Company NamePlymouth Investments Limited
DirectorMark Jason Crader
Company StatusActive - Proposal to Strike off
Company Number03933516
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameMrs Elizabeth Susanna Morriss
StatusCurrent
Appointed25 February 2012(12 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameElimelech Kopilov
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceIsrael
Correspondence Address4 Hagai Street
Savyon
56540
Secretary NameMiriam Gelbard
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Onslow Square
London
Sw7
Secretary NameAron Grisha Gelbard
NationalityBritish
StatusResigned
Appointed10 April 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 2001)
RoleBusiness Student
Country of ResidenceUnited Kingdom
Correspondence Address14 Onslow Square
London
SW7 3NP
Secretary NameDennis Philip Le Quesne
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 February 2012)
RoleCompany Director
Correspondence Address25-26 Hampstead High Street
London
NW3 1QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegrainmarket.co.uk
Telephone020 78426050
Telephone regionLondon

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Grainmarket Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

20 June 2000Delivered on: 21 June 2000
Satisfied on: 14 November 2002
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19-22 upper banister street southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2000Delivered on: 23 March 2000
Satisfied on: 14 November 2002
Persons entitled: Mark Crader

Classification: Sub-charge
Secured details: The sums payable by the company to the chargee under clause 6 of a management agreement dated 20 march 2000.
Particulars: 19-22 upper banister street southampton t/no HP186056.
Fully Satisfied
20 March 2000Delivered on: 23 March 2000
Satisfied on: 14 November 2002
Persons entitled: Mark Crader

Classification: Second charge
Secured details: £45,300.00 due or to become due from the company to the chargee.
Particulars: 19-22 upper banister street southampton.t/no.HP186056.
Fully Satisfied
20 March 2000Delivered on: 23 March 2000
Satisfied on: 14 November 2002
Persons entitled: Elimeleh Kopilov

Classification: Second charge
Secured details: £105,700.00 due or to become due from the company to the chargee.
Particulars: 19-22 upper banister street southampton t/no.HP186056.
Fully Satisfied
20 March 2000Delivered on: 29 March 2000
Satisfied on: 26 February 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a 19/22 upper banister street southampton t/no.HP186056.
Fully Satisfied
20 March 2000Delivered on: 29 March 2000
Satisfied on: 26 February 2002
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
6 July 1998Delivered on: 29 March 2000
Satisfied on: 26 February 2002
Persons entitled: Newcastle Building Society

Classification: Legal charge
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 19/20 upper banister street,southampton t/no.HP186056 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon.
Fully Satisfied

Filing History

11 May 2023Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to 1 Gracechurch Street London EC3V 0DD on 11 May 2023 (1 page)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
24 March 2022Change of details for Mr Mark Jason Crader as a person with significant control on 12 November 2021 (2 pages)
24 March 2022Director's details changed for Mr Mark Jason Crader on 1 April 2021 (2 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
2 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 February 2012Termination of appointment of Dennis Le Quesne as a secretary (1 page)
27 February 2012Termination of appointment of Dennis Le Quesne as a secretary (1 page)
27 February 2012Appointment of Mrs Elizabeth Susanna Morriss as a secretary (1 page)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 February 2012Appointment of Mrs Elizabeth Susanna Morriss as a secretary (1 page)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 March 2010Secretary's details changed for Dennis Philip Le Quesne on 25 February 2010 (1 page)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Mark Jason Crader on 25 February 2010 (2 pages)
1 March 2010Secretary's details changed for Dennis Philip Le Quesne on 25 February 2010 (1 page)
1 March 2010Director's details changed for Mr Mark Jason Crader on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Return made up to 25/02/09; full list of members (3 pages)
9 April 2009Return made up to 25/02/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
16 March 2005Return made up to 25/02/05; full list of members (2 pages)
16 March 2005Return made up to 25/02/05; full list of members (2 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 August 2004Registered office changed on 20/08/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
20 August 2004Registered office changed on 20/08/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
3 March 2004Return made up to 25/02/04; full list of members (5 pages)
3 March 2004Return made up to 25/02/04; full list of members (5 pages)
18 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 25/02/03; full list of members (5 pages)
25 February 2003Return made up to 25/02/03; full list of members (5 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Return made up to 25/02/02; full list of members (5 pages)
26 February 2002Return made up to 25/02/02; full list of members (5 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
28 February 2001Return made up to 25/02/01; full list of members (5 pages)
28 February 2001Return made up to 25/02/01; full list of members (5 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
10 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 July 2000Registered office changed on 25/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
25 July 2000Registered office changed on 25/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000Location of register of members (1 page)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of property mortgage/charge (3 pages)
29 March 2000Particulars of property mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New director appointed (3 pages)
2 March 2000Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (3 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (3 pages)
25 February 2000Incorporation (15 pages)
25 February 2000Incorporation (15 pages)