Gray's 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, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 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 | 16 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 | 16 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon Tyne NE3 4EU |
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 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2022 (overdue) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 October 2019 | Registered office address changed from The Old Chapel North Street Aston Bampton OX18 2DJ England to Ground Floor 31 Kentish Town Road London NW1 8NL on 10 October 2019 (1 page) |
16 September 2019 | Appointment of Mr Catherine Siobhan Forster as a director on 11 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Richard Antony Maides 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) |
6 September 2019 | Registered office address changed from 17 Woodbine Avenue Gosforth Newcastle upon the NE3 4EU to The Old Chapel North Street Aston Bampton OX18 2DJ on 6 September 2019 (1 page) |
6 September 2019 | Notification of a person with significant control statement (2 pages) |
6 September 2019 | Termination of appointment of Michael Cleghorn as a secretary on 6 September 2019 (1 page) |
20 May 2019 | Cessation of Stephen Forster as a person with significant control on 19 April 2019 (1 page) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Stephen Forster as a director on 19 April 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 November 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 November 2017 | Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
15 November 2017 | Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|