THE GRAY'S INN GROUP LIMITED

Hellopages » Greater London » Camden » NW5 2TJ

Company number 03698958
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016; Resolutions RES13 ‐ Company business 08/07/2016 . The most likely internet sites of THE GRAY'S INN GROUP LIMITED are www.thegraysinngroup.co.uk, and www.the-gray-s-inn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The Gray S Inn Group Limited is a Private Limited Company. The company registration number is 03698958. The Gray S Inn Group Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of The Gray S Inn Group Limited is 353 Kentish Town Road London Nw5 2tj. . JACKSON, Jennifer Kate Ellen is a Secretary of the company. JACKSON, Jennifer Kate Ellen is a Director of the company. PITHER, Darren Ian is a Director of the company. STEINHOUSE, Robert is a Director of the company. Secretary DOW, Gillian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director STEINHOUSE, Robert has been resigned. Director STILL, Peter David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Jennifer Kate Ellen
Appointed Date: 15 November 2012

Director
JACKSON, Jennifer Kate Ellen
Appointed Date: 06 September 2011
53 years old

Director
PITHER, Darren Ian
Appointed Date: 19 September 2006
58 years old

Director
STEINHOUSE, Robert
Appointed Date: 24 February 2009
63 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 24 November 2011
Appointed Date: 15 January 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Director
LINDLEY, Stephen Paul
Resigned: 24 March 2009
Appointed Date: 11 March 2009
52 years old

Director
LINDLEY, Stephen Paul
Resigned: 24 February 2009
Appointed Date: 19 September 2006
52 years old

Director
STEINHOUSE, Robert
Resigned: 19 September 2006
Appointed Date: 15 January 1999
63 years old

Director
STILL, Peter David
Resigned: 18 November 2003
Appointed Date: 17 June 2002
67 years old

Persons With Significant Control

Mr Robert Steinhouse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE GRAY'S INN GROUP LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
10 Nov 2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
05 Sep 2016
Resolutions
  • RES13 ‐ Company business 08/07/2016

27 Jul 2016
Alteration to charge 2, created on 21 February 2013
07 May 2016
Full accounts made up to 31 October 2015
...
... and 75 more events
11 Feb 1999
Secretary resigned
11 Feb 1999
Director resigned
11 Feb 1999
New secretary appointed
11 Feb 1999
New director appointed
15 Jan 1999
Incorporation

THE GRAY'S INN GROUP LIMITED Charges

21 February 2013
Security deed
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All right title interest and benefit in and to all of the…
25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…