GRAY'S INN PROPERTIES LIMITED

GRAY'S INN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRAY'S INN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05485093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAY'S INN PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GRAY'S INN PROPERTIES LIMITED located?

    Registered Office Address
    353 Kentish Town Road
    London
    NW5 2TJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAY'S INN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for GRAY'S INN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Gray's Inn Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Robert Steinhouse as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Oct 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 23, 2017 with updates

    6 pagesCS01

    Director's details changed for Miss Jennifer Kate Ellen Jackson on Nov 09, 2016

    2 pagesCH01

    Full accounts made up to Oct 31, 2015

    11 pagesAA

    Director's details changed for Mr Robert Steinhouse on Apr 11, 2016

    2 pagesCH01

    Annual return made up to Jan 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Oct 31, 2014

    13 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Robert Steinhouse on Nov 03, 2014

    2 pagesCH01

    Full accounts made up to Oct 31, 2013

    18 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Oct 31, 2012

    19 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Feb 19, 2013

    • Capital: GBP 2
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval to ratify resolutions of subsidiaries 19/02/2013
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    19/02/2013
    RES13

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend/subsidiaries connected with reorganisation 19/02/2013
    RES13

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subsidiaries connected with reorganisation approved 19/02/2013
    RES13

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subsidiaries connected with organisation approved 19/02/2013
    RES13

    Who are the officers of GRAY'S INN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Jennifer Kate Ellen
    353 Kentish Town Road
    London
    NW5 2TJ
    Secretary
    353 Kentish Town Road
    London
    NW5 2TJ
    173866310001
    HAYMAN, Michael John
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    United KingdomBritishFinance Director152069890001
    JACKSON, Jennifer Kate Ellen
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    United KingdomBritishDirector115719300036
    PITHER, Darren Ian
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    EnglandBritishCompany Director47892730007
    STEINHOUSE, Robert
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    United KingdomBritishDirector112354540046
    DOW, Gillian
    353 Kentish Town Road
    London
    NW5 2TJ
    Secretary
    353 Kentish Town Road
    London
    NW5 2TJ
    British62338260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LINDLEY, Stephen Paul
    16 Colwick Close
    N6 5NU London
    Director
    16 Colwick Close
    N6 5NU London
    EnglandBritishAccountant68937480007
    LINDLEY, Stephen Paul
    140 Holly Lodge Mansions
    Oakeshott Avenue
    N6 6DT London
    Director
    140 Holly Lodge Mansions
    Oakeshott Avenue
    N6 6DT London
    BritishAccountant68937480006
    STEINHOUSE, Robert
    28 Oakeshott Avenue
    N6 6NS London
    Director
    28 Oakeshott Avenue
    N6 6NS London
    UkBritishCompany Director112354540001

    Who are the persons with significant control of GRAY'S INN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Steinhouse
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    Apr 06, 2016
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07499998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRAY'S INN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2006
    Delivered On Feb 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Feb 26, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0