 2008 | Appointment terminated director paul alterman (1 page) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
6 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
26 September 2006 | New director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Resolutions
|
20 February 2006 | Registered office changed on 20/02/06 from: 353 kentish town road london NW5 2TJ (1 page) |
20 February 2006 | Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (17 pages) |