GRAYS INN SQUARE CHAMBERS LIMITED

Hellopages » Greater London » Camden » WC1R 5AH

Company number 01511340
Status Active
Incorporation Date 7 August 1980
Company Type Private Limited Company
Address 4 AND 5 GRAYS INN SQUARE, LONDON, WC1R 5AH
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Robert Griffiths as a director on 21 December 2015. The most likely internet sites of GRAYS INN SQUARE CHAMBERS LIMITED are www.graysinnsquarechambers.co.uk, and www.grays-inn-square-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grays Inn Square Chambers Limited is a Private Limited Company. The company registration number is 01511340. Grays Inn Square Chambers Limited has been working since 07 August 1980. The present status of the company is Active. The registered address of Grays Inn Square Chambers Limited is 4 and 5 Grays Inn Square London Wc1r 5ah. The company`s financial liabilities are £118.07k. It is £0k against last year. The cash in hand is £7.09k. It is £-5.14k against last year. And the total assets are £56.09k, which is £-15.39k against last year. STRAKER, Timothy Derrick is a Secretary of the company. STRAKER, Timothy Derrick is a Director of the company. Secretary MOLE, David Richard Penton has been resigned. Director BARRATT, Robin Alexander has been resigned. Director BELOFF, Michael Jacob, The Honourable has been resigned. Director CAWS, Genevra Fiona Penelope Victoria has been resigned. Director COLLINS, Lesley Elizabeth has been resigned. Director GRIFFITHS, Robert has been resigned. Director KEENE, David Wolfe has been resigned. Director MOLE, David Richard Penton has been resigned. Director OUSELEY, Duncan Brian Walter has been resigned. Director SPEARMAN, Richard has been resigned. Director STONE, Gregory has been resigned. The company operates in "Barristers at law".


grays inn square chambers Key Finiance

LIABILITIES £118.07k
CASH £7.09k
-43%
TOTAL ASSETS £56.09k
-22%
All Financial Figures

Current Directors

Secretary
STRAKER, Timothy Derrick
Appointed Date: 14 May 2001

Director
STRAKER, Timothy Derrick
Appointed Date: 18 July 2001
70 years old

Resigned Directors

Secretary
MOLE, David Richard Penton
Resigned: 14 May 2001

Director
BARRATT, Robin Alexander
Resigned: 30 September 1998
Appointed Date: 28 June 1996
80 years old

Director
BELOFF, Michael Jacob, The Honourable
Resigned: 15 March 2001
83 years old

Director
CAWS, Genevra Fiona Penelope Victoria
Resigned: 28 June 1996
76 years old

Director
COLLINS, Lesley Elizabeth
Resigned: 27 January 2009
85 years old

Director
GRIFFITHS, Robert
Resigned: 21 December 2015
Appointed Date: 18 July 2001
77 years old

Director
KEENE, David Wolfe
Resigned: 31 December 1994
84 years old

Director
MOLE, David Richard Penton
Resigned: 12 March 2002
82 years old

Director
OUSELEY, Duncan Brian Walter
Resigned: 15 March 2001
Appointed Date: 28 June 1996
75 years old

Director
SPEARMAN, Richard
Resigned: 30 January 2009
Appointed Date: 12 March 2002
72 years old

Director
STONE, Gregory
Resigned: 12 March 2002
Appointed Date: 29 January 1999
78 years old

Persons With Significant Control

Mr Timothy Derrick Straker Qc
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

GRAYS INN SQUARE CHAMBERS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Apr 2016
Termination of appointment of Robert Griffiths as a director on 21 December 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 61

...
... and 86 more events
01 Feb 1988
Full accounts made up to 30 September 1986

09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1986
Return made up to 11/08/86; full list of members

09 Aug 1986
Full accounts made up to 30 September 1985

07 Aug 1980
Certificate of incorporation