Company NameGraincrave Limited
Company StatusActive
Company Number03015296
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Nicholas John Anthony Theobald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(10 years, 2 months after company formation)
Appointment Duration19 years
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address46a Edith Road
London
W14 9BB
Secretary NameDr Nicholas John Anthony Theobald
NationalityBritish
StatusCurrent
Appointed01 August 2005(10 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 46a
Edith Road
London
W14 9BB
Director NameDr Ahmed Daghir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address46 Edith Road
London
W14 9BB
Director NameMs Anjalika Bardalai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 October 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address46 Edith Road
London
W14 9BB
Director NameMs Dina Ahmed
Date of BirthJune 1971 (Born 52 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 January 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleHousewife
Country of ResidenceEgypt
Correspondence Address46 Edith Road
London
W14 9BB
Director NameAdam Selly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 16 July 2010)
RoleTelevision Programme Sales
Country of ResidenceUnited Kingdom
Correspondence Address46 Edith Road
Top Flat
London
W14 9BB
Director NameAndrew Alexander Muir
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1996)
RoleAdvertisement Manager
Correspondence AddressFirst Floor Flat 46 Edith Road
London
W14 9BB
Director NameDr Jeremy Levy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1996)
RoleDoctor
Correspondence AddressBasement Flat 46 Edith Road
London
W14 9BB
Secretary NameMelanie McLean
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1997)
RoleInvestment Banker
Correspondence Address46 Edith Road
London
W14 93b
Director NameMelanie McLean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1997)
RoleBanking
Correspondence Address46 Edith Road
London
W14 93b
Director NameRichard James Gladwyn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2000)
RoleBanking
Correspondence Address46 Edith Road
London
W14 9BB
Director NameSimon Crispin Climie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1998)
RoleComposer
Correspondence Address44 Edith Road
London
W14 9BB
Director NameIain Alexander Maxwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 2003)
RoleChartered Surveyor
Correspondence Address46 Edith Road
London
W14 9BB
Secretary NameIain Alexander Maxwell
NationalityBritish
StatusResigned
Appointed07 November 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address46 Edith Road
London
W14 9BB
Director NameAlistair Peter Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2003)
RoleMarketing
Correspondence Address46 Edith Road
London
W14 9BB
Director NameSophie Caswell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2002)
RoleMarketing
Correspondence Address46 Edith Road
London
W14 9BB
Director NameTaghrid Nemer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great William Street
Stratford On Avon
Warwickshire
CV37 6RZ
Director NameJane Keightley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2005)
RoleMarketing Director
Correspondence AddressLonghollow
The Hamlet
Gallowstree Common
Oxfordshire
RG4 9BU
Director NameSimone Carminati
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2005)
RoleFinance Consultant
Correspondence Address46 Edith Road
London
W14 9BB
Secretary NameSimone Carminati
NationalityItalian
StatusResigned
Appointed22 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleFinance Consultant
Correspondence Address46 Edith Road
London
W14 9BB
Director NameGraeme Fisher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleArchitect
Correspondence Address46 Edith Road
London
W14 9BB
Director NameRebecca Nicholyas Pilkington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2009)
RoleArt Director
Correspondence AddressGround Floor
46 Edith Road
London
W14 9BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Edith Road
London
W14 9BB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Anjalika Bardalai
25.00%
Ordinary
1 at £1Dr Ahmed Daghir
25.00%
Ordinary
1 at £1Nicholas Theobald
25.00%
Ordinary
1 at £1Taghrid Nemer
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
9 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 January 2017Appointment of Ms Dina Ahmed as a director on 29 January 2016 (2 pages)
6 January 2017Termination of appointment of Taghrid Nemer as a director on 29 January 2016 (1 page)
6 January 2017Termination of appointment of Taghrid Nemer as a director on 29 January 2016 (1 page)
6 January 2017Appointment of Ms Dina Ahmed as a director on 29 January 2016 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
(7 pages)
13 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
(7 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(7 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(7 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(7 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(7 pages)
19 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
12 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
10 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
28 October 2010Appointment of Ms Anjalika Bardalai as a director (2 pages)
28 October 2010Appointment of Ms Anjalika Bardalai as a director (2 pages)
24 October 2010Termination of appointment of Adam Selly as a director (1 page)
24 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 October 2010Termination of appointment of Adam Selly as a director (1 page)
24 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
31 January 2010Director's details changed for Dr Nicholas John Anthony Theobald on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Dr Nicholas John Anthony Theobald on 31 January 2010 (2 pages)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Director's details changed for Taghrid Nemer on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Adam Selly on 31 January 2010 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Dr Ahmed Daghir on 31 January 2010 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Director's details changed for Taghrid Nemer on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Adam Selly on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Dr Ahmed Daghir on 31 January 2010 (2 pages)
28 January 2010Director's details changed for Adam Selly on 3 March 1995 (1 page)
28 January 2010Director's details changed for Taghrid Nemer on 25 October 2002 (1 page)
28 January 2010Director's details changed for Dr Ahmed Daghir on 24 June 2009 (1 page)
28 January 2010Director's details changed for Dr Nicholas John Anthony Theobald on 5 April 2005 (1 page)
28 January 2010Director's details changed for Adam Selly on 3 March 1995 (1 page)
28 January 2010Director's details changed for Adam Selly on 3 March 1995 (1 page)
28 January 2010Director's details changed for Dr Nicholas John Anthony Theobald on 5 April 2005 (1 page)
28 January 2010Director's details changed for Dr Ahmed Daghir on 24 June 2009 (1 page)
28 January 2010Director's details changed for Taghrid Nemer on 25 October 2002 (1 page)
28 January 2010Director's details changed for Dr Nicholas John Anthony Theobald on 5 April 2005 (1 page)
12 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 July 2009Director appointed dr ahmed daghir (1 page)
28 July 2009Appointment terminated director rebecca pilkington (1 page)
28 July 2009Appointment terminated director rebecca pilkington (1 page)
28 July 2009Director appointed dr ahmed daghir (1 page)
2 February 2009Return made up to 27/01/09; full list of members (5 pages)
2 February 2009Return made up to 27/01/09; full list of members (5 pages)
29 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (3 pages)
20 February 2008Return made up to 27/01/08; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Return made up to 27/01/07; full list of members (3 pages)
7 February 2007Return made up to 27/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Director's particulars changed (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 May 2006Return made up to 27/01/06; full list of members (3 pages)
8 May 2006Return made up to 27/01/06; full list of members (3 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
1 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
5 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
20 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
20 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 February 2003Return made up to 27/01/03; full list of members (9 pages)
28 February 2003Return made up to 27/01/03; full list of members (9 pages)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
5 February 2002Return made up to 27/01/02; full list of members (8 pages)
5 February 2002Return made up to 27/01/02; full list of members (8 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
15 February 2001Return made up to 27/01/01; full list of members (8 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Return made up to 27/01/01; full list of members (8 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
29 February 2000Return made up to 27/01/00; full list of members (8 pages)
29 February 2000Return made up to 27/01/00; full list of members (8 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Return made up to 27/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Return made up to 27/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
30 January 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
17 July 1997Accounts for a dormant company made up to 27 January 1997 (2 pages)
17 July 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Accounts for a dormant company made up to 27 January 1997 (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
5 March 1996Accounts for a dormant company made up to 27 January 1996 (2 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 27 January 1996 (2 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Registered office changed on 06/12/95 from: 46 edith road london W14 (1 page)
6 December 1995Registered office changed on 06/12/95 from: 46 edith road london W14 (1 page)
15 November 1995Registered office changed on 15/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 November 1995Registered office changed on 15/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 August 1995Ad 11/08/95--------- £ si 4@1=4 £ ic 2/6 (4 pages)
14 August 1995Ad 11/08/95--------- £ si 4@1=4 £ ic 2/6 (4 pages)
19 April 1995New secretary appointed;director resigned (2 pages)
19 April 1995Secretary resigned;new director appointed (4 pages)
19 April 1995Secretary resigned;new director appointed (4 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed;director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)