9 Bridewell Place
London
EC4V 6AW
Secretary Name | Mr Peter John Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Mark Jason Crader |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Secretary Name | Julian Barry Crader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH |
Director Name | Mrs Elizabeth Susanna Morriss |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(5 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | grainmarket.co.uk |
---|---|
Telephone | 020 78420532 |
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 |
250 at £1 | Mark Jason Crader 44.80% Ordinary A |
---|---|
250 at £1 | Peter John Hart 44.80% Ordinary A |
56 at £1 | Elizabeth Susanna Morriss 10.04% Ordinary A |
1 at £1 | Mark Jason Crader 0.18% Ordinary B |
1 at £1 | Peter John Hart 0.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £71,868 |
Cash | £158,873 |
Current Liabilities | £124,910 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
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) |
---|---|
31 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
4 January 2022 | Cessation of Mark Jason Crader as a person with significant control on 13 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Mark Jason Crader as a director on 13 December 2021 (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 July 2021 | Purchase of own shares.
|
30 July 2021 | Cancellation of shares. Statement of capital on 18 May 2020
|
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 July 2020 | Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 November 2019 | Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
24 June 2010 | Resolutions
|
24 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
24 June 2010 | Resolutions
|
24 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
21 December 2009 | Secretary's details changed for Mr Peter John Hart on 18 December 2009 (1 page) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Peter John Hart on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Mark Jason Crader on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Mark Jason Crader on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Peter John Hart on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Elizabeth Susanna Morriss on 18 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Peter John Hart on 18 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mrs Elizabeth Susanna Morriss on 18 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 December 2008 | Director appointed mrs elizabeth susanna morriss (1 page) |
19 December 2008 | Director appointed mrs elizabeth susanna morriss (1 page) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 July 2008 | Ad 20/12/07\gbp si 1@1=1\gbp ic 501/502\ (2 pages) |
24 July 2008 | Ad 20/12/07\gbp si 1@1=1\gbp ic 501/502\ (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 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) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
19 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
22 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: lynwood house, 357 station road harrow middx HA1 2AW (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: lynwood house, 357 station road harrow middx HA1 2AW (1 page) |
24 January 2004 | S-div 18/12/03 (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 18/12/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | S-div 18/12/03 (1 page) |
24 January 2004 | Ad 18/12/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New director appointed (1 page) |
18 December 2003 | Incorporation (9 pages) |
18 December 2003 | Incorporation (9 pages) |