Grays Inn Limited LONDON


Founded in 2015, Grays Inn, classified under reg no. 09688441 is an active company. Currently registered at 173 Cleveland Street W1T 6QR, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Anup P., Rajendra P.. Of them, Anup P., Rajendra P. have been with the company the longest, being appointed on 15 July 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Grays Inn Limited Address / Contact

Office Address 173 Cleveland Street
Town London
Post code W1T 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09688441
Date of Incorporation Wed, 15th Jul 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Anup P.

Position: Director

Appointed: 15 July 2015

Rajendra P.

Position: Director

Appointed: 15 July 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Greenslade Properties Limited from Stanmore. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Greenslade Properties Limited

2nd Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03629230
Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 497112 14959 83679 64463 4882 4916 494
Current Assets154 403127 66287 44292 68464 9222 491 
Debtors55 90615 51327 60613 0401 434  
Net Assets Liabilities-97 926-483 168-714 924-963 706-1 090 367-1 107 623-1 115 899
Other Debtors55 90611 4408 6227 9681 434  
Property Plant Equipment3 375 5972 508 7502 313 7501 315 75020 000 5 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment3 375 5971 029    5 000
Amounts Owed By Group Undertakings   7 968   
Amounts Owed To Group Undertakings Participating Interests1 550 6281 798 7411 618 7411 690 7411 141 9031 098 2721 113 272
Average Number Employees During Period   2222
Balances Amounts Owed By Related Parties    461 274  
Balances Amounts Owed To Related Parties 755 471 980 630   
Bank Borrowings Overdrafts2 040 0001 301 1091 482 000642 000   
Comprehensive Income Expense-98 026      
Creditors3 627 9263 119 5801 634 1161 730 1401 175 2891 110 1141 127 393
Disposals Property Plant Equipment 497 145 925 0001 277 00020 000 
Income Expense Recognised Directly In Equity100      
Issue Equity Instruments100      
Net Current Assets Liabilities-3 473 523-2 991 918-1 546 674-1 637 456-1 110 367-1 107 623-1 120 899
Other Creditors6 19119 7309 37431 25333 3866 1175 400
Prepayments Accrued Income55 9064 07318 9845 072   
Profit Loss-98 026      
Property Plant Equipment Gross Cost3 375 5972 508 7502 313 7501 315 75020 000 5 000
Total Assets Less Current Liabilities-97 926-483 168767 076-321 706-1 090 367-1 107 623-1 115 899
Total Increase Decrease From Revaluations Property Plant Equipment -370 731-195 000-73 000-18 750  
Trade Creditors Trade Payables31 107 6 0018 146 5 7258 721

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-06
filed on: 16th, December 2023
Free Download (3 pages)

Company search

Advertisements