9 Bridewell Place
London
EC4V 6AW
Secretary Name | Mrs Elizabeth Susanna Morriss |
---|---|
Status | Current |
Appointed | 25 February 2012(12 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Elimelech Kopilov |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Israel |
Correspondence Address | 4 Hagai Street Savyon 56540 |
Secretary Name | Miriam Gelbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Onslow Square London Sw7 |
Secretary Name | Aron Grisha Gelbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 2001) |
Role | Business Student |
Country of Residence | United Kingdom |
Correspondence Address | 14 Onslow Square London SW7 3NP |
Secretary Name | Dennis Philip Le Quesne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 February 2012) |
Role | Company Director |
Correspondence Address | 25-26 Hampstead High Street London NW3 1QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | grainmarket.co.uk |
---|---|
Telephone | 020 78426050 |
Telephone region | London |
Registered Address | 1 Gracechurch Street London EC3V 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Grainmarket Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
20 June 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
11 May 2023 | Registered 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 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
24 March 2022 | Change of details for Mr Mark Jason Crader as a person with significant control on 12 November 2021 (2 pages) |
24 March 2022 | Director's details changed for Mr Mark Jason Crader on 1 April 2021 (2 pages) |
3 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 November 2019 | Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages) |
2 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Termination of appointment of Dennis Le Quesne as a secretary (1 page) |
27 February 2012 | Termination of appointment of Dennis Le Quesne as a secretary (1 page) |
27 February 2012 | Appointment of Mrs Elizabeth Susanna Morriss as a secretary (1 page) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Appointment of Mrs Elizabeth Susanna Morriss as a secretary (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 March 2010 | Secretary's details changed for Dennis Philip Le Quesne on 25 February 2010 (1 page) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Mark Jason Crader on 25 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Dennis Philip Le Quesne on 25 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Mark Jason Crader on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
16 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
3 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
18 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (5 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members (5 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members (5 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (5 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (5 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Location of register of members (1 page) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of property mortgage/charge (3 pages) |
29 March 2000 | Particulars of property mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | New director appointed (3 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (3 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (3 pages) |
25 February 2000 | Incorporation (15 pages) |
25 February 2000 | Incorporation (15 pages) |