London
EC4V 6AW
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(same day as company formation) |
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 | 28 July 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 | 28 July 2010(same day as company formation) |
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 | 28 July 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 | 28 July 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.grainmarket.co.uk |
---|---|
Telephone | 020 78420531 |
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 | Grainmarket Asset LTD 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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
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: 13 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, gal and/or the company to the chargee on any account whatsoever. Particulars: F/H and l/h 1 and 2 gracechurch street london t/no NGL522979 and NGL873149 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 teneral 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: Your 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 |
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page) |
10 January 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 14 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) |
11 January 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 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 3 in full (4 pages) |
1 March 2016 | Satisfaction of charge 073290540004 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 073290540004 in full (4 pages) |
1 March 2016 | Satisfaction of charge 3 in full (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 January 2015 | Registration of charge 073290540006, created on 16 January 2015 (8 pages) |
21 January 2015 | Registration of charge 073290540006, created on 16 January 2015 (8 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2014 | Registration of charge 073290540005, created on 6 October 2014 (39 pages) |
9 October 2014 | Registration of charge 073290540005, created on 6 October 2014 (39 pages) |
9 October 2014 | Registration of charge 073290540005, created on 6 October 2014 (39 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 December 2013 | Registration of charge 073290540004 (8 pages) |
13 December 2013 | Registration of charge 073290540004 (8 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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: 2 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 July 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 28 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Mr Peter John Hart on 28 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 28 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Mark Jason Crader on 28 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Mark Jason Crader on 28 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter John Hart on 28 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 28 July 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) |
9 August 2010 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
9 August 2010 | Termination of appointment of Michael James Ward as a director (2 pages) |
9 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
9 August 2010 | Appointment of Mark Jason Crader as a director (3 pages) |
9 August 2010 | Termination of appointment of Michael James Ward as a director (2 pages) |
9 August 2010 | Appointment of Mr Peter John Hart as a director (3 pages) |
9 August 2010 | Appointment of Mark Jason Crader as a director (3 pages) |
9 August 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of Mrs Elizabeth Susanna Morriss as a director (3 pages) |
9 August 2010 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
9 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
9 August 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 9 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
9 August 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 9 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
9 August 2010 | Appointment of Mr Peter John Hart as a director (3 pages) |
9 August 2010 | Appointment of Mrs Elizabeth Susanna Morriss as a director (3 pages) |
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|