Gray's Inn
London
WC1R 5EF
Director Name | Mr Royston Charles Mark Thake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Secretary Name | Mr Royston Charles Mark Thake |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Francine Doreen Thake |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1P 6LQ |
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
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 |
50 at £1 | Gordon Richard Dennis 50.00% Ordinary |
---|---|
50 at £1 | Royston Charles Mark Thake 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £99,000 |
Net Worth | £248,579 |
Cash | £152,701 |
Current Liabilities | £404,122 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 22 April 2021 (overdue) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Director's details changed for Gordon Richard Dennis on 10 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Royston Charles Mark Thake on 10 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Royston Charles Mark Thake on 10 March 2011 (1 page) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
16 April 2009 | Appointment terminated director john purdon (1 page) |
9 April 2009 | Director appointed gordon richard dennis (3 pages) |
9 April 2009 | Director and secretary appointed royston charles mark thake (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from global house 5A sandy's row london E1 7HW (1 page) |
1 April 2009 | Resolutions
|
11 March 2009 | Incorporation (9 pages) |