Grays Inn
London
WC1R 5EF
Director Name | Mr Bert Victor Van Horck |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon The NE3 4EU |
Director Name | Mr Richard Antony Maides |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon The NE3 4EU |
Secretary Name | Mr Michael Cleghorn |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon The NE3 4EU |
Director Name | Mr Carl William Bathgate |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Old Chapel North Street Aston Oxfordshire OX18 2DJ |
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 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 17 July 2021 (overdue) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 October 2019 | Registered office address changed from The Old Chapel North Street Aston Oxfordshire OX18 2DJ to Ground Floor 31 Kentish Town Road London NW1 8NL on 3 October 2019 (1 page) |
16 September 2019 | Termination of appointment of Richard Antony Maides as a director on 15 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Carl William Bathgate as a director on 15 September 2019 (1 page) |
11 September 2019 | Appointment of Bert Van Horck as a director on 11 September 2019 (2 pages) |
11 September 2019 | Appointment of Catherine Siobhan Forster as a director on 11 September 2019 (2 pages) |
6 September 2019 | Notification of a person with significant control statement (2 pages) |
3 July 2019 | Cessation of Stephen Forster as a person with significant control on 19 April 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
28 June 2019 | Appointment of Mr Carl William Bathgate as a director on 1 June 2014 (2 pages) |
23 May 2019 | Termination of appointment of Michael Cleghorn as a secretary on 20 May 2019 (4 pages) |
23 May 2019 | Termination of appointment of Stephen Forster as a director on 20 May 2019 (1 page) |
23 May 2019 | Registered office address changed from 17 Woodbine Avenue Gosforth Newcastle upon the NE3 4EU to The Old Chapel North Street Aston Oxfordshire OX18 2DJ on 23 May 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|