Company NameFreehold Properties 34 Limited
Company StatusDissolved
Company Number05997862
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 4 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
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMiss Jennifer Kate Ellen Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(1 day after company formation)
Appointment Duration12 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusClosed
Appointed15 November 2012(6 years after company formation)
Appointment Duration6 years (closed 20 November 2018)
RoleCompany Director
Correspondence AddressLeavesden Park 5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleAccount
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Secretary NameMs Gillian Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Stanhope Road
London
N6 5NE
Secretary NameMiss Jennifer Kate Ellen Jackson
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bacon Lane
Edgware
Middlesex
HA8 5AU
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed18 May 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ

Contact

Websitegraysinn.co.uk
Email address[email protected]

Location

Registered AddressLeavesden Park 5 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gray's Inn Freeholds LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,323
Gross Profit£60,164
Net Worth£33,532
Current Liabilities£706,017

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

21 February 2013Delivered 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
5 January 2007Delivered on: 11 January 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (1 page)
20 August 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Leavesden Park 5 Hercules Way Leavesden Watford WD25 7GS on 20 August 2018 (1 page)
23 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2017 (2 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2017 (1 page)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2017 (2 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2017 (1 page)
2 May 2017Full accounts made up to 31 October 2016 (12 pages)
2 May 2017Full accounts made up to 31 October 2016 (12 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 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)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
27 July 2016Alteration to charge 2, created on 21 February 2013 (292 pages)
27 July 2016Alteration to charge 2, created on 21 February 2013 (292 pages)
7 May 2016Full accounts made up to 31 October 2015 (13 pages)
7 May 2016Full accounts made up to 31 October 2015 (13 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 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)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders (5 pages)
31 July 2013Full accounts made up to 31 October 2012 (14 pages)
31 July 2013Full accounts made up to 31 October 2012 (14 pages)
5 March 2013Resolutions
  • RES13 ‐ Payment of dividend 19/02/2013
(9 pages)
5 March 2013Resolutions
  • RES13 ‐ Payment of dividend 19/02/2013
(9 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (18 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)
21 February 2013Memorandum and Articles of Association (9 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2013Memorandum and Articles of Association (9 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 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)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 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 (14 pages)
3 August 2011Full accounts made up to 31 October 2010 (14 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 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)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Robert Steinhouse on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Darren Ian Pither on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Darren Ian Pither on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Gillian Dow on 12 October 2009 (1 page)
12 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Gillian Dow on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Robert Steinhouse on 12 October 2009 (2 pages)
18 May 2009Appointment terminated secretary jennifer jackson (1 page)
18 May 2009Secretary appointed ms gillian dow (1 page)
18 May 2009Secretary appointed ms gillian dow (1 page)
18 May 2009Appointment terminated secretary jennifer jackson (1 page)
1 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 October 2008 (8 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)
5 January 2009Secretary appointed miss jennifer kate ellen jackson (1 page)
5 January 2009Secretary appointed miss jennifer kate ellen jackson (1 page)
5 January 2009Appointment terminated secretary gillian dow (1 page)
5 January 2009Appointment terminated secretary gillian dow (1 page)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
13 August 2008Resolutions
  • RES13 ‐ 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ 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)
11 December 2007Return made up to 14/11/07; full list of members (2 pages)
11 December 2007Return made up to 14/11/07; full list of members (2 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Resolutions
  • RES13 ‐ Acc ref date changed 20/11/06
(1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
22 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)