About

Registered Number: 03108668
Date of Incorporation: 02/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Gray's Inn Investments Ltd was registered on 02 October 1995 with its registered office in Watford. The current directors of the company are Whybrow, Stephen, Steinhouse, Chii Vern, Steinhouse, Natalie, Jackson, Jennifer Kate Ellen. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINHOUSE, Chii Vern 31 March 2005 - 1
STEINHOUSE, Natalie 20 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WHYBROW, Stephen 12 July 2018 - 1
JACKSON, Jennifer Kate Ellen 29 June 2012 12 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 12 April 2019
PSC01 - N/A 05 April 2019
CH01 - Change of particulars for director 05 April 2019
CH01 - Change of particulars for director 31 January 2019
PSC01 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 08 August 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
PSC04 - N/A 19 July 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 August 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 26 August 2008
225 - Change of Accounting Reference Date 01 August 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 20 December 2005
225 - Change of Accounting Reference Date 28 September 2005
225 - Change of Accounting Reference Date 19 September 2005
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363a - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 30 April 2004
363a - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
363a - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
AA - Annual Accounts 06 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 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 12 December 2001
AA - Annual Accounts 12 December 2001
287 - Change in situation or address of Registered Office 07 November 2001
363a - Annual Return 10 November 2000
AA - Annual Accounts 23 January 2000
363a - Annual Return 20 December 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
363a - Annual Return 21 November 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 09 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
395 - Particulars of a mortgage or charge 07 November 1995
395 - Particulars of a mortgage or charge 07 November 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
Charge 31 October 1995 Fully Satisfied

N/A

Debenture 31 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.