London
EC4V 6AW
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(6 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mrs Elizabeth Susanna Morriss |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 days after company formation) |
Appointment Duration | 10 years (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.grainmarket.co.uk |
---|---|
Telephone | 020 78420530 |
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 |
1 at £1 | Mark Jason Crader 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
24 March 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
8 July 2020 | Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page) |
---|---|
26 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 December 2019 (10 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) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 December 2016 (23 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 December 2016 (23 pages) |
30 June 2016 | Satisfaction of charge 072946790005 in full (4 pages) |
30 June 2016 | Satisfaction of charge 072946790005 in full (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Registration of charge 072946790007, created on 24 March 2016 (25 pages) |
31 March 2016 | Registration of charge 072946790007, created on 24 March 2016 (25 pages) |
1 March 2016 | Satisfaction of charge 072946790004 in full (4 pages) |
1 March 2016 | Satisfaction of charge 3 in full (4 pages) |
1 March 2016 | Satisfaction of charge 3 in full (4 pages) |
1 March 2016 | Satisfaction of charge 072946790004 in full (4 pages) |
1 March 2016 | Satisfaction of charge 2 in full (4 pages) |
1 March 2016 | Satisfaction of charge 1 in full (4 pages) |
1 March 2016 | Satisfaction of charge 2 in full (4 pages) |
1 March 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (36 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (36 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 January 2015 | Registration of charge 072946790006, created on 16 January 2015 (8 pages) |
21 January 2015 | Registration of charge 072946790006, created on 16 January 2015 (8 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (23 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (23 pages) |
9 October 2014 | Registration of charge 072946790005, created on 6 October 2014 (39 pages) |
9 October 2014 | Registration of charge 072946790005, created on 6 October 2014 (39 pages) |
9 October 2014 | Registration of charge 072946790005, created on 6 October 2014 (39 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Registration of charge 072946790004 (8 pages) |
12 December 2013 | Registration of charge 072946790004 (8 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from Bridwell Gate 9 Bridewell Place London EC4V 6AW on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from Bridwell Gate 9 Bridewell Place London EC4V 6AW on 25 June 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Director's details changed for Mr Peter John Hart on 24 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Mark Jason Crader on 24 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 24 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Mark Jason Crader on 24 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Peter John Hart on 24 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 24 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2010 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
7 July 2010 | Appointment of Mark Jason Crader as a director (3 pages) |
7 July 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
7 July 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
7 July 2010 | Appointment of Mark Jason Crader as a director (3 pages) |
7 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
7 July 2010 | Appointment of Elizabeth Susanna Morriss as a director (3 pages) |
7 July 2010 | Appointment of Peter John Hart as a director (3 pages) |
7 July 2010 | Appointment of Peter John Hart as a director (3 pages) |
7 July 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
7 July 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
7 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
7 July 2010 | Appointment of Elizabeth Susanna Morriss as a director (3 pages) |
7 July 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|