You are here: bizstats.co.uk > a-z index > 4 list

4-5 Grays Inn Square Limited LONDON


4-5 Grays Inn Square started in year 2013 as Private Limited Company with registration number 08685154. The 4-5 Grays Inn Square company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 5 Luke Street. Postal code: EC2A 4PX. Since Thu, 6th Sep 2018 4-5 Grays Inn Square Limited is no longer carrying the name 4-5..uk.

The firm has 2 directors, namely Rupert B., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 11 September 2013 and Rupert B. has been with the company for the least time - from 11 September 2019. As of 10 May 2024, there was 1 ex director - Robert G.. There were no ex secretaries.

4-5 Grays Inn Square Limited Address / Contact

Office Address 5 Luke Street
Town London
Post code EC2A 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08685154
Date of Incorporation Wed, 11th Sep 2013
Industry Barristers at law
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Rupert B.

Position: Director

Appointed: 11 September 2019

Timothy S.

Position: Director

Appointed: 11 September 2013

Robert G.

Position: Director

Appointed: 11 September 2013

Resigned: 21 December 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Timothy S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rupert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rupert B.

Notified on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

4-5..uk September 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11111     
Balance Sheet
Cash Bank On Hand     100 199 79560 91526 000
Current Assets     190 548222 569437 055279 782211 507
Debtors     190 448222 569237 260218 867185 507
Net Assets Liabilities     -504 962-396 540-305 012-259 962-130 228
Property Plant Equipment    25 01922 51722 80916 42426 35430 012
Cash Bank In Hand11111     
Net Assets Liabilities Including Pension Asset Liability11111     
Reserves/Capital
Shareholder Funds11111     
Other
Accumulated Amortisation Impairment Intangible Assets     5 50012 70019 90027 10034 300
Accumulated Depreciation Impairment Property Plant Equipment     2 5027 73614 12121 72933 499
Average Number Employees During Period     109101111
Bank Borrowings     20 81422 85840 52855 23067 537
Creditors     36 42494 687229 167177 560116 486
Fixed Assets     53 01746 10932 52435 25459 712
Increase From Amortisation Charge For Year Intangible Assets     5 5007 2007 2007 2007 200
Increase From Depreciation Charge For Year Property Plant Equipment     2 5025 2346 3857 60811 770
Intangible Assets    36 00030 50023 30016 1008 90029 700
Intangible Assets Gross Cost    36 00036 00036 00036 00036 00064 000
Net Current Assets Liabilities     -521 555-347 962-108 369-117 656-73 454
Property Plant Equipment Gross Cost    25 01925 01930 54530 54548 08363 511
Total Additions Including From Business Combinations Intangible Assets         28 000
Total Additions Including From Business Combinations Property Plant Equipment      5 526 17 53815 428
Total Assets Less Current Liabilities     -468 538-301 853-75 845-82 402-13 742
Other Remaining Borrowings      60 00018 796  
Total Borrowings     20 81482 85859 32455 230 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Fri, 15th Dec 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements