Company NameGray's Inn Mansion Ltd
Company StatusActive
Company Number08351394
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Previous NameGray’S Inn Mansion Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameProf Paul Wyatt Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(9 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, 165 Gray's Inn Rd Gray's Inn Road
London
WC1X 8UE
Director NameChairman Jacinta Joseph Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusCurrent
Appointed03 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat B, 165 Gray's Inn Rd Gray's Inn Road
London
WC1X 8UE
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B, 165 Gray's Inn Rd Gray's Inn Road
London
WC1X 8UE
Director NameMr Pearse Thomas McCabe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2023(10 years, 9 months after company formation)
Appointment Duration6 months
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address165 Gray's Inn Rd Gray's Inn Road
Flat A
London
WC1X 8UE
Director NameMr Dominic Jocelyn McLeod Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(10 years, 9 months after company formation)
Appointment Duration6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address165 Grays' Inn Rd Flat G
London
WC1X 8UE
Director NameMr Vincent Billings
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressProvidence House Providence Place
London
N1 0NT
Director NameDr Rong Zeng
Date of BirthApril 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed15 October 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressC/O Flat G 165 Gray's Inn Road
London
WC1X 8UE
Director NameMr Julian Davey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat B 165 Gray's Inn Road
London
WC1X 8UE
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat B 165 Gray's Inn Road
London
WC1X 8UE
Director NameDr Katherine Keohane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Flat A 165 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr Nikhil Jones
StatusResigned
Appointed30 October 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2018)
RoleCompany Director
Correspondence Address36 The Warren The Warren
Carshalton
SM5 4EH
Director NameMr Daniel Joseph Oldcorn Burton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2018(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat A 165 Gray's Inn Road
London
WC1X 8UE

Location

Registered AddressFlat B, 165 Gray's Inn Rd
Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

630 at £0.01William Colvin
27.69%
Ordinary
581 at £0.01Rong Zeng
25.54%
Ordinary
532 at £0.01Katherine Keohane
23.38%
Ordinary
532 at £0.01Paul Jones & Jacinta Jones
23.38%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

14 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Notification of Vanessa Jane Cashman as a person with significant control on 21 January 2018 (2 pages)
16 December 2019Withdrawal of a person with significant control statement on 16 December 2019 (2 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 July 2018Notification of Caroline Anne Brown as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Notification of Daniel Joseph Oldcorn Burton as a person with significant control on 23 February 2017 (2 pages)
19 March 2018Registered office address changed from C/O Flat B 165 Gray's Inn Road London WC1X 8UE England to C/O Flat a 165 Gray's Inn Road London WC1X 8UE on 19 March 2018 (1 page)
30 January 2018Appointment of Mr Daniel Joseph Oldcorn Burton as a director on 21 January 2018 (2 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of William Colvin as a director on 21 January 2018 (1 page)
22 January 2018Termination of appointment of Nikhil Jones as a secretary on 21 January 2018 (1 page)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 November 2016Appointment of Mr Nikhil Jones as a secretary on 30 October 2016 (2 pages)
1 November 2016Appointment of Mr Nikhil Jones as a secretary on 30 October 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 June 2016Appointment of Mrs Caroline Brown as a director on 3 February 2016 (2 pages)
9 June 2016Appointment of Mrs Caroline Brown as a director on 3 February 2016 (2 pages)
9 June 2016Appointment of Dr Katherine Keohane as a director on 3 February 2016 (2 pages)
9 June 2016Appointment of Dr Katherine Keohane as a director on 3 February 2016 (2 pages)
9 June 2016Appointment of Chairman Jacinta Joseph Jones as a director on 3 February 2016 (2 pages)
9 June 2016Appointment of Chairman Jacinta Joseph Jones as a director on 3 February 2016 (2 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22.75
(5 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22.75
(5 pages)
4 February 2016Registered office address changed from C/O Flat G 165 Gray's Inn Road London WC1X 8UE to C/O Flat B 165 Gray's Inn Road London WC1X 8UE on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Julian Davey as a director on 3 February 2016 (1 page)
4 February 2016Registered office address changed from C/O Flat G 165 Gray's Inn Road London WC1X 8UE to C/O Flat B 165 Gray's Inn Road London WC1X 8UE on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Julian Davey as a director on 3 February 2016 (1 page)
5 October 2015Termination of appointment of Rong Zeng as a director on 1 May 2015 (1 page)
5 October 2015Termination of appointment of Rong Zeng as a director on 1 May 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Termination of appointment of Rong Zeng as a director on 1 May 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Registered office address changed from C/O Flat G, 165 Grays Inn Road, WC1X 8UE 165 Grays Inn Road Gray's Inn Road London WC1X 8UE to C/O Flat G 165 Gray's Inn Road London WC1X 8UE on 12 February 2015 (1 page)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22.75
(5 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22.75
(5 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22.75
(5 pages)
12 February 2015Registered office address changed from C/O Flat G, 165 Grays Inn Road, WC1X 8UE 165 Grays Inn Road Gray's Inn Road London WC1X 8UE to C/O Flat G 165 Gray's Inn Road London WC1X 8UE on 12 February 2015 (1 page)
1 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 22.75
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 22.75
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 22.75
(5 pages)
3 February 2014Registered office address changed from Providence House Providence Place London N1 0NT England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Providence House Providence Place London N1 0NT England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Providence House Providence Place London N1 0NT England on 3 February 2014 (1 page)
15 October 2013Appointment of Professor Paul Wyatt Jones as a director (2 pages)
15 October 2013Appointment of Dr Rong Zeng as a director (2 pages)
15 October 2013Appointment of Dr Rong Zeng as a director (2 pages)
15 October 2013Termination of appointment of Vincent Billings as a director (1 page)
15 October 2013Appointment of Mr William Colvin as a director (2 pages)
15 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 22.75
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 22.75
(3 pages)
15 October 2013Appointment of Mr Julian Davey as a director (2 pages)
15 October 2013Appointment of Professor Paul Wyatt Jones as a director (2 pages)
15 October 2013Appointment of Mr William Colvin as a director (2 pages)
15 October 2013Appointment of Mr Julian Davey as a director (2 pages)
15 October 2013Termination of appointment of Vincent Billings as a director (1 page)
19 August 2013Sub-division of shares on 15 August 2013 (5 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 issued ordinary share of £1.00 is subdivided into 100 ordinary shares of £0.01 nominal par value 15/08/2013
(10 pages)
19 August 2013Sub-division of shares on 15 August 2013 (5 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 issued ordinary share of £1.00 is subdivided into 100 ordinary shares of £0.01 nominal par value 15/08/2013
(10 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)