Company NameGrainhall Limited
DirectorsMuhammad Sarwar Khawaja and Sarwar Muhammad Khawaja
Company StatusActive
Company Number05041899
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muhammad Sarwar Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2019)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sdg Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

18 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
29 March 2020Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 December 2019 (2 pages)
29 March 2020Termination of appointment of Muhammad Asif Khawaja as a director on 1 December 2019 (1 page)
29 March 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(3 pages)
17 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(3 pages)
1 December 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 1 December 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
1 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
1 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
30 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
30 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
12 February 2004Incorporation (17 pages)
12 February 2004Incorporation (17 pages)