London
NW11 0DE
Secretary Name | Mr Maurice Salman Rahamim |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1994(1 year after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent London NW11 0DE |
Director Name | Simon Rahamim |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1998(5 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent London NW11 0DE |
Secretary Name | Mrs Susan Rahamim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(2 days after company formation) |
Appointment Duration | 12 months (resigned 10 August 1994) |
Role | Independent Financial Advisor |
Correspondence Address | 11 Princes Parade London NW11 9PS |
Director Name | Susan Berenice Rahamim |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 102 Millway Mill Hill London NW7 3JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grainway.co.uk |
---|
Registered Address | Adla House 2a Hayes Crescent London NW11 0DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Maurice Salman Rahamim 50.00% Ordinary |
---|---|
50 at £1 | Susan Rahamim Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,236,501 |
Cash | £3,286,815 |
Current Liabilities | £159,633 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208/218 (even nos) fortis green l/b of haringey t/no.MX115793 and an assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street hampstead l/b of camden t/no.163264 And an assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184 and 186 old street l/b of islington t/no.LN198265 and an assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 market place falloden way hampstead l/b of barnet t/no.NGL514991 and an assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 and 87 ballards lane finchley l/b of barnet t/no NGL583561 and an assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264 streatfield road queensbury l/b of harrow t/no.NGL569864 and assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 to 11 and 11A beaumont mews westminster t/no.NGL259967 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 dyke road drive brighton east sussex t/no.SX127733 and an assignment of goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
22 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
27 April 2012 | Registered office address changed from 11 Princes Parade Golders Green London NW11 9PS on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 11 Princes Parade Golders Green London NW11 9PS on 27 April 2012 (1 page) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
22 September 2010 | Director's details changed for Simon Rahamim on 9 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Simon Rahamim on 9 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon Rahamim on 9 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
6 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
13 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
6 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 09/08/04; full list of members (5 pages) |
26 August 2004 | Return made up to 09/08/04; full list of members (5 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
7 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
7 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 September 2001 | Return made up to 09/08/01; full list of members (5 pages) |
17 September 2001 | Return made up to 09/08/01; full list of members (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 October 1999 | Return made up to 09/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 09/08/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
18 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 August 1995 | Return made up to 09/08/95; full list of members (12 pages) |
16 August 1995 | Return made up to 09/08/95; full list of members (12 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |