About

Registered Number: 02967809
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Gray's Inn Estates (London) Ltd was registered on 14 September 1994, it's status is listed as "Active". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 18 December 2015
MR04 - N/A 29 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 October 2011
RESOLUTIONS - N/A 15 September 2011
AA01 - Change of accounting reference date 25 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 15 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
363a - Annual Return 24 March 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
363a - Annual Return 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 March 2002
AA - Annual Accounts 10 January 2002
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 19 October 2000
AA - Annual Accounts 14 January 2000
363a - Annual Return 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
AA - Annual Accounts 13 November 1998
363a - Annual Return 20 October 1998
AA - Annual Accounts 30 January 1998
363a - Annual Return 12 October 1997
AA - Annual Accounts 03 March 1997
363a - Annual Return 08 October 1996
AA - Annual Accounts 29 December 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
363x - Annual Return 12 October 1995
287 - Change in situation or address of Registered Office 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.