UKBizDB.co.uk

GRAY'S INN SECRETARIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Fleet Place, London, EC4M 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary14 July 1991Active
One Fleet Place, London, EC4M 7WS

Director01 February 2011Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director01 March 1993Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director01 March 1993Active
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

Director27 September 1991Active
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

Director15 March 2015Active
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

Director10 March 2010Active
One Fleet Place, London, EC4M 7WS

Director01 March 2013Active
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

Director25 November 1992Active
Ruthlands, Waterhouse Lane, Kingswood, KT20 6HT

Director-Active
97 Norman Crescent, Pinner, HA5 3PH

Director-Active
10 Mariners Mews, London, E14 3EQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Change corporate director company with change date.

Download
2018-02-22Officers

Change corporate secretary company with change date.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Change person director company with change date.

Download
2015-03-19Officers

Appoint person director company with name date.

Download
2015-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.