This company is commonly known as Gray's Inn Secretaries Limited. The company was founded 54 years ago and was given the registration number 00961412. The firm's registered office is in . You can find them at One Fleet Place, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | GRAY'S INN SECRETARIES LIMITED |
---|---|---|
Company Number | : | 00961412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Fleet Place, London, EC4M 7WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 14 July 1991 | Active |
One Fleet Place, London, EC4M 7WS | Director | 01 February 2011 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 01 March 1993 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 01 March 1993 | Active |
98 Idmiston Road, London, SE27 | Director | - | Active |
14 Mecklenburgh Square, London, WC1N 2AD | Director | - | Active |
16 Pembroke Road, London, W8 6NT | Director | - | Active |
32 The Avenue, Radlett, WD7 7DW | Director | 27 September 1991 | Active |
2cc Morpeth Terrace, London, SW1 | Director | - | Active |
32 Bishops Avenue, Northwood, HA6 3DG | Director | - | Active |
54 Coniger Road, London, SW6 3TA | Director | - | Active |
One Fleet Place, London, EC4M 7WS | Director | 15 March 2015 | Active |
88 Gleneldon Road, London, SW16 2BE | Director | - | Active |
4 Lichfield Road, Kew, Richmond, TW9 3JR | Director | - | Active |
21 Burbage Road, London, SE24 9HJ | Director | - | Active |
7 Chestnut Road, West Norwood, London, SE27 9EZ | Director | - | Active |
67 Warwick Road, New Barnet, Barnet, EN5 5EH | Director | - | Active |
51 Leathwaite Road, London, SW11 1XG | Director | - | Active |
Five Chancery Lane Clifford's Inn, London, EC4A 1BU | Director | - | Active |
190 Broomwood Road, London, SW11 6JT | Director | - | Active |
2 Stanley House, 13/14 Stanley Crescent, London, W11 2NA | Director | - | Active |
112 Meadway, Barnet, EN5 5JX | Director | - | Active |
Westlodge, 169 Burwood Road, Walton On Thames, KT12 4AT | Director | - | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Director | 10 March 2010 | Active |
One Fleet Place, London, EC4M 7WS | Director | 01 March 2013 | Active |
29 Cheyne Row, Chelsea, London, SW3 | Director | - | Active |
61 The Vineyard, Richmond, TW10 6AS | Director | - | Active |
25 The Brookdales, Bridge Lane, London, NW11 9JU | Director | - | Active |
32 Onslow Square, London, SW7 3NS | Director | - | Active |
24 Farlow Road, Putney, London, SW15 1DT | Director | 25 November 1992 | Active |
Ruthlands, Waterhouse Lane, Kingswood, KT20 6HT | Director | - | Active |
97 Norman Crescent, Pinner, HA5 3PH | Director | - | Active |
10 Mariners Mews, London, E14 3EQ | Director | - | Active |
Gray'S Inn Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Change corporate director company with change date. | Download |
2018-02-22 | Officers | Change corporate secretary company with change date. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Officers | Change person director company with change date. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
2015-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.