Company NameGrainway Limited
DirectorsMaurice Salman Rahamim and Simon Rahamim
Company StatusActive
Company Number02843323
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Salman Rahamim
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1993(2 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
London
NW11 0DE
Secretary NameMr Maurice Salman Rahamim
NationalityBritish
StatusCurrent
Appointed10 August 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
London
NW11 0DE
Director NameSimon Rahamim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(5 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
London
NW11 0DE
Secretary NameMrs Susan Rahamim
NationalityBritish
StatusResigned
Appointed11 August 1993(2 days after company formation)
Appointment Duration12 months (resigned 10 August 1994)
RoleIndependent Financial Advisor
Correspondence Address11 Princes Parade
London
NW11 9PS
Director NameSusan Berenice Rahamim
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 year after company formation)
Appointment Duration4 years (resigned 27 August 1998)
RoleCompany Director
Correspondence Address102 Millway
Mill Hill
London
NW7 3JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrainway.co.uk

Location

Registered AddressAdla House
2a Hayes Crescent
London
NW11 0DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Maurice Salman Rahamim
50.00%
Ordinary
50 at £1Susan Rahamim Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£9,236,501
Cash£3,286,815
Current Liabilities£159,633

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

24 September 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 1 in full (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
3 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
3 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
22 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
27 April 2012Registered office address changed from 11 Princes Parade Golders Green London NW11 9PS on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 11 Princes Parade Golders Green London NW11 9PS on 27 April 2012 (1 page)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
22 September 2010Director's details changed for Simon Rahamim on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Simon Rahamim on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Simon Rahamim on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 September 2009Return made up to 09/08/09; full list of members (4 pages)
29 September 2009Return made up to 09/08/09; full list of members (4 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
6 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
13 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
13 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Return made up to 09/08/06; full list of members (5 pages)
1 September 2006Return made up to 09/08/06; full list of members (5 pages)
6 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 09/08/05; full list of members (2 pages)
15 August 2005Return made up to 09/08/05; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 09/08/04; full list of members (5 pages)
26 August 2004Return made up to 09/08/04; full list of members (5 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
19 August 2003Return made up to 09/08/03; full list of members (6 pages)
19 August 2003Return made up to 09/08/03; full list of members (6 pages)
7 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 August 2002Return made up to 09/08/02; full list of members (6 pages)
15 August 2002Return made up to 09/08/02; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 September 2001Return made up to 09/08/01; full list of members (5 pages)
17 September 2001Return made up to 09/08/01; full list of members (5 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 August 2000Return made up to 09/08/00; full list of members (6 pages)
31 August 2000Return made up to 09/08/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 October 1999Return made up to 09/08/99; full list of members (6 pages)
5 October 1999Return made up to 09/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 August 1997Return made up to 09/08/97; full list of members (6 pages)
27 August 1997Return made up to 09/08/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 September 1996Return made up to 09/08/96; full list of members (6 pages)
5 September 1996Return made up to 09/08/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 August 1995Return made up to 09/08/95; full list of members (12 pages)
16 August 1995Return made up to 09/08/95; full list of members (12 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)