Company NameGray's Inn Developments Limited
Company StatusActive
Company Number07434587
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 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
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Michael John Hayman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Jennifer Jackson-Shilling
StatusCurrent
Appointed23 January 2017(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Gillian Dow
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address353 Kentish Town Road
London
NW5 2TJ

Contact

Websitewww.graysinn.co.uk/
Email address[email protected]

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

78 at £1Robert Steinhouse
65.00%
Ordinary
14 at £1Darren Ian Pither
11.67%
Ordinary
14 at £1Jennifer Kate Ellen Jackson
11.67%
Ordinary
14 at £1Michael John Hayman
11.67%
Ordinary

Financials

Year2014
Gross Profit-£86,040
Net Worth-£24,313
Cash£243
Current Liabilities£24,561

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 January 2020Director's details changed for Mr Michael John Hayman on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 February 2019Secretary's details changed for Miss Jennifer Jackson on 31 January 2019 (1 page)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 January 2019Change of details for Mr Robert Steinhouse as a person with significant control on 1 September 2016 (2 pages)
21 January 2019Director's details changed for Mr Michael John Hayman on 17 January 2017 (2 pages)
30 October 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages)
19 July 2018Director's details changed for Mr Michael John Hayman on 19 July 2018 (2 pages)
19 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mr Darren Ian Pither on 19 July 2018 (2 pages)
3 May 2018Accounts for a small company made up to 31 October 2017 (15 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
6 April 2018Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,000
(3 pages)
28 April 2017Full accounts made up to 31 October 2016 (13 pages)
28 April 2017Full accounts made up to 31 October 2016 (13 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 March 2017Appointment of Miss Jennifer Jackson as a secretary on 23 January 2017 (2 pages)
22 March 2017Appointment of Miss Jennifer Jackson as a secretary on 23 January 2017 (2 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)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
(5 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
(5 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 July 2015Full accounts made up to 31 October 2014 (12 pages)
3 July 2015Full accounts made up to 31 October 2014 (12 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120
(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)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 120
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 120
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 120
(4 pages)
8 July 2014Full accounts made up to 31 October 2013 (12 pages)
8 July 2014Full accounts made up to 31 October 2013 (12 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 120
(6 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 120
(6 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 120
(6 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(19 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 120
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 120
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 120
(3 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 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)
21 October 2011Appointment of Mr Robert Steinhouse as a director (2 pages)
21 October 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
21 October 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
21 October 2011Appointment of Mr Robert Steinhouse as a director (2 pages)
16 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
16 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
9 November 2010Incorporation (24 pages)
9 November 2010Incorporation (24 pages)