Gray's Inn
London
WC1R 5EF
Director Name | Simon Giles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Michael Luszczak |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Role | Landscape Architecture |
Country of Residence | England |
Correspondence Address | 49 Canonbie Road London SE23 3AQ |
Director Name | Emma Karolina Less |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Role | Landscape Architecture |
Country of Residence | England |
Correspondence Address | 19 Amherst Avenue London W13 8NQ |
Secretary Name | Ms Hannah Louise Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Role | Urban Designer |
Country of Residence | England |
Correspondence Address | 84 Cedric Road Bath Avon BA1 3PB |
Director Name | Ms Hannah Louise Grant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 March 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cedric Road Bath BA1 3PB |
Director Name | Mr Robin William Adams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Christian Torsten Henrik Lindfors |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Director Name | Mr Scot Parkhurst |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Ms Ulrika Francke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Klas Henrik Rewelj |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 December 2015(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2021) |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr David Hampton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2017(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Ms Anna Beatrice Reiter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 22 February 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Johan Rickard Dozzi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2024) |
Role | Ceo And President |
Country of Residence | Sweden |
Correspondence Address | Tyrens Ab Peter Myndes Backe 16 Stockholm 118 46 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £36,852 |
Cash | £2,510 |
Current Liabilities | £7,875 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 9 November 2022 (overdue) |
2 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
2 December 2020 | Termination of appointment of Anna Beatrice Reiter as a director on 2 December 2020 (1 page) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
21 November 2018 | Second filing of Confirmation Statement dated 31/10/2018 (8 pages) |
8 November 2018 | 31/10/18 Statement of Capital gbp 700201
|
8 October 2018 | Director's details changed for Mr Robin William Adams on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Robin William Adams on 8 October 2018 (2 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
25 April 2018 | Appointment of Mr Johan Rickard Dozzi as a director on 13 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Ulrika Francke as a director on 13 April 2018 (1 page) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
30 January 2018 | Cessation of Tyrens Ab as a person with significant control on 27 December 2017 (1 page) |
30 January 2018 | Notification of Tyrens Uk Holding Ltd as a person with significant control on 27 December 2017 (2 pages) |
29 November 2017 | Termination of appointment of David Hampton as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David Hampton as a director on 24 November 2017 (1 page) |
14 November 2017 | Notification of Tyrens Ab as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Notification of Tyrens Ab as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Scot Parkhurst as a director on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Scot Parkhurst as a director on 27 October 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
1 June 2017 | Registered office address changed from C/O Akt Ii 100 st. John Street London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from , C/O Akt Ii, 100 st. John Street, London, EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 1 June 2017 (1 page) |
3 March 2017 | Appointment of Mr David Hampton as a director on 22 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Anna Beatrice Reiter as a director on 22 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Anna Beatrice Reiter as a director on 22 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr David Hampton as a director on 22 February 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 February 2016 | Termination of appointment of Michael Luszczak as a director on 2 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Michael Luszczak as a director on 2 February 2016 (1 page) |
28 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
14 December 2015 | Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015 (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Register inspection address has been changed from Druces Salisbury House London Wall London EC2M 5PS England to 100 st John's Street London EC1M 4EH (1 page) |
9 November 2015 | Register inspection address has been changed from Druces Salisbury House London Wall London EC2M 5PS England to 100 st John's Street London EC1M 4EH (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 October 2014 | Appointment of Ms Ulrika Francke as a director on 15 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Ulrika Francke as a director on 15 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Christian Lindfors as a director on 15 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Christian Lindfors as a director on 15 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Scot Parkhurst as a director on 15 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Scot Parkhurst as a director on 15 October 2014 (2 pages) |
20 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 July 2014 | Termination of appointment of Emma Less as a director (1 page) |
7 July 2014 | Termination of appointment of Emma Less as a director (1 page) |
17 June 2014 | Appointment of Mr Robin William Adams as a director (2 pages) |
17 June 2014 | Appointment of Mr Robin William Adams as a director (2 pages) |
22 April 2014 | Company name changed mesh partnership LIMITED\certificate issued on 22/04/14
|
22 April 2014 | Company name changed mesh partnership LIMITED\certificate issued on 22/04/14
|
2 April 2014 | Register inspection address has been changed from 84 Cedric Road Bath BA1 3PB England (1 page) |
2 April 2014 | Registered office address changed from C/O Matrix Accountants & Tax Advisors 101 Wellsway Keynsham Bristol BS31 1HZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Matrix Accountants & Tax Advisors 101 Wellsway Keynsham Bristol BS31 1HZ on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Hannah Grant as a secretary (1 page) |
2 April 2014 | Register inspection address has been changed from 84 Cedric Road Bath BA1 3PB England (1 page) |
2 April 2014 | Termination of appointment of Hannah Grant as a director (1 page) |
2 April 2014 | Appointment of Ms Hannah Louise Grant as a director (2 pages) |
2 April 2014 | Termination of appointment of Hannah Grant as a director (1 page) |
2 April 2014 | Registered office address changed from , C/O Matrix Accountants & Tax Advisors, 101 Wellsway, Keynsham, Bristol, BS31 1HZ on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Hannah Grant as a secretary (1 page) |
2 April 2014 | Appointment of Ms Hannah Louise Grant as a director (2 pages) |
2 April 2014 | Termination of appointment of Hannah Grant as a director (1 page) |
2 April 2014 | Termination of appointment of Hannah Grant as a director (1 page) |
31 October 2013 | Register inspection address has been changed (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Register inspection address has been changed (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 3 February 2011
|
11 October 2013 | Statement of capital following an allotment of shares on 3 February 2011
|
11 October 2013 | Statement of capital following an allotment of shares on 3 February 2011
|
3 September 2013 | Director's details changed for Emma Karolina Less on 1 May 2013 (2 pages) |
3 September 2013 | Registered office address changed from , 84 Cedric Road, Bath, BA1 3PB on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Emma Karolina Less on 1 May 2013 (2 pages) |
3 September 2013 | Registered office address changed from 84 Cedric Road Bath BA1 3PB on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 84 Cedric Road Bath BA1 3PB on 3 September 2013 (1 page) |
10 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
17 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
11 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 December 2009 | Director's details changed for Emma Karolina Less on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Emma Karolina Less on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Michael Luszczak on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ms Hannah Louise Grant on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Ms Hannah Louise Grant on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Luszczak on 16 December 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 September 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 May 2009 | Director appointed ms hannah louise grant (1 page) |
5 May 2009 | Director appointed ms hannah louise grant (1 page) |
1 May 2009 | Director appointed mr michael luszczak (1 page) |
1 May 2009 | Director appointed mr michael luszczak (1 page) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
26 February 2008 | Ad 26/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
26 February 2008 | Ad 26/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
10 December 2007 | Incorporation (16 pages) |
10 December 2007 | Incorporation (16 pages) |