Gray's Inn
London
WC1R 5EF
Director Name | Mr Saleh Yacoub Yousef Al Homaizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 01 August 2013(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 July 2019) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Miss Sarah Marie Staley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Temeraire 1 Cavendish Grove Southampton Hampshire SO17 1XE |
Secretary Name | Mr Jamie Christopher Constable |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Peter Martin Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2012) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Nicolas Sarkis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53-54 Grosvenor Street London W1K 3HU |
Director Name | Mr Graham Charles Sims |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Haverscroft Lane Attleborough Norfolk NR17 1YE |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Threevdirectors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2013) |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2013) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | 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 |
950 at £0.01 | Kout Food Group Restaurants Uk LTD 95.00% Ordinary A |
---|---|
50 at £0.01 | Kout Food Group Restaurants Uk LTD 5.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2012 | Delivered on: 22 September 2012 Persons entitled: Bfs Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking see image for full details. Outstanding |
---|---|
6 February 2012 | Delivered on: 17 February 2012 Persons entitled: Global Aviation Training Services Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 October 2017 | Declaration of solvency (5 pages) |
---|---|
16 October 2017 | Registered office address changed from 3 Willen Field Road London NW10 7BQ to 3 Field Court Gray's Inn London WC1R 5EF on 16 October 2017 (2 pages) |
10 October 2017 | Appointment of a voluntary liquidator (1 page) |
10 October 2017 | Resolutions
|
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
21 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
28 January 2016 | Auditor's resignation (1 page) |
25 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
12 August 2015 | Registered office address changed from 3 Willen Field Road London NW10 7BQ England to 3 Willen Field Road London NW10 7BQ on 12 August 2015 (1 page) |
11 August 2015 | Registered office address changed from C/O 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Section 519 (1 page) |
5 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
31 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Resolutions
|
18 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 June 2014 | Full accounts made up to 27 February 2013 (17 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 August 2013 | Appointment of Fadwa Al Homaizi as a director (3 pages) |
15 August 2013 | Registered office address changed from 31 Haverscroft Lane Attleborough Norfolk NR17 1YE United Kingdom on 15 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Jamie Constable as a secretary (2 pages) |
15 August 2013 | Appointment of Saleh Al Homaizi as a director (3 pages) |
15 August 2013 | Termination of appointment of Threevdirectors Llp as a director (2 pages) |
15 August 2013 | Termination of appointment of Graham Sims as a director (2 pages) |
15 August 2013 | Termination of appointment of Lpe Services Limited as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Peter Ward as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Rjp Secretaries Limited as a secretary (2 pages) |
15 August 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
22 April 2013 | Termination of appointment of Nicolas Sarkis as a director (1 page) |
10 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
8 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Director's details changed for Mr Graham Charles Sims on 12 August 2012 (2 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 July 2012 | Director's details changed for Mr Graham Charles Sims on 1 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Graham Charles Sims on 1 June 2012 (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
3 May 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Appointment of Mr Graham Charles Sims as a director (2 pages) |
16 April 2012 | Appointment of Mr Nicolas Sarkis as a director (2 pages) |
16 April 2012 | Termination of appointment of Jamie Constable as a director (1 page) |
10 April 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Resolutions
|
17 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 February 2012 | Sub-division of shares on 6 February 2012 (5 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
17 February 2012 | Sub-division of shares on 6 February 2012 (5 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
9 February 2012 | Appointment of Mr Jamie Christopher Constable as a director (2 pages) |
9 February 2012 | Termination of appointment of Sarah Staley as a director (1 page) |
31 January 2012 | Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW United Kingdom on 31 January 2012 (1 page) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Threevdirectors Llp on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Threevdirectors Llp on 1 December 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Appointment of Mr Peter Martin Ward as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Jamie Christopher Constable as a secretary (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Lpe Services Limited on 1 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Rjp Secretaries Limited on 1 August 2010 (1 page) |
15 September 2010 | Secretary's details changed for Lpe Services Limited on 1 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Threevdirectors Llp on 1 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Rjp Secretaries Limited on 1 August 2010 (1 page) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Threevdirectors Llp on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Threevdirectors Llp on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Sarah Marie Staley on 13 August 2010 (2 pages) |
22 June 2010 | Director's details changed for Sarah Marie Staley on 22 June 2010 (2 pages) |
22 April 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 22 April 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 November 2008 | Director appointed sarah marie staley (2 pages) |
1 November 2008 | Secretary appointed lpe services LIMITED (1 page) |
9 October 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
9 October 2008 | Director appointed threevdirectors LLP (3 pages) |
3 September 2008 | Company name changed rjp 2004 LIMITED\certificate issued on 04/09/08 (2 pages) |
13 August 2008 | Incorporation (15 pages) |