This company is commonly known as Gray's Inn Investments Limited. The company was founded 28 years ago and was given the registration number 03108668. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRAY'S INN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03108668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 12 July 2018 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 12 July 2018 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 31 March 2005 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 20 September 2018 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 02 October 1995 | Active |
353 Kentish Town Road, Kentish Town, London, NW5 2TJ | Secretary | 31 March 2004 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 29 June 2012 | Active |
28 Oakeshott Avenue, London, N6 6NS | Secretary | 02 October 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 October 1995 | Active |
5, Inverforth Close, Hampstead, London, NW3 7EA | Director | 02 October 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 October 1995 | Active |
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL | Director | 20 December 2007 | Active |
Mr Robert Steinhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS |
Nature of control | : |
|
Miss Natalie Steinhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS |
Nature of control | : |
|
Emily Steinhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Appoint person secretary company with name date. | Download |
2018-08-08 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.