Grays Inn
London
WC1R 5EF
Director Name | Philippe Bertrand Henri Duclos |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Mr Alain Carcasses |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Christian Chautard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Yves Magnan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Jean-Paul Palomeros |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
60 at £1 | Aluzia Partners 60.00% Ordinary |
---|---|
40 at £1 | Fleurus Conseil Sarl 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,610 |
Net Worth | £18,517 |
Cash | £34,839 |
Current Liabilities | £377,452 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2022 (2 years ago) |
---|---|
Next Return Due | 11 April 2023 (overdue) |
1 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
31 March 2020 | Termination of appointment of Yves Magnan as a director on 23 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Jean-Paul Palomeros as a director on 23 March 2020 (1 page) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2018 | Termination of appointment of Christian Chautard as a director on 7 November 2018 (1 page) |
5 October 2018 | Termination of appointment of Alain Carcasses as a director on 1 September 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
8 September 2017 | Appointment of Mr Alain Carcasses as a director on 16 June 2017 (2 pages) |
8 September 2017 | Appointment of Mr Alain Carcasses as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Mr Christian Chautard as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Philippe Bertrand Henri Duclos as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Mr Christian Chautard as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Mr Yves Magnan as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Philippe Bertrand Henri Duclos as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jean-Paul Palomeros as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Mr Yves Magnan as a director on 16 June 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jean-Paul Palomeros as a director on 16 June 2017 (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
6 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 March 2017 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
6 March 2017 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
10 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
10 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
19 April 2015 | Register(s) moved to registered office address 25 Hosier Lane London EC1A 9LQ (1 page) |
19 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Register(s) moved to registered office address 25 Hosier Lane London EC1A 9LQ (1 page) |
19 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Register(s) moved to registered inspection location (1 page) |
24 April 2013 | Register(s) moved to registered inspection location (1 page) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Register inspection address has been changed (1 page) |
5 April 2013 | Registered office address changed from the Old Exchange 12 Compton Road London SW19 7QD England on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from the Old Exchange 12 Compton Road London SW19 7QD England on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from the Old Exchange 12 Compton Road London SW19 7QD England on 5 April 2013 (2 pages) |
28 March 2012 | Incorporation (13 pages) |
28 March 2012 | Incorporation (13 pages) |