Company NameGrainset Limited
DirectorsAndrew Neil Barr and Susan Jill Oakes
Company StatusActive
Company Number02948590
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Neil Barr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(5 days after company formation)
Appointment Duration29 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Parham Way
London
N10 2AT
Director NameMiss Susan Jill Oakes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(5 days after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Parham Way
London
N10 2AT
Secretary NameSusan Jill Oakes
NationalityBritish
StatusCurrent
Appointed19 July 1994(5 days after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address2 Parham Way
London
N10 2AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Andrew Neil Barr
50.00%
Ordinary
1 at £1Susan Jill Oakes
50.00%
Ordinary

Financials

Year2014
Net Worth£574,349
Cash£234,558
Current Liabilities£1,342,723

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

22 September 2015Delivered on: 30 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold land at the rear of 80/92 stapleton hall road london.
Outstanding
3 April 2014Delivered on: 15 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 July 2009Delivered on: 23 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, 5 hornsey rise gardens, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 July 2009Delivered on: 23 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 19 pond street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 August 2003Delivered on: 7 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 36 eton place eton college road london NW3 2BU t/no: NGL180529. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 August 2003Delivered on: 7 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 brook lodge coolhurst road london N8 8EP t/no: AGL88104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 September 1997Delivered on: 8 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a pax hall 59 park road london t/n EGL277037. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 November 2005Delivered on: 30 November 2005
Satisfied on: 8 September 2006
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.
Fully Satisfied

Filing History

4 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
31 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
5 May 2020Satisfaction of charge 5 in full (2 pages)
5 May 2020Satisfaction of charge 1 in full (2 pages)
5 May 2020Satisfaction of charge 6 in full (2 pages)
5 May 2020Satisfaction of charge 3 in full (2 pages)
5 May 2020Satisfaction of charge 2 in full (2 pages)
5 May 2020Satisfaction of charge 029485900008 in full (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
31 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
15 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2015Registration of charge 029485900008, created on 22 September 2015 (26 pages)
30 September 2015Registration of charge 029485900008, created on 22 September 2015 (26 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
15 April 2014Registration of charge 029485900007 (22 pages)
15 April 2014Registration of charge 029485900007 (22 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
22 July 2013Director's details changed for Susan Jill Oakes on 13 July 2013 (2 pages)
22 July 2013Director's details changed for Susan Jill Oakes on 13 July 2013 (2 pages)
22 July 2013Director's details changed for Andrew Neil Barr on 13 July 2013 (2 pages)
22 July 2013Secretary's details changed for Susan Jill Oakes on 13 July 2013 (2 pages)
22 July 2013Secretary's details changed for Susan Jill Oakes on 13 July 2013 (2 pages)
22 July 2013Director's details changed for Andrew Neil Barr on 13 July 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Director's details changed for Andrew Barr on 29 March 2012 (2 pages)
30 July 2012Secretary's details changed for Susan Jill Oakes on 29 March 2012 (2 pages)
30 July 2012Director's details changed for Susan Jill Oakes on 29 March 2012 (2 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Susan Jill Oakes on 29 March 2012 (2 pages)
30 July 2012Secretary's details changed for Susan Jill Oakes on 29 March 2012 (2 pages)
30 July 2012Director's details changed for Andrew Barr on 29 March 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 14/07/07; full list of members (2 pages)
28 August 2007Return made up to 14/07/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Return made up to 14/07/06; full list of members (2 pages)
17 August 2006Return made up to 14/07/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2002Return made up to 14/07/02; full list of members (7 pages)
29 July 2002Return made up to 14/07/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
2 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 1999Return made up to 14/07/99; no change of members (4 pages)
26 July 1999Return made up to 14/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 July 1998Return made up to 14/07/98; full list of members (6 pages)
26 July 1998Return made up to 14/07/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
29 July 1997Return made up to 14/07/97; no change of members (4 pages)
29 July 1997Return made up to 14/07/97; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 July 1996 (4 pages)
11 July 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 November 1996Return made up to 14/07/96; no change of members (4 pages)
14 November 1996Return made up to 14/07/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 September 1995Return made up to 14/07/95; full list of members (6 pages)
1 September 1995Return made up to 14/07/95; full list of members (6 pages)
3 March 1995Registered office changed on 03/03/95 from: c/o a g betts & co 119A high street southend on sea essex SS1 1LH (1 page)
3 March 1995Registered office changed on 03/03/95 from: c/o a g betts & co 119A high street southend on sea essex SS1 1LH (1 page)
28 July 1994Registered office changed on 28/07/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 July 1994Registered office changed on 28/07/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 July 1994Incorporation (19 pages)
14 July 1994Incorporation (19 pages)