Company NameGrainmarket Asset Limited
DirectorsMark Jason Crader and Peter John Hart
Company StatusActive - Proposal to Strike off
Company Number07294679
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(6 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(6 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 days after company formation)
Appointment Duration10 years (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.grainmarket.co.uk
Telephone020 78420530
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

1 at £1Mark Jason Crader
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2016Delivered on: 31 March 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The beneficial interest in the property known as queen alexandra house, 2 bluecoats avenue, hertford SG14 1PB derived from title number HD199900 and identified edged in red on plan one to the transfer from grainmarket asset limited and grainmarket asset (nominees) limited to bluecoats nominee one limited and bluecoats nominee two limited dated 24 march 2016. for more details please refer to the instrument.
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 and 2 gracechurch street, london EC3V 0DD (land registry title nos: NGL522979, NGL873149 and NGL522980).
Outstanding
6 October 2014Delivered on: 9 October 2014
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a cornwall house 55-57 high street slough title no BK206980.
Outstanding
10 December 2013Delivered on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bluecoats, ware road, hertford, SG14 1PB (land registry title number HD199900). Notification of addition to or amendment of charge.
Outstanding
4 November 2011Delivered on: 9 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower, the company and/or the nominee to the chargee on any account whatsoever.
Particulars: F/H and l/h 1 and 2 gracechurch street london t/nos NGL522979 and NGL873149 and NGL522980 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
4 November 2011Delivered on: 9 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Security over cash deposit
Secured details: All monies due or to become due from the borrower, the general partner and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Current account number sort code 40-05-20 and account number 71779303. minimum deposit £120,000 see image for full details.
Outstanding
12 August 2010Delivered on: 21 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bluecoats ware road hertford. Fix charge the proceeds of sale of the property all present and future rents floating charge all moveable plant utencils all book debts see image for full details.
Outstanding

Filing History

8 July 2020Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page)
26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (23 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (23 pages)
30 June 2016Satisfaction of charge 072946790005 in full (4 pages)
30 June 2016Satisfaction of charge 072946790005 in full (4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
31 March 2016Registration of charge 072946790007, created on 24 March 2016 (25 pages)
31 March 2016Registration of charge 072946790007, created on 24 March 2016 (25 pages)
1 March 2016Satisfaction of charge 072946790004 in full (4 pages)
1 March 2016Satisfaction of charge 3 in full (4 pages)
1 March 2016Satisfaction of charge 3 in full (4 pages)
1 March 2016Satisfaction of charge 072946790004 in full (4 pages)
1 March 2016Satisfaction of charge 2 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
1 March 2016Satisfaction of charge 2 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (36 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (36 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 January 2015Registration of charge 072946790006, created on 16 January 2015 (8 pages)
21 January 2015Registration of charge 072946790006, created on 16 January 2015 (8 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (23 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (23 pages)
9 October 2014Registration of charge 072946790005, created on 6 October 2014 (39 pages)
9 October 2014Registration of charge 072946790005, created on 6 October 2014 (39 pages)
9 October 2014Registration of charge 072946790005, created on 6 October 2014 (39 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Registration of charge 072946790004 (8 pages)
12 December 2013Registration of charge 072946790004 (8 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from Bridwell Gate 9 Bridewell Place London EC4V 6AW on 25 June 2013 (1 page)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from Bridwell Gate 9 Bridewell Place London EC4V 6AW on 25 June 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Director's details changed for Mr Peter John Hart on 24 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Mark Jason Crader on 24 June 2011 (2 pages)
5 July 2011Director's details changed for Mrs Elizabeth Susanna Morriss on 24 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Mark Jason Crader on 24 June 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Peter John Hart on 24 June 2011 (2 pages)
5 July 2011Director's details changed for Mrs Elizabeth Susanna Morriss on 24 June 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
7 July 2010Appointment of Mark Jason Crader as a director (3 pages)
7 July 2010Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
7 July 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
7 July 2010Appointment of Mark Jason Crader as a director (3 pages)
7 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
7 July 2010Appointment of Elizabeth Susanna Morriss as a director (3 pages)
7 July 2010Appointment of Peter John Hart as a director (3 pages)
7 July 2010Appointment of Peter John Hart as a director (3 pages)
7 July 2010Termination of appointment of Michael Ward as a director (2 pages)
7 July 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
7 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
7 July 2010Appointment of Elizabeth Susanna Morriss as a director (3 pages)
7 July 2010Termination of appointment of Michael Ward as a director (2 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)